Background WavePink WaveYellow Wave

WHITEROCK COMMERCIAL FINANCE LIMITED (NI658478)

WHITEROCK COMMERCIAL FINANCE LIMITED (NI658478) is an active UK company. incorporated on 23 January 2019. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. WHITEROCK COMMERCIAL FINANCE LIMITED has been registered for 7 years. Current directors include BARBOUR, Rhona Elizabeth, MCCABE, Neil, MCCURLEY, David Rodney and 1 others.

Company Number
NI658478
Status
active
Type
ltd
Incorporated
23 January 2019
Age
7 years
Address
11-13 Gloucester Street, Belfast, BT1 4LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARBOUR, Rhona Elizabeth, MCCABE, Neil, MCCURLEY, David Rodney, MILLAR, Paul Jonathan
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEROCK COMMERCIAL FINANCE LIMITED

WHITEROCK COMMERCIAL FINANCE LIMITED is an active company incorporated on 23 January 2019 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. WHITEROCK COMMERCIAL FINANCE LIMITED was registered 7 years ago.(SIC: 66220)

Status

active

Active since 7 years ago

Company No

NI658478

LTD Company

Age

7 Years

Incorporated 23 January 2019

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 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 20 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

11-13 Gloucester Street 8th Floor Belfast, BT1 4LS,

Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Sept 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARBOUR, Rhona Elizabeth

Active
Gloucester Street, BelfastBT1 4LS
Born August 1980
Director
Appointed 11 Jul 2019

MCCABE, Neil

Active
Gloucester Street, BelfastBT1 4LS
Born September 1979
Director
Appointed 11 Jul 2019

MCCURLEY, David Rodney

Active
Gloucester Street, BelfastBT1 4LS
Born May 1980
Director
Appointed 11 Jul 2019

MILLAR, Paul Jonathan

Active
Gloucester Street, BelfastBT1 4LS
Born November 1972
Director
Appointed 23 Jan 2019

GOWDY, Andrew

Resigned
Gloucester Street, BelfastBT1 4LS
Born January 1983
Director
Appointed 11 Jul 2019
Resigned 14 Sept 2021

Persons with significant control

1

Gloucester Street, BelfastBT1 4LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Resolution
4 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 September 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Incorporation Company
23 January 2019
NEWINCIncorporation