Background WavePink WaveYellow Wave

REPAIR CAFE NORTHERN IRELAND C.I.C. (NI652927)

REPAIR CAFE NORTHERN IRELAND C.I.C. (NI652927) is an active UK company. incorporated on 10 May 2018. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in repair of consumer electronics and 3 other business activities. REPAIR CAFE NORTHERN IRELAND C.I.C. has been registered for 7 years. Current directors include BASHFORD, Rosamund, EMMERSON, Mark Charles, HARDING, Christopher and 2 others.

Company Number
NI652927
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 2018
Age
7 years
Address
9 Ardenlee Parade, Belfast, BT6 0AL
Industry Sector
Other Service Activities
Business Activity
Repair of consumer electronics
Directors
BASHFORD, Rosamund, EMMERSON, Mark Charles, HARDING, Christopher, O'SHEA, Sean Michael, ROBB, Lee
SIC Codes
95210, 95220, 95240, 95290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPAIR CAFE NORTHERN IRELAND C.I.C.

REPAIR CAFE NORTHERN IRELAND C.I.C. is an active company incorporated on 10 May 2018 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in repair of consumer electronics and 3 other business activities. REPAIR CAFE NORTHERN IRELAND C.I.C. was registered 7 years ago.(SIC: 95210, 95220, 95240, 95290)

Status

active

Active since 7 years ago

Company No

NI652927

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 10 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

9 Ardenlee Parade Belfast, BT6 0AL,

Previous Addresses

9 Ardenlee Parade Belfast Co Antrim BT9 0AL
From: 10 May 2018To: 17 April 2025
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Mar 25
Director Joined
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BASHFORD, Rosamund

Active
Ardenlee Parade, BelfastBT6 0AL
Born June 1959
Director
Appointed 27 Aug 2019

EMMERSON, Mark Charles

Active
Ardenlee Parade, BelfastBT6 0AL
Born February 1972
Director
Appointed 04 Jun 2024

HARDING, Christopher

Active
Ardenlee Parade, BelfastBT6 0AL
Born May 1963
Director
Appointed 27 Aug 2019

O'SHEA, Sean Michael

Active
Ardenlee Parade, BelfastBT6 0AL
Born April 1973
Director
Appointed 20 Oct 2025

ROBB, Lee

Active
Glynn Walk, CarrickfergusBT38 8EY
Born April 1972
Director
Appointed 10 May 2018

EAMES, Clive Victor

Resigned
Belmont Road, BelfastBT4 2AT
Born July 1957
Director
Appointed 10 May 2018
Resigned 27 Aug 2019

FELDMANN, Annette

Resigned
Ardenlee Parade, BelfastBT9 0AL
Born June 1987
Director
Appointed 10 May 2018
Resigned 01 Aug 2023

GRAVELLE, Noreen

Resigned
Walnut Court, BelfastBT7 1EP
Born April 1960
Director
Appointed 10 May 2018
Resigned 04 Jun 2024

MCCARTNEY, Christine Anne

Resigned
Ardenlee Parade, BelfastBT9 0AL
Born May 1978
Director
Appointed 10 May 2018
Resigned 24 Feb 2025

RAMSEY, Peter

Resigned
37 Annadale Crescent, BelfastBT7 3NF
Born September 1992
Director
Appointed 10 May 2018
Resigned 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Incorporation Community Interest Company
10 May 2018
CICINCCICINC