Background WavePink WaveYellow Wave

FARISS LTD (NI648712)

FARISS LTD (NI648712) is an active UK company. incorporated on 17 October 2017. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FARISS LTD has been registered for 8 years. Current directors include SIMMS, Alan.

Company Number
NI648712
Status
active
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
Suite 6 Alexander House, Belfast, BT2 8HD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SIMMS, Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARISS LTD

FARISS LTD is an active company incorporated on 17 October 2017 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FARISS LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

NI648712

LTD Company

Age

8 Years

Incorporated 17 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Suite 6 Alexander House 17a Ormeau Avenue Belfast, BT2 8HD,

Previous Addresses

17 Clarendon Road Belfast BT1 3BG Northern Ireland
From: 6 February 2020To: 6 February 2024
2a City Exchange 11-13 Gloucester Street Belfast BT1 4JH Northern Ireland
From: 17 July 2019To: 6 February 2020
Crobane Enterprise Park 25 Hilltown Road Newry Down BT34 2LJ Northern Ireland
From: 17 October 2017To: 17 July 2019
Timeline

5 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Mar 18
New Owner
May 18
Owner Exit
May 18
Director Left
Apr 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SIMMS, Alan

Active
17a Ormeau Avenue, BelfastBT2 8HD
Born September 1968
Director
Appointed 17 Oct 2017

MORGAN, John

Resigned
25 Hilltown Road, NewryBT34 2LJ
Born August 1962
Director
Appointed 13 Mar 2018
Resigned 24 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Simms

Active
17a Ormeau Avenue, BelfastBT2 8HD
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2018

Mr John Morgan

Ceased
25 Hilltown Road, NewryBT34 2LJ
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2017
Ceased 24 May 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Memorandum Articles
8 November 2017
MAMA
Resolution
8 November 2017
RESOLUTIONSResolutions
Incorporation Company
17 October 2017
NEWINCIncorporation