Background WavePink WaveYellow Wave

ULIDIA COMMUNITY EMPOWERMENT C.I.C. (NI650501)

ULIDIA COMMUNITY EMPOWERMENT C.I.C. (NI650501) is an active UK company. incorporated on 24 January 2018. with registered office in Ballymoney. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ULIDIA COMMUNITY EMPOWERMENT C.I.C. has been registered for 8 years. Current directors include BLAIR, Kenneth Hugh, COULTER, Daniel John Murray, ELLIS, Ian John and 2 others.

Company Number
NI650501
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 January 2018
Age
8 years
Address
Ulidian Centre, Ballymoney, BT53 6AL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLAIR, Kenneth Hugh, COULTER, Daniel John Murray, ELLIS, Ian John, HENRY, Leslie Thomas, MCCALLUM, Roger William Fulton
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULIDIA COMMUNITY EMPOWERMENT C.I.C.

ULIDIA COMMUNITY EMPOWERMENT C.I.C. is an active company incorporated on 24 January 2018 with the registered office located in Ballymoney. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ULIDIA COMMUNITY EMPOWERMENT C.I.C. was registered 8 years ago.(SIC: 94990)

Status

active

Active since 8 years ago

Company No

NI650501

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 24 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 24 July 2025 (9 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 6 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

ULIDIAN GROUP C.I.C.
From: 24 January 2018To: 24 March 2021
Contact
Address

Ulidian Centre 60-62 Main Street Ballymoney, BT53 6AL,

Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BLAIR, Kenneth Hugh

Active
60-62 Main Street, BallymoneyBT53 6AL
Born August 1960
Director
Appointed 19 Feb 2026

COULTER, Daniel John Murray

Active
60-62 Main Street, BallymoneyBT53 6AL
Born December 1963
Director
Appointed 24 Jan 2018

ELLIS, Ian John

Active
60-62 Main Street, BallymoneyBT53 6AL
Born December 1966
Director
Appointed 16 Jun 2023

HENRY, Leslie Thomas

Active
60-62 Main Street, BallymoneyBT53 6AL
Born May 1967
Director
Appointed 24 Jan 2018

MCCALLUM, Roger William Fulton

Active
60-62 Main Street, BallymoneyBT53 6AL
Born August 1953
Director
Appointed 24 Jan 2018

BLAIR, Kenneth Hugh

Resigned
60-62 Main Street, BallymoneyBT53 6AL
Born August 1960
Director
Appointed 24 Jan 2018
Resigned 23 Feb 2021

DUDDY, William Samuel George

Resigned
60-62 Main Street, BallymoneyBT53 6AL
Born November 1962
Director
Appointed 23 Feb 2021
Resigned 16 Jun 2023

HEWITT, Albert David

Resigned
60-62 Main Street, BallymoneyBT53 6AL
Born December 1960
Director
Appointed 23 Feb 2021
Resigned 19 Feb 2026

MCAULEY, Joseph Brian

Resigned
60-62 Main Street, BallymoneyBT53 6AL
Born December 1958
Director
Appointed 24 Jan 2018
Resigned 19 Feb 2026
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Resolution
13 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
17 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Resolution
24 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Incorporation Community Interest Company
24 January 2018
CICINCCICINC