Background WavePink WaveYellow Wave

NORTHERN IRELAND TOURISM ALLIANCE LIMITED (NI650480)

NORTHERN IRELAND TOURISM ALLIANCE LIMITED (NI650480) is an active UK company. incorporated on 23 January 2018. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. NORTHERN IRELAND TOURISM ALLIANCE LIMITED has been registered for 8 years. Current directors include DOWLING, Allison Elizabeth, KEARNEY, Eimear, KENNY, Brendan and 11 others.

Company Number
NI650480
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 2018
Age
8 years
Address
50 Bedford Street, Belfast, BT2 7FW
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DOWLING, Allison Elizabeth, KEARNEY, Eimear, KENNY, Brendan, LENNON, Gerry, MCCAFFERTY, Colette, MCCAUSLAND, Emma, MCCOMB, Caroline, MCCONNELL, Robert, MCKEEVER, Edward, MCLACHLAN, Heather Lynn, O'NEILL, Joseph, PETHERBRIDGE, Luke Martin, SIMPSON, Michelle, WARD, Aaron
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN IRELAND TOURISM ALLIANCE LIMITED

NORTHERN IRELAND TOURISM ALLIANCE LIMITED is an active company incorporated on 23 January 2018 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. NORTHERN IRELAND TOURISM ALLIANCE LIMITED was registered 8 years ago.(SIC: 94110)

Status

active

Active since 8 years ago

Company No

NI650480

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 23 January 2018

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 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

50 Bedford Street Belfast, BT2 7FW,

Timeline

41 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Dec 20
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
37
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

15 Active
13 Resigned

STUART OBE, Joanne, Dr

Active
Bedford Street, BelfastBT2 7FW
Secretary
Appointed 01 May 2019

DOWLING, Allison Elizabeth

Active
Corporation Square, BelfastBT1 3AL
Born April 1972
Director
Appointed 26 Oct 2021

KEARNEY, Eimear

Active
1 Olympic Way, BelfastBT3 9EP
Born June 1982
Director
Appointed 01 Nov 2025

KENNY, Brendan

Active
GalwayH91 PD8P
Born November 1978
Director
Appointed 07 Nov 2024

LENNON, Gerry

Active
Bedford Street, BelfastBT2 7FW
Born March 1964
Director
Appointed 01 Jun 2023

MCCAFFERTY, Colette

Active
BelfastBT15 4FN
Born April 1962
Director
Appointed 07 Nov 2024

MCCAUSLAND, Emma

Active
33-35 Grosvenor Road, BelfastBT12 4GN
Born January 1988
Director
Appointed 27 Sept 2022

MCCOMB, Caroline

Active
JordanstownBT37 0AT
Born January 1980
Director
Appointed 01 Nov 2024

MCCONNELL, Robert

Active
Lanyon Place, BelfastBT1 3WH
Born July 1975
Director
Appointed 21 May 2025

MCKEEVER, Edward

Active
315 Ballyclare Road, NewtownabbeyBT36 4TQ
Born April 1983
Director
Appointed 30 Sept 2025

MCLACHLAN, Heather Lynn

Active
Rowallane Gardens, SaintfieldBT24 7LH
Born December 1967
Director
Appointed 12 Jul 2023

O'NEILL, Joseph

Active
Corporation Square, BelfastBT1 3AL
Born May 1966
Director
Appointed 21 May 2025

PETHERBRIDGE, Luke Martin

Active
Park Street, LondonSE1 9EQ
Born December 1987
Director
Appointed 01 Apr 2021

SIMPSON, Michelle

Active
Victoria Road, LondonderryBT47 2RN
Born February 1967
Director
Appointed 26 Oct 2021

WARD, Aaron

Active
Bedford Street, BelfastBT2 7FW
Born January 1985
Director
Appointed 21 May 2025

MCKENZIE, Doreen Victoria

Resigned
Bedford Street, BelfastBT2 7FW
Secretary
Appointed 08 Jun 2018
Resigned 01 May 2019

BURNS MBE FRSA, Catherine Mary

Resigned
Bedford Street, BelfastBT2 7FW
Born March 1953
Director
Appointed 26 Oct 2021
Resigned 17 Nov 2025

CATNEY, Colin Robert

Resigned
153 Bangor Road, HolywoodBT18 0EU
Born February 1964
Director
Appointed 19 Oct 2022
Resigned 29 Apr 2025

CORKEY, Julia Elizabeth

Resigned
2 Lanyon Place, BelfastBT1 3WH
Born March 1970
Director
Appointed 01 Jun 2023
Resigned 31 Jul 2024

GAULT, Janice Roseanne

Resigned
1 Shore Road, BelfastBT15 3PG
Born June 1963
Director
Appointed 23 Jan 2018
Resigned 30 Sept 2025

MAGILL, Karen Gerardine

Resigned
Broughshane Road, BallymenaBT43 7QA
Born April 1962
Director
Appointed 08 Jun 2018
Resigned 07 Nov 2024

MCGIMPSEY, Elinor Clare

Resigned
Sydenham By-Pass, BelfastBT3 9JH
Born June 1983
Director
Appointed 08 Jun 2018
Resigned 24 May 2023

MCMULLAN, Anne

Resigned
9 Donegall Square North, BelfastBT1 5GB
Born November 1957
Director
Appointed 08 Jun 2018
Resigned 24 May 2023

MORGAN MBE, Brenda

Resigned
Waterside, HammondsworthUB7 0GB
Born November 1969
Director
Appointed 08 Jun 2018
Resigned 27 Sept 2022

NEILL, Colin

Resigned
University Street, BelfastBT7 1HP
Born November 1959
Director
Appointed 23 Jan 2018
Resigned 13 Oct 2020

OWENS MBE, Judith Anne

Resigned
1 Olympic Way, BelfastBT3 9EP
Born December 1968
Director
Appointed 08 Jun 2018
Resigned 30 Sept 2025

PAGEL, Rainer Carl August

Resigned
Chichester Road, BelfastBT15 5EJ
Born July 1948
Director
Appointed 08 Jun 2018
Resigned 07 Nov 2024

WILMONT, Archibald Don

Resigned
Elmwood Park, BushmillsBT57 8QT
Born October 1953
Director
Appointed 08 Jun 2018
Resigned 06 Sept 2021

Persons with significant control

4

1 Active
3 Ceased
University Street, BelfastBT7 1HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Ceased 13 Oct 2020
University Street, BelfastBT7 1HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Ceased 22 Jan 2020
1 Shore Road, BelfastBT15 3PG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Ceased 22 Jan 2020
1 Shore Road, BelfastBT15 3PQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Resolution
10 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Memorandum Articles
19 November 2021
MAMA
Resolution
19 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 June 2018
AP03Appointment of Secretary
Incorporation Company
23 January 2018
NEWINCIncorporation