Background WavePink WaveYellow Wave

CENTRAL FUSION REAL ESTATE LIMITED (NI645170)

CENTRAL FUSION REAL ESTATE LIMITED (NI645170) is an active UK company. incorporated on 10 April 2017. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CENTRAL FUSION REAL ESTATE LIMITED has been registered for 8 years. Current directors include IRWIN, Richard Stephen, SYMINGTON, Stephen Brian.

Company Number
NI645170
Status
active
Type
ltd
Incorporated
10 April 2017
Age
8 years
Address
Concourse Building Innovation Centre, Belfast, BT3 9DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
IRWIN, Richard Stephen, SYMINGTON, Stephen Brian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL FUSION REAL ESTATE LIMITED

CENTRAL FUSION REAL ESTATE LIMITED is an active company incorporated on 10 April 2017 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CENTRAL FUSION REAL ESTATE LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

NI645170

LTD Company

Age

8 Years

Incorporated 10 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

NORLIN TRADING NOX LTD
From: 23 April 2018To: 9 May 2018
FLETTON QUAYS OFFICE LTD
From: 10 April 2017To: 23 April 2018
Contact
Address

Concourse Building Innovation Centre Queens Road Belfast, BT3 9DT,

Previous Addresses

14 Gresham Street Belfast BT1 1JN Northern Ireland
From: 18 February 2019To: 12 May 2025
43 Waring Street Belfast BT1 2DY Northern Ireland
From: 10 April 2017To: 18 February 2019
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Apr 18
Director Left
Apr 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

IRWIN, Richard Stephen

Active
Waring Street, BelfastBT1 2DY
Born September 1973
Director
Appointed 10 Apr 2017

SYMINGTON, Stephen Brian

Active
Waring Street, BelfastBT1 2DY
Born May 1980
Director
Appointed 10 Apr 2017

ASPINALL, Michael Roger

Resigned
Waring Street, BelfastBT1 2DY
Born June 1976
Director
Appointed 10 Apr 2017
Resigned 20 Apr 2018

Persons with significant control

4

3 Active
1 Ceased
Waring Street, BelfastBT1 2DY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2018

Mr Michael Roger Aspinall

Ceased
Waring Street, BelfastBT1 2DY
Born June 1976

Nature of Control

Right to appoint and remove directors
Notified 10 Apr 2017
Ceased 20 Apr 2018

Richard Stephen Irwin

Active
Waring Street, BelfastBT1 2DY
Born September 1973

Nature of Control

Right to appoint and remove directors
Notified 10 Apr 2017

Mr Stephen Brian Symington

Active
Waring Street, BelfastBT1 2DY
Born May 1980

Nature of Control

Right to appoint and remove directors
Notified 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Administrative Restoration Company
12 May 2025
RT01RT01
Gazette Dissolved Compulsory
15 October 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
22 March 2019
MAMA
Resolution
12 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Resolution
9 May 2018
RESOLUTIONSResolutions
Resolution
23 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Incorporation Company
10 April 2017
NEWINCIncorporation