Background WavePink WaveYellow Wave

THIRD SECTOR CONNECT LTD (NI675181)

THIRD SECTOR CONNECT LTD (NI675181) is an active UK company. incorporated on 24 December 2020. with registered office in Newry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THIRD SECTOR CONNECT LTD has been registered for 5 years. Current directors include FORSYTHE, Richard Alexander, HANNA, Edward Gordon William, NELSON, Gavin Paul.

Company Number
NI675181
Status
active
Type
ltd
Incorporated
24 December 2020
Age
5 years
Address
121 Harbour Road, Newry, BT34 4AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FORSYTHE, Richard Alexander, HANNA, Edward Gordon William, NELSON, Gavin Paul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRD SECTOR CONNECT LTD

THIRD SECTOR CONNECT LTD is an active company incorporated on 24 December 2020 with the registered office located in Newry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THIRD SECTOR CONNECT LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

NI675181

LTD Company

Age

5 Years

Incorporated 24 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

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

121 Harbour Road Kilkeel Newry, BT34 4AT,

Previous Addresses

Unit 8 Belmont Business Park Belmont Road Belfast BT4 2AW Northern Ireland
From: 14 March 2024To: 21 October 2024
2 Market Place Lisburn BT28 1AN Northern Ireland
From: 26 January 2022To: 14 March 2024
42 Bachelors Walk Lisburn BT28 1XN Northern Ireland
From: 25 March 2021To: 26 January 2022
64 Antrim Street Lisburn BT28 1AU Northern Ireland
From: 24 December 2020To: 25 March 2021
Timeline

19 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
New Owner
Feb 22
Owner Exit
Nov 23
Director Left
Oct 24
Owner Exit
Nov 24
Director Joined
Dec 24
New Owner
Dec 24
0
Funding
7
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FORSYTHE, Richard Alexander

Active
Harbour Road, NewryBT34 4AT
Born September 1978
Director
Appointed 24 Dec 2020

HANNA, Edward Gordon William

Active
Bishopshill, DromoreBT25 1FL
Born July 1982
Director
Appointed 26 Jan 2022

NELSON, Gavin Paul

Active
Harbour Road, NewryBT34 4AT
Born April 1985
Director
Appointed 01 Dec 2024

DONALDSON, Kingsley Deione Matthew

Resigned
Market Place, LisburnBT28 1AN
Born February 1972
Director
Appointed 26 Jan 2022
Resigned 30 Sept 2024

KING, Robert Scott, Dr

Resigned
Market Place, LisburnBT28 1AN
Born January 1982
Director
Appointed 24 Dec 2020
Resigned 26 Jan 2022

MCCONNELL, Robert

Resigned
Market Place, LisburnBT28 1AN
Born October 1985
Director
Appointed 24 Dec 2020
Resigned 28 Jan 2022

STEVENSON, Jenna Louise

Resigned
Market Place, LisburnBT28 1AN
Born July 1986
Director
Appointed 24 Dec 2020
Resigned 26 Jan 2022

Persons with significant control

8

3 Active
5 Ceased

Mr Gavin Paul Nelson

Active
Harbour Road, NewryBT34 4AT
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2024
Market Place, LisburnBT28 1AN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2022
Ceased 29 Nov 2024
Harbour Road, NewryBT34 4AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2022

Mr Edward Gordon William Hanna

Active
Harbour Road, NewryBT34 4AT
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2022

Mr Richard Alexander Forsythe

Ceased
Antrim Street, LisburnBT28 1AU
Born September 1978

Nature of Control

Significant influence or control
Notified 04 Jan 2021
Ceased 01 Feb 2022

Mrs Jenna Louise Stevenson

Ceased
Antrim Street, LisburnBT28 1AU
Born July 1986

Nature of Control

Significant influence or control
Notified 04 Jan 2021
Ceased 24 Jan 2022

Mr Robert Mcconnell

Ceased
Antrim Street, LisburnBT28 1AU
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 04 Jan 2021
Ceased 24 Jan 2022

Robert Scott King

Ceased
Antrim Street, LisburnBT28 1AU
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 04 Jan 2021
Ceased 24 Jan 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
26 November 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Confirmation Statement
23 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2021
PSC09Update to PSC Statements
Incorporation Company
24 December 2020
NEWINCIncorporation