Background WavePink WaveYellow Wave

STREETS (BELFAST) LIMITED (NI682088)

STREETS (BELFAST) LIMITED (NI682088) is an active UK company. incorporated on 3 September 2021. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. STREETS (BELFAST) LIMITED has been registered for 4 years. Current directors include BRADSHAW, Mark Philip John, DAY, Jonathan, GIBSON, James Joseph and 5 others.

Company Number
NI682088
Status
active
Type
ltd
Incorporated
3 September 2021
Age
4 years
Address
48-60 High Street, Belfast, BT1 2BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRADSHAW, Mark Philip John, DAY, Jonathan, GIBSON, James Joseph, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, TUTIN, Paul Frederick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS (BELFAST) LIMITED

STREETS (BELFAST) LIMITED is an active company incorporated on 3 September 2021 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. STREETS (BELFAST) LIMITED was registered 4 years ago.(SIC: 69201)

Status

active

Active since 4 years ago

Company No

NI682088

LTD Company

Age

4 Years

Incorporated 3 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

STREETS FITPRO LIMITED
From: 2 June 2025To: 2 June 2025
FITPRO FINANCIAL LIMITED
From: 3 September 2021To: 2 June 2025
Contact
Address

48-60 High Street Belfast, BT1 2BE,

Previous Addresses

40 Lurganbane Road Dromore BT25 1ER Northern Ireland
From: 8 December 2022To: 9 June 2025
23 Beresford Green Dromore BT25 1HF Northern Ireland
From: 3 September 2021To: 8 December 2022
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Jun 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 30 May 2025

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 30 May 2025

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 30 May 2025

GIBSON, James Joseph

Active
Lurganbane Road, DromoreBT25 1ER
Born July 1991
Director
Appointed 03 Sept 2021

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 30 May 2025

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 30 May 2025

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 30 May 2025

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 30 May 2025

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 30 May 2025

GIBSON, Lucy

Resigned
Lurganbane Road, DromoreBT25 1ER
Born February 1993
Director
Appointed 23 Jun 2023
Resigned 30 May 2025

Persons with significant control

2

Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 May 2025

Mr James Joseph Gibson

Active
Lurganbane Road, DromoreBT25 1ER
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

35

Change Account Reference Date Company Current Shortened
9 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Resolution
10 June 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 June 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 June 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Resolution
4 June 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 June 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 June 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
17 October 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
3 October 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
16 February 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2021
CS01Confirmation Statement
Incorporation Company
3 September 2021
NEWINCIncorporation