Background WavePink WaveYellow Wave

BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD (NI649962)

BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD (NI649962) is an active UK company. incorporated on 22 December 2017. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD has been registered for 8 years. Current directors include BUTLER, Eamon John, CULL, Sarah, DAVIDSON, Ciara and 10 others.

Company Number
NI649962
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 December 2017
Age
8 years
Address
#411 Scottish Provident Building 7 Donegall Square West, Belfast, BT1 6JH
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BUTLER, Eamon John, CULL, Sarah, DAVIDSON, Ciara, DONOHOE, Jeanette, DOYLE, Mary Louise, FARQUHARSON, Orla, KEYS, Avril, MCCRACKEN, Christopher John, MCKINNEY, Fearghal Terence, MCLAUGHLIN, Ruairi, MOUNSTEPHEN, Colin Robert Thomas, ROBERTS, Paul, WIGGAM, Andrew David
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD

BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD is an active company incorporated on 22 December 2017 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BELFAST CENTRAL BUSINESS DISTRICT (BID) LTD was registered 8 years ago.(SIC: 94110)

Status

active

Active since 8 years ago

Company No

NI649962

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

#411 Scottish Provident Building 7 Donegall Square West Belfast, BT1 6JH,

Previous Addresses

#410 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland
From: 25 February 2019To: 11 August 2021
Second Floor Sinclair House 95-101 Royal Avenue Belfast Northern Ireland BT1 1FE
From: 22 December 2017To: 25 February 2019
Timeline

40 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
May 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
May 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Sept 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

13 Active
14 Resigned

BUTLER, Eamon John

Active
7 Donegall Square West, BelfastBT1 6JH
Born December 1986
Director
Appointed 14 May 2019

CULL, Sarah

Active
7 Donegall Square West, BelfastBT1 6JH
Born April 1986
Director
Appointed 01 Aug 2019

DAVIDSON, Ciara

Active
7 Donegall Square West, BelfastBT1 6JH
Born July 1987
Director
Appointed 25 Sept 2024

DONOHOE, Jeanette

Active
7 Donegall Square West, BelfastBT1 6JH
Born August 1980
Director
Appointed 10 Apr 2025

DOYLE, Mary Louise

Active
7 Donegall Square West, BelfastBT1 6JH
Born October 1970
Director
Appointed 30 Aug 2022

FARQUHARSON, Orla

Active
7 Donegall Square West, BelfastBT1 6JH
Born May 1982
Director
Appointed 10 Apr 2025

KEYS, Avril

Active
7 Donegall Square West, BelfastBT1 6JH
Born June 1973
Director
Appointed 10 Apr 2025

MCCRACKEN, Christopher John

Active
7 Donegall Square West, BelfastBT1 6JH
Born February 1973
Director
Appointed 01 Mar 2018

MCKINNEY, Fearghal Terence

Active
7 Donegall Square West, BelfastBT1 6JH
Born July 1962
Director
Appointed 30 Aug 2022

MCLAUGHLIN, Ruairi

Active
7 Donegall Square West, BelfastBT1 6JH
Born March 1994
Director
Appointed 10 Apr 2025

MOUNSTEPHEN, Colin Robert Thomas

Active
7 Donegall Square West, BelfastBT1 6JH
Born January 1974
Director
Appointed 04 Jun 2020

ROBERTS, Paul

Active
7 Donegall Square West, BelfastBT1 6JH
Born February 1964
Director
Appointed 08 May 2025

WIGGAM, Andrew David

Active
7 Donegall Square West, BelfastBT1 6JH
Born January 1977
Director
Appointed 31 Jul 2023

STEWART, Conal Robert

Resigned
95-101 Royal Avenue, BelfastBT1 1FE
Secretary
Appointed 22 Dec 2017
Resigned 01 Mar 2018

BLAIR, Karen Louise

Resigned
7 Donegall Square West, BelfastBT1 6JH
Born January 1969
Director
Appointed 10 Aug 2021
Resigned 09 May 2025

CAMPTON, David Andrew, Rev

Resigned
7 Donegall Square West, BelfastBT1 6JH
Born July 1965
Director
Appointed 14 Jan 2021
Resigned 31 Jan 2023

CORKEY, Julia

Resigned
7 Donegall Square West, BelfastBT1 6JH
Born March 1970
Director
Appointed 30 Sept 2020
Resigned 07 Aug 2024

DONALDSON, Philip Gerard

Resigned
Ormeau Avenue, BelfastBT2 8HD
Born March 1967
Director
Appointed 11 Jan 2018
Resigned 29 Nov 2023

DUGGAN, Geraldine Christina

Resigned
95-101 Royal Avenue, BelfastBT1 1FE
Born January 1963
Director
Appointed 22 Dec 2017
Resigned 10 Aug 2021

FOX, Judith

Resigned
Bedford Street, BelfastBT2 7EJ
Born July 1971
Director
Appointed 19 Jun 2018
Resigned 01 Aug 2019

JOHNSTON, John Paul

Resigned
16-22 Bedford Street, BelfastBT2 7FD
Born April 1960
Director
Appointed 11 Jan 2018
Resigned 31 Jul 2023

MAYNE, Blair Edward Otway

Resigned
Ballymiscaw Road, HolywoodBT18 9RW
Born August 1973
Director
Appointed 14 Jan 2020
Resigned 31 Jul 2023

MCMAHON, John

Resigned
First Floor, BelfastBT2 8GD
Born August 1968
Director
Appointed 15 May 2018
Resigned 01 Apr 2021

MITCHELL, Michael Edward Thomas

Resigned
7 Donegall Square West, BelfastBT1 6JH
Born July 1974
Director
Appointed 20 Apr 2023
Resigned 07 Jan 2026

SCOTT, Mairead

Resigned
7 Donegall Square West, BelfastBT1 6JH
Born April 1978
Director
Appointed 23 Apr 2024
Resigned 01 Dec 2025

STEWART, Conal Robert

Resigned
95-101 Royal Avenue, BelfastBT1 1FE
Born May 1974
Director
Appointed 22 Dec 2017
Resigned 01 Mar 2018

TOPPING, Jonathan

Resigned
Ormeau Avenue, BelfastBT2 8HS
Born September 1977
Director
Appointed 01 Feb 2018
Resigned 18 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher John Mccracken

Active
7 Donegall Square West, BelfastBT1 6JH
Born February 1973

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 01 Mar 2018

Conal Robert Stewart

Ceased
95-101 Royal Avenue, BelfastBT1 1FE
Born May 1974

Nature of Control

Right to appoint and remove directors
Notified 22 Dec 2017
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
10 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
10 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Incorporation Company
22 December 2017
NEWINCIncorporation