Background WavePink WaveYellow Wave

RICKAMORE LIMITED (NI654057)

RICKAMORE LIMITED (NI654057) is an active UK company. incorporated on 28 June 2018. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RICKAMORE LIMITED has been registered for 7 years. Current directors include DUNDEE, Charles Wesley.

Company Number
NI654057
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
Suite 2.06, Custom House Custom House Square, Belfast, BT1 3ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNDEE, Charles Wesley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICKAMORE LIMITED

RICKAMORE LIMITED is an active company incorporated on 28 June 2018 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RICKAMORE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

NI654057

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

CYCLE WEEKLY LTD
From: 28 June 2018To: 10 March 2021
Contact
Address

Suite 2.06, Custom House Custom House Square Belfast, BT1 3ET,

Previous Addresses

27-29 Gordon Street Antrim, Belfast BT1 2LG Northern Ireland
From: 28 June 2018To: 26 March 2024
Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Loan Secured
Dec 21
Loan Secured
Dec 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DUNDEE, Charles Wesley

Active
Custom House Square, BelfastBT1 3ET
Born September 1954
Director
Appointed 10 Mar 2021

MCCULLOUGH, Samuel Scott

Resigned
Gordon Street, Antrim, BelfastBT1 2LG
Born January 1979
Director
Appointed 28 Jun 2018
Resigned 10 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Millbank Road, BallyclareBT39 0AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2021

Mr Samuel Scott Mccullough

Ceased
Gordon Street, Antrim, BelfastBT1 2LG
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2018
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
7 January 2023
AAMDAAMD
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Resolution
10 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Incorporation Company
28 June 2018
NEWINCIncorporation