Background WavePink WaveYellow Wave

NIFFF LTD (NI682064)

NIFFF LTD (NI682064) is an active UK company. incorporated on 2 September 2021. with registered office in Armagh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120) and 1 other business activities. NIFFF LTD has been registered for 4 years. Current directors include MAGUINNESS, William.

Company Number
NI682064
Status
active
Type
ltd
Incorporated
2 September 2021
Age
4 years
Address
25 Lisanally Gardens, Armagh, BT61 7JA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
MAGUINNESS, William
SIC Codes
03120, 85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIFFF LTD

NIFFF LTD is an active company incorporated on 2 September 2021 with the registered office located in Armagh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120) and 1 other business activity. NIFFF LTD was registered 4 years ago.(SIC: 03120, 85510)

Status

active

Active since 4 years ago

Company No

NI682064

LTD Company

Age

4 Years

Incorporated 2 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

25 Lisanally Gardens Armagh, BT61 7JA,

Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Feb 24
Director Joined
Apr 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MAGUINNESS, William

Active
Lisanally Gardens, ArmaghBT61 7JA
Born February 1952
Director
Appointed 02 Sept 2021

CONN, Sarah

Resigned
Lisanally Gardens, ArmaghBT61 7JA
Born December 1989
Director
Appointed 23 Apr 2025
Resigned 09 Feb 2026

DOUGAN, Catherine

Resigned
Gosford Road, ArmaghBT60 1LQ
Born July 1982
Director
Appointed 01 Feb 2024
Resigned 09 Feb 2026

FULTON, Annet

Resigned
Old Mill Court, NewtownardsBT23 4JG
Born February 1977
Director
Appointed 02 Sept 2021
Resigned 09 Feb 2026

LUCAS, John

Resigned
Ardmore Drive, ArmaghBT60 1JB
Born September 1972
Director
Appointed 02 Sept 2021
Resigned 09 Feb 2026

MCGILL, Kevin

Resigned
40 Regent Street, NewtownardsBT23 4WY
Born October 1967
Director
Appointed 02 Sept 2021
Resigned 09 Feb 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Kevin Mcgill

Ceased
40 Regent Street, NewtownardsBT23 4WY
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Sept 2021
Ceased 09 Feb 2026

Mr John Lucas

Ceased
Ardmore Drive, ArmaghBT60 1JB
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Sept 2021
Ceased 09 Feb 2026

Ms Annet Fulton

Ceased
Old Mill Court, NewtownardsBT23 4JG
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Sept 2021
Ceased 09 Feb 2026

Mr William Maguinness

Active
Lisanally Gardens, ArmaghBT61 7JA
Born February 1952

Nature of Control

Significant influence or control
Notified 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

20

Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Incorporation Company
2 September 2021
NEWINCIncorporation