Background WavePink WaveYellow Wave

RETINIZE LIMITED (NI663613)

RETINIZE LIMITED (NI663613) is an active UK company. incorporated on 9 August 2019. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development. RETINIZE LIMITED has been registered for 6 years. Current directors include BRUNDLE, Timothy John, Director, MORROW, David Philip, MORROW, Jack.

Company Number
NI663613
Status
active
Type
ltd
Incorporated
9 August 2019
Age
6 years
Address
2 Crescent Gardens, Belfast, BT7 1NS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRUNDLE, Timothy John, Director, MORROW, David Philip, MORROW, Jack
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETINIZE LIMITED

RETINIZE LIMITED is an active company incorporated on 9 August 2019 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. RETINIZE LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

NI663613

LTD Company

Age

6 Years

Incorporated 9 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

RETINIZE IMMERSIVE MEDIA LIMITED
From: 9 August 2019To: 15 August 2019
Contact
Address

2 Crescent Gardens Belfast, BT7 1NS,

Previous Addresses

112-114 Lisburn Road Belfast BT9 6AH Northern Ireland
From: 9 August 2019To: 15 January 2020
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Funding Round
Feb 20
Share Issue
Dec 20
Funding Round
Oct 21
Funding Round
May 22
Funding Round
Sept 22
Funding Round
Jan 25
Funding Round
Jan 25
Director Joined
Mar 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Loan Secured
Oct 25
8
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRUNDLE, Timothy John, Director

Active
York Street, BelfastBT15 1ED
Born November 1972
Director
Appointed 05 Mar 2025

MORROW, David Philip

Active
Crescent Gardens, BelfastBT7 1NS
Born May 1962
Director
Appointed 09 Aug 2019

MORROW, Jack

Active
Crescent Gardens, BelfastBT7 1NS
Born May 1992
Director
Appointed 09 Aug 2019

MORROW, Lucy

Resigned
Lisburn Road, BelfastBT9 6AH
Born June 1961
Director
Appointed 09 Aug 2019
Resigned 18 Oct 2019

Persons with significant control

3

0 Active
3 Ceased

Jack Morrow

Ceased
Crescent Gardens, BelfastBT7 1NS
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2019
Ceased 20 Dec 2024

Mr David Philip Morrow

Ceased
Crescent Gardens, BelfastBT7 1NS
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2019
Ceased 20 Dec 2024

Lucy Morrow

Ceased
Lisburn Road, BelfastBT9 6AH
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2019
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audited Abridged
16 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
12 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Audited Abridged
16 May 2022
AAAnnual Accounts
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Memorandum Articles
23 December 2020
MAMA
Capital Alter Shares Subdivision
23 December 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
23 December 2020
RESOLUTIONSResolutions
Resolution
20 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Resolution
18 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Resolution
15 August 2019
RESOLUTIONSResolutions
Incorporation Company
9 August 2019
NEWINCIncorporation