Background WavePink WaveYellow Wave

CF EYECARE LTD (NI667517)

CF EYECARE LTD (NI667517) is an active UK company. incorporated on 5 February 2020. with registered office in Ballymena. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CF EYECARE LTD has been registered for 6 years. Current directors include FULTON, Clive Maurice.

Company Number
NI667517
Status
active
Type
ltd
Incorporated
5 February 2020
Age
6 years
Address
Unit 2 Galgorm Court Raphael Way, Ballymena, BT42 1GQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FULTON, Clive Maurice
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CF EYECARE LTD

CF EYECARE LTD is an active company incorporated on 5 February 2020 with the registered office located in Ballymena. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CF EYECARE LTD was registered 6 years ago.(SIC: 86900)

Status

active

Active since 6 years ago

Company No

NI667517

LTD Company

Age

6 Years

Incorporated 5 February 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 March 2024 - 30 April 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

MLC PROJECTS NO.51 LIMITED
From: 5 February 2020To: 15 February 2024
Contact
Address

Unit 2 Galgorm Court Raphael Way Galgorm Ballymena, BT42 1GQ,

Previous Addresses

, Garvey Studios 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP
From: 5 February 2020To: 15 February 2024
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Feb 24
Director Left
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Funding Round
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FULTON, Clive Maurice

Active
Raphael Way, BallymenaBT42 1GQ
Born March 1987
Director
Appointed 15 Feb 2024

JENKINS, Cheryl Victoria

Resigned
8-10 Longstone Street, LisburnBT28 1TP
Born October 1972
Director
Appointed 05 Feb 2020
Resigned 15 Feb 2024

MACCORKELL, Ian James

Resigned
Raphael Way, BallymenaBT42 1GQ
Born May 1964
Director
Appointed 05 Feb 2020
Resigned 15 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Clive Maurice Fulton

Active
Raphael Way, BallymenaBT42 1GQ
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2024

Mrs Cheryl Victoria Jenkins

Ceased
Raphael Way, BallymenaBT42 1GQ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2020
Ceased 15 Feb 2024

Mr Ian James Maccorkell

Ceased
Raphael Way, BallymenaBT42 1GQ
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2020
Ceased 15 Feb 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Incorporation Company
5 February 2020
NEWINCIncorporation