Background WavePink WaveYellow Wave

CASTLEBLOOM LIMITED (NI651941)

CASTLEBLOOM LIMITED (NI651941) is an active UK company. incorporated on 26 March 2018. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CASTLEBLOOM LIMITED has been registered for 8 years. Current directors include BOYD, Frank Edward, LAMONT, Michael George, STEENSON, Richard John.

Company Number
NI651941
Status
active
Type
ltd
Incorporated
26 March 2018
Age
8 years
Address
2nd Floor (Killultagh), The Linenhall, Belfast, BT2 8BG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOYD, Frank Edward, LAMONT, Michael George, STEENSON, Richard John
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEBLOOM LIMITED

CASTLEBLOOM LIMITED is an active company incorporated on 26 March 2018 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CASTLEBLOOM LIMITED was registered 8 years ago.(SIC: 41100, 68100)

Status

active

Active since 8 years ago

Company No

NI651941

LTD Company

Age

8 Years

Incorporated 26 March 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 22 December 2025 (4 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

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

2nd Floor (Killultagh), The Linenhall 32 - 38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

2nd Floor (Killultagh) 32-38 Linenhall Street Belfast BT2 8BG Northern Ireland
From: 1 April 2022To: 4 April 2022
412 Newtownards Road Belfast BT4 1HH United Kingdom
From: 26 March 2018To: 1 April 2022
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOYD, Frank Edward

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born June 1954
Director
Appointed 28 Mar 2022

LAMONT, Michael George

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born March 1959
Director
Appointed 28 Mar 2022

STEENSON, Richard John

Active
32 - 38 Linenhall Street, BelfastBT2 8BG
Born August 1969
Director
Appointed 28 Mar 2022

GILROY, Noel

Resigned
BelfastBT4 1HH
Secretary
Appointed 26 Mar 2018
Resigned 28 Mar 2022

ARMSTRONG, Adam James Moore

Resigned
BelfastBT4 1HH
Born December 1952
Director
Appointed 26 Mar 2018
Resigned 28 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
32-38 Linenhall Street, BelfastBT2 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2022

Mr Adam James Moore Armstrong

Ceased
BelfastBT4 1HH
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2018
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Incorporation Company
26 March 2018
NEWINCIncorporation