Background WavePink WaveYellow Wave

CAUSEWAY CONNECTIONS LIMITED (NI668274)

CAUSEWAY CONNECTIONS LIMITED (NI668274) is an active UK company. incorporated on 6 March 2020. with registered office in Coleraine. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CAUSEWAY CONNECTIONS LIMITED has been registered for 6 years. Current directors include BELL, Murray Alexander, EVANS, David Albert, WILSON, Gareth David.

Company Number
NI668274
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2020
Age
6 years
Address
17 Sandel Village, Coleraine, BT52 1WW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BELL, Murray Alexander, EVANS, David Albert, WILSON, Gareth David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAUSEWAY CONNECTIONS LIMITED

CAUSEWAY CONNECTIONS LIMITED is an active company incorporated on 6 March 2020 with the registered office located in Coleraine. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CAUSEWAY CONNECTIONS LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

NI668274

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 6 March 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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

17 Sandel Village Knocklynn Road Coleraine, BT52 1WW,

Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Mar 24
Owner Exit
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BELL, Murray Alexander

Active
Sandel Village, ColeraineBT52 1WW
Born April 1968
Director
Appointed 06 Mar 2020

EVANS, David Albert

Active
Sandel Village, ColeraineBT52 1WW
Born January 1963
Director
Appointed 06 Mar 2020

WILSON, Gareth David

Active
Sandel Village, ColeraineBT52 1WW
Born November 1969
Director
Appointed 06 Mar 2020

TAGGART, Jayne

Resigned
Sandel Village, ColeraineBT52 1WW
Born January 1971
Director
Appointed 06 Mar 2020
Resigned 14 Mar 2024

Persons with significant control

4

3 Active
1 Ceased

Ms Jayne Taggart

Ceased
Sandel Village, ColeraineBT52 1WW
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 14 Mar 2024

Mr Murray Alexander Bell

Active
Sandel Village, ColeraineBT52 1WW
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020

Mr David Albert Evans

Active
Sandel Village, ColeraineBT52 1WW
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020

Mr Gareth David Wilson

Active
Sandel Village, ColeraineBT52 1WW
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
6 March 2020
NEWINCIncorporation