Background WavePink WaveYellow Wave

NORLIN LIVE OPERATIONS LIMITED (NI644315)

NORLIN LIVE OPERATIONS LIMITED (NI644315) is an active UK company. incorporated on 3 March 2017. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NORLIN LIVE OPERATIONS LIMITED has been registered for 9 years. Current directors include IRWIN, Richard Stephen, MOEN, Niall James, Mr..

Company Number
NI644315
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
C/O Central Fusion Limited, Innovation Centre, Belfast, BT3 9DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
IRWIN, Richard Stephen, MOEN, Niall James, Mr.
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORLIN LIVE OPERATIONS LIMITED

NORLIN LIVE OPERATIONS LIMITED is an active company incorporated on 3 March 2017 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. NORLIN LIVE OPERATIONS LIMITED was registered 9 years ago.(SIC: 78200)

Status

active

Active since 9 years ago

Company No

NI644315

LTD Company

Age

9 Years

Incorporated 3 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

GEATA RECRUITMENT LIMITED
From: 3 March 2017To: 24 November 2023
Contact
Address

C/O Central Fusion Limited, Innovation Centre Queens Road Belfast, BT3 9DT,

Previous Addresses

14 Gresham Street Belfast BT1 1JN Northern Ireland
From: 18 February 2019To: 10 January 2022
43 Waring Street Belfast BT1 2DY Northern Ireland
From: 3 March 2017To: 18 February 2019
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 21
Director Joined
Nov 23
Loan Secured
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

IRWIN, Richard Stephen

Active
Queens Road, BelfastBT3 9DT
Born September 1973
Director
Appointed 03 Mar 2017

MOEN, Niall James, Mr.

Active
Queens Road, BelfastBT3 9DT
Born September 1990
Director
Appointed 24 Nov 2023

DANIELS, Karen Patricia

Resigned
Waring Street, BelfastBT1 2DY
Born May 1955
Director
Appointed 03 Mar 2017
Resigned 18 Feb 2019

SYMINGTON, Stephen Brian

Resigned
Gresham Street, BelfastBT1 1JN
Born May 1980
Director
Appointed 18 Feb 2019
Resigned 02 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Queens Road, BelfastBT3 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2018
Waring Street, BelfastBT1 2DY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 03 Mar 2017
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
21 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Certificate Change Of Name Company
24 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
4 August 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 April 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
22 March 2019
MAMA
Resolution
12 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Incorporation Company
3 March 2017
NEWINCIncorporation