Background WavePink WaveYellow Wave

FITZWILLIAM PROJECTS LTD (NI677452)

FITZWILLIAM PROJECTS LTD (NI677452) is an active UK company. incorporated on 15 March 2021. with registered office in Derry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FITZWILLIAM PROJECTS LTD has been registered for 5 years. Current directors include MARTIN, Gary Michael, MARTIN, Paul Gavin.

Company Number
NI677452
Status
active
Type
ltd
Incorporated
15 March 2021
Age
5 years
Address
52 Talbot Park, Derry, BT48 7TA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARTIN, Gary Michael, MARTIN, Paul Gavin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITZWILLIAM PROJECTS LTD

FITZWILLIAM PROJECTS LTD is an active company incorporated on 15 March 2021 with the registered office located in Derry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FITZWILLIAM PROJECTS LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

NI677452

LTD Company

Age

5 Years

Incorporated 15 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

52 Talbot Park Derry, BT48 7TA,

Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Aug 21
Director Left
Dec 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARTIN, Gary Michael

Active
DerryBT48 7TA
Born May 1988
Director
Appointed 15 Mar 2021

MARTIN, Paul Gavin

Active
DerryBT48 7TA
Born January 1985
Director
Appointed 15 Mar 2021

MARTIN, Michael Gerard

Resigned
DerryBT48 7TA
Born December 1993
Director
Appointed 15 Mar 2021
Resigned 01 Dec 2022

Persons with significant control

1

DerryBT48 7TA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Resolution
9 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Change To A Person With Significant Control
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 August 2021
RESOLUTIONSResolutions
Resolution
2 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 August 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 August 2021
MAMA
Resolution
2 August 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 August 2021
SH10Notice of Particulars of Variation
Incorporation Company
15 March 2021
NEWINCIncorporation