Background WavePink WaveYellow Wave

NORLIN EVENTS LIMITED (NI646535)

NORLIN EVENTS LIMITED (NI646535) is an active UK company. incorporated on 21 June 2017. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. NORLIN EVENTS LIMITED has been registered for 8 years. Current directors include IRWIN, Richard Stephen, SYMINGTON, Stephen Brian.

Company Number
NI646535
Status
active
Type
ltd
Incorporated
21 June 2017
Age
8 years
Address
C/O Central Fusion Limited, Innovation Centre, Belfast, BT3 9DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
IRWIN, Richard Stephen, SYMINGTON, Stephen Brian
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORLIN EVENTS LIMITED

NORLIN EVENTS LIMITED is an active company incorporated on 21 June 2017 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. NORLIN EVENTS LIMITED was registered 8 years ago.(SIC: 56210)

Status

active

Active since 8 years ago

Company No

NI646535

LTD Company

Age

8 Years

Incorporated 21 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

NORLIN MDU LIMITED
From: 21 June 2017To: 5 March 2018
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: 7 January 2019To: 10 January 2022
43 Waring Street Belfast BT1 2DY Northern Ireland
From: 21 June 2017To: 7 January 2019
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Mar 18
Funding Round
Apr 21
Loan Secured
Dec 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

IRWIN, Richard Stephen

Active
Queens Road, BelfastBT3 9DT
Born September 1973
Director
Appointed 21 Jun 2017

SYMINGTON, Stephen Brian

Active
Queens Road, BelfastBT3 9DT
Born May 1980
Director
Appointed 21 Jun 2017

Persons with significant control

3

2 Active
1 Ceased
Waring Street, BelfastBT1 2DY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 21 Jun 2017
Ceased 05 Mar 2018

Richard Stephen Irwin

Active
Queens Road, BelfastBT3 9DT
Born September 1973

Nature of Control

Right to appoint and remove directors
Notified 21 Jun 2017

Mr Stephen Brian Symington

Active
Queens Road, BelfastBT3 9DT
Born May 1980

Nature of Control

Right to appoint and remove directors
Notified 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2021
CS01Confirmation Statement
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
28 May 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
7 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Resolution
5 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 June 2017
NEWINCIncorporation