Background WavePink WaveYellow Wave

STREET NI (TACKLING HOMELESSNESS) LTD (NI666757)

STREET NI (TACKLING HOMELESSNESS) LTD (NI666757) is an active UK company. incorporated on 3 January 2020. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 3 other business activities. STREET NI (TACKLING HOMELESSNESS) LTD has been registered for 6 years. Current directors include BYRNE, Aidan, DINNEN, Thomas, DOUGLAS, Stuart and 4 others.

Company Number
NI666757
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 January 2020
Age
6 years
Address
140-142 Great Victoria Street, Belfast, BT2 7DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
BYRNE, Aidan, DINNEN, Thomas, DOUGLAS, Stuart, HARPER, Gareth Paul, JARDINE, David, SHIELDS, Emma Mary, TRAYNOR, Sharon
SIC Codes
47799, 86900, 88990, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREET NI (TACKLING HOMELESSNESS) LTD

STREET NI (TACKLING HOMELESSNESS) LTD is an active company incorporated on 3 January 2020 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 3 other business activities. STREET NI (TACKLING HOMELESSNESS) LTD was registered 6 years ago.(SIC: 47799, 86900, 88990, 96040)

Status

active

Active since 6 years ago

Company No

NI666757

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 3 January 2020

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 5 December 2025 (4 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

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

STREET SOCCER NI (SSNI) LTD
From: 3 January 2020To: 4 February 2025
Contact
Address

140-142 Great Victoria Street Belfast, BT2 7DL,

Previous Addresses

Street Soccer Ni 9-11 Botanic Avenue Belfast BT7 1JG Northern Ireland
From: 8 December 2022To: 19 September 2025
9-11 Street Soccer Ni Botanic Avenue Belfast BT7 1JG Northern Ireland
From: 8 December 2022To: 8 December 2022
239 Newtownards Road Belfast BT4 1AF Northern Ireland
From: 3 January 2020To: 8 December 2022
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Dec 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 26
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BYRNE, Aidan

Active
Great Victoria Street, BelfastBT2 7DL
Born February 1979
Director
Appointed 03 Jan 2020

DINNEN, Thomas

Active
Newtownards Road, BelfastBT4 1AF
Born April 1975
Director
Appointed 28 Oct 2021

DOUGLAS, Stuart

Active
Newtownards Road, BelfastBT4 1HE
Born May 1988
Director
Appointed 14 Nov 2024

HARPER, Gareth Paul

Active
Great Victoria Street, BelfastBT2 7DL
Born March 1973
Director
Appointed 03 Jan 2020

JARDINE, David

Active
Onslow Gardens, BelfastBT6 0AQ
Born July 1980
Director
Appointed 14 Nov 2024

SHIELDS, Emma Mary

Active
Great Victoria Street, BelfastBT2 7DL
Born February 1978
Director
Appointed 17 Aug 2023

TRAYNOR, Sharon

Active
Malton Rise, BelfastBT9 6HY
Born August 1968
Director
Appointed 14 Nov 2024

BOYD, Michael Andrew

Resigned
Alfred Street, BelfastBT2 8ED
Born January 1977
Director
Appointed 11 Aug 2021
Resigned 01 Jul 2024

CORSO, Annie

Resigned
Newtownards Road, BelfastBT4 1AF
Born September 1977
Director
Appointed 03 Jan 2020
Resigned 26 Oct 2021

MCILVEEN, Stephen

Resigned
Oakwood Park, NewtownardsBT23 6EY
Born January 1981
Director
Appointed 01 Feb 2020
Resigned 07 Jan 2026

NAILI, Meriem

Resigned
Newtownards Road, BelfastBT4 1AF
Born August 1988
Director
Appointed 03 Jan 2020
Resigned 06 Apr 2020

RODEN, Elaine

Resigned
Newtownards Road, BelfastBT4 1AF
Born June 1982
Director
Appointed 03 Jan 2020
Resigned 12 Apr 2021

STEELE, William Francis

Resigned
Great Victoria Street, BelfastBT2 7DL
Born January 1978
Director
Appointed 03 Jan 2020
Resigned 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Memorandum Articles
16 January 2023
MAMA
Resolution
11 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Incorporation Company
3 January 2020
NEWINCIncorporation