Background WavePink WaveYellow Wave

ARKTIS ENDURANCE TEXTILES LTD (NI649310)

ARKTIS ENDURANCE TEXTILES LTD (NI649310) is an active UK company. incorporated on 15 November 2017. with registered office in Ballymena. The company operates in the Manufacturing sector, engaged in unknown sic code (13960) and 2 other business activities. ARKTIS ENDURANCE TEXTILES LTD has been registered for 8 years. Current directors include COOK, Stuart, CORRIGAN, Barry Thomas, CORRIGAN, Ronan John and 1 others.

Company Number
NI649310
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
25 Greenfield Road Kells, Ballymena, BT42 3JL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13960)
Directors
COOK, Stuart, CORRIGAN, Barry Thomas, CORRIGAN, Ronan John, WILSON, Kevin Joseph
SIC Codes
13960, 14120, 14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARKTIS ENDURANCE TEXTILES LTD

ARKTIS ENDURANCE TEXTILES LTD is an active company incorporated on 15 November 2017 with the registered office located in Ballymena. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13960) and 2 other business activities. ARKTIS ENDURANCE TEXTILES LTD was registered 8 years ago.(SIC: 13960, 14120, 14190)

Status

active

Active since 8 years ago

Company No

NI649310

LTD Company

Age

8 Years

Incorporated 15 November 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 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

25 Greenfield Road Kells Ballymena, BT42 3JL,

Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jan 18
Loan Secured
Mar 18
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Mar 20
Owner Exit
Jan 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COOK, Stuart

Active
Kells, BallymenaBT42 3JL
Born April 1967
Director
Appointed 02 Mar 2020

CORRIGAN, Barry Thomas

Active
Kells, BallymenaBT42 3JL
Born September 1959
Director
Appointed 15 Nov 2017

CORRIGAN, Ronan John

Active
Kells, BallymenaBT42 3JL
Born June 1991
Director
Appointed 04 Oct 2019

WILSON, Kevin Joseph

Active
Kells, BallymenaBT42 3JL
Born May 1968
Director
Appointed 22 Dec 2017

GREEN, Joseph Bernard

Resigned
Kells, BallymenaBT42 3JL
Born September 1954
Director
Appointed 15 Nov 2017
Resigned 21 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Greenfield Road, BallymenaBT42 3JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024
Kells, BallymenaBT42 3JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2017
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Incorporation Company
15 November 2017
NEWINCIncorporation