Background WavePink WaveYellow Wave

BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED (NI652015)

BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED (NI652015) is an active UK company. incorporated on 28 March 2018. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED has been registered for 8 years. Current directors include ANNON, Gavin William, GUINNESS, Clare, HERON, Claudine Jane and 6 others.

Company Number
NI652015
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2018
Age
8 years
Address
Suite 108 Custom House, Belfast, BT1 3ET
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ANNON, Gavin William, GUINNESS, Clare, HERON, Claudine Jane, MALLON, Lynsey, MCCARTHY, Darragh Martin, MCCLURG, Andrew Paul, MCDONALD, John, MURRAY, Claire Anne, O'NEILL, Joseph
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED

BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED is an active company incorporated on 28 March 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. BELFAST CHAMBER OF TRADE AND COMMERCE LIMITED was registered 8 years ago.(SIC: 94110)

Status

active

Active since 8 years ago

Company No

NI652015

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 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

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

BELFAST CHAMBER LIMITED
From: 28 March 2018To: 9 May 2018
Contact
Address

Suite 108 Custom House Belfast, BT1 3ET,

Previous Addresses

Suite 406 Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland
From: 3 September 2018To: 27 June 2024
Sinclair House Second Floor 95 - 101 Royal Avenue Belfast BT1 1FE
From: 28 March 2018To: 3 September 2018
Timeline

64 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Apr 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
62
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ANNON, Gavin William

Active
Ormeau Road, BelfastBT7 3GG
Born April 1984
Director
Appointed 30 Jan 2019

GUINNESS, Clare

Active
Custom House, BelfastBT1 3ET
Born May 1975
Director
Appointed 02 Feb 2024

HERON, Claudine Jane

Active
23 Clarendon Road, BelfastBT1 3BG
Born August 1975
Director
Appointed 06 Jun 2024

MALLON, Lynsey

Active
Custom House, BelfastBT1 3ET
Born December 1978
Director
Appointed 02 Feb 2024

MCCARTHY, Darragh Martin

Active
1 Cromac Avenue, BelfastBT7 2JA
Born June 1973
Director
Appointed 25 Jun 2020

MCCLURG, Andrew Paul

Active
Donegall Square South, BelfastBT1 5LR
Born September 1976
Director
Appointed 03 Oct 2019

MCDONALD, John

Active
5 Ballygowan Road, HillsboroughBT32 5PG
Born April 1973
Director
Appointed 26 Jun 2025

MURRAY, Claire Anne

Active
Haddo Crescent, BelfastBT8 8FX
Born October 1978
Director
Appointed 07 May 2025

O'NEILL, Joseph

Active
Corporation Square, BelfastBT1 3AL
Born May 1966
Director
Appointed 06 Jun 2024

BARR, Leona Geraldine

Resigned
Royal Avenue, BelfastBT1 1DD
Born November 1971
Director
Appointed 29 Jun 2022
Resigned 11 Jan 2024

BELL, Joanne

Resigned
Arthur House, BelfastBT1 4GB
Born October 1976
Director
Appointed 03 Sept 2018
Resigned 01 Oct 2018

BEST, Anthony Frederick

Resigned
Custom House, BelfastBT1 3ET
Born September 1976
Director
Appointed 03 Sept 2018
Resigned 26 Jun 2025

CASTRAY, Amanda Gaye

Resigned
Shore Road, NewtownabbeyBT37 0QB
Born April 1977
Director
Appointed 24 Jun 2021
Resigned 11 Jan 2024

COYLE, Alana

Resigned
Arthur House, BelfastBT1 4GB
Born October 1981
Director
Appointed 03 Sept 2018
Resigned 12 Jan 2024

CURRY, David

Resigned
22 Great Victoria Street, BelfastBT2 7LX
Born November 1970
Director
Appointed 24 Jun 2021
Resigned 22 Jan 2024

DOYLE, Adrian Peter

Resigned
Queens Quay, BelfastBT3 9QQ
Born March 1971
Director
Appointed 29 Jun 2022
Resigned 11 Jan 2024

ELLIOT, Lucy

Resigned
Downshire Road, HolywoodBT18 9LU
Born October 1977
Director
Appointed 03 Oct 2019
Resigned 29 Jun 2022

GREEVES, Michelle

Resigned
Arthur House, BelfastBT1 4GB
Born December 1970
Director
Appointed 03 Sept 2018
Resigned 12 Jan 2024

HUME, Leslie

Resigned
Arthur House, BelfastBT1 4GB
Born May 1963
Director
Appointed 28 Mar 2018
Resigned 11 Jan 2024

IRVINE, Andrew Rea

Resigned
Arthur House, BelfastBT1 4GB
Born June 1967
Director
Appointed 03 Sept 2018
Resigned 25 Jun 2020

KIRK, Samantha

Resigned
48-60 High Street, BelfastBT1 2BE
Born June 1985
Director
Appointed 25 Jun 2020
Resigned 11 Jan 2024

LEGGE, Peter

Resigned
Arthur House, BelfastBT1 4GB
Born November 1972
Director
Appointed 03 Sept 2018
Resigned 07 Feb 2024

LUNN, John Richard

Resigned
Custom House, BelfastBT1 3ET
Born March 1982
Director
Appointed 03 Sept 2018
Resigned 26 Jun 2025

MAYNES, Norman

Resigned
Arthur House, BelfastBT1 4GB
Born March 1956
Director
Appointed 03 Sept 2018
Resigned 24 Jun 2021

MCCAUSLAND, Christopher Philip

Resigned
Arthur House, BelfastBT1 4GB
Born December 1961
Director
Appointed 12 Sept 2018
Resigned 11 Jan 2024

MCELROY, Gordon Fergus

Resigned
14 Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 28 Mar 2018
Resigned 30 Jun 2023

MCGROGAN, Aileen

Resigned
Arthur House, BelfastBT1 4GB
Born June 1982
Director
Appointed 28 Mar 2018
Resigned 25 Jun 2020

MCMAHON, Paul

Resigned
Arthur House, BelfastBT1 4GB
Born July 1967
Director
Appointed 03 Sept 2018
Resigned 29 Jun 2022

MCMULLAN, Anne

Resigned
Arthur House, BelfastBT1 4GB
Born November 1957
Director
Appointed 03 Sept 2018
Resigned 11 Jan 2024

MCMULLAN, Richard John

Resigned
Custom House, BelfastBT1 3ET
Born November 1966
Director
Appointed 28 Mar 2018
Resigned 26 Jun 2024

MEWHA, Stephen

Resigned
Arthur House, BelfastBT1 4GB
Born September 1966
Director
Appointed 28 Mar 2018
Resigned 20 Jun 2019

O'BRIEN, Mark

Resigned
Arthur House, BelfastBT1 4GB
Born September 1959
Director
Appointed 03 Sept 2018
Resigned 20 Jun 2019

RANA, Rajesh

Resigned
Arthur House, BelfastBT1 4GB
Born December 1968
Director
Appointed 03 Sept 2018
Resigned 01 Jan 2024

STEWART, Michael Rodger

Resigned
Arthur House, BelfastBT1 4GB
Born April 1961
Director
Appointed 03 Sept 2018
Resigned 14 Jan 2024

SUITOR, Christopher

Resigned
Arthur House, BelfastBT1 4GB
Born October 1982
Director
Appointed 28 Mar 2018
Resigned 27 Jan 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Gordon Fergus Mcelroy

Ceased
14 Great Victoria Street, BelfastBT2 7BA
Born April 1963

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Ceased 19 May 2022
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Memorandum Articles
1 February 2024
MAMA
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
8 March 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Resolution
13 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 January 2019
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Resolution
9 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
9 May 2018
CONNOTConfirmation Statement Notification
Resolution
1 May 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
1 May 2018
NM06NM06
Incorporation Company
28 March 2018
NEWINCIncorporation