Background WavePink WaveYellow Wave

UBLOQUITY LTD (NI675891)

UBLOQUITY LTD (NI675891) is an active UK company. incorporated on 25 January 2021. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in other information technology service activities. UBLOQUITY LTD has been registered for 5 years. Current directors include GOULD, William Johnathan, HARTY, Paddy, KELLY, Kieran Joseph and 1 others.

Company Number
NI675891
Status
active
Type
ltd
Incorporated
25 January 2021
Age
5 years
Address
Linenhall Exchange, 1st Floor, Belfast, BT2 8BG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GOULD, William Johnathan, HARTY, Paddy, KELLY, Kieran Joseph, SEXTON, Rory
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBLOQUITY LTD

UBLOQUITY LTD is an active company incorporated on 25 January 2021 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. UBLOQUITY LTD was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

NI675891

LTD Company

Age

5 Years

Incorporated 25 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Linenhall Exchange, 1st Floor 26 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

1 Weavers Green Banbridge BT32 4WQ Northern Ireland
From: 25 January 2021To: 29 July 2021
Timeline

16 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Feb 21
Director Joined
Mar 21
Capital Reduction
May 21
Capital Reduction
May 21
Capital Update
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Director Left
Jun 23
Funding Round
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Sept 24
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GOULD, William Johnathan

Active
26 Linenhall Street, BelfastBT2 8BG
Born October 1973
Director
Appointed 29 Feb 2024

HARTY, Paddy

Active
26 Linenhall Street, BelfastBT2 8BG
Born January 1966
Director
Appointed 30 Jul 2021

KELLY, Kieran Joseph

Active
26 Linenhall Street, BelfastBT2 8BG
Born June 1971
Director
Appointed 25 Jan 2021

SEXTON, Rory

Active
26 Linenhall Street, BelfastBT2 8BG
Born June 1967
Director
Appointed 30 Jul 2021

CHESTER, Robert Malcom

Resigned
26 Linenhall Street, BelfastBT2 8BG
Born February 1973
Director
Appointed 31 Jul 2023
Resigned 31 Mar 2024

JURJ, Alin

Resigned
26 Linenhall Street, BelfastBT2 8BG
Born July 1988
Director
Appointed 25 Jan 2021
Resigned 13 Jun 2023

RENTMEESTERS, Ina Lucie

Resigned
26 Linenhall Street, BelfastBT2 8BG
Born January 1975
Director
Appointed 25 Jan 2021
Resigned 05 Jun 2023

Persons with significant control

1

Mr Kieran Joseph Kelly

Active
Lurgan Road, BanbridgeBT32 4WQ
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2024
AAAnnual Accounts
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
12 January 2024
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 July 2023
RP04CS01RP04CS01
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Memorandum Articles
5 August 2021
MAMA
Resolution
5 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Legacy
28 July 2021
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
27 May 2021
SH06Cancellation of Shares
Legacy
27 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 May 2021
SH19Statement of Capital
Legacy
27 May 2021
CAP-SSCAP-SS
Resolution
27 May 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
24 May 2021
SH06Cancellation of Shares
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Incorporation Company
25 January 2021
NEWINCIncorporation