Background WavePink WaveYellow Wave

NI CYBER CLUSTER C.I.C. (NI682893)

NI CYBER CLUSTER C.I.C. (NI682893) is an active UK company. incorporated on 6 October 2021. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NI CYBER CLUSTER C.I.C. has been registered for 4 years. Current directors include COLAN-O'LEARY, Gillian Elizabeth, HARRISON, Benjamin George, Doctor, MILLAR, Judith and 1 others.

Company Number
NI682893
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2021
Age
4 years
Address
Queens Titanic Quarter Building Channel Commercial Park, Belfast, BT3 9DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLAN-O'LEARY, Gillian Elizabeth, HARRISON, Benjamin George, Doctor, MILLAR, Judith, WHITTAKER, Simon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NI CYBER CLUSTER C.I.C.

NI CYBER CLUSTER C.I.C. is an active company incorporated on 6 October 2021 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NI CYBER CLUSTER C.I.C. was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

NI682893

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 6 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 5 October 2024 (1 year ago)
Submitted on 14 November 2024 (1 year ago)

Next Due

Due by 19 October 2025
For period ending 5 October 2025

Previous Company Names

NI CYBER LIMITED
From: 6 October 2021To: 14 January 2025
Contact
Address

Queens Titanic Quarter Building Channel Commercial Park Queens Road Belfast, BT3 9DT,

Previous Addresses

Ecit Queen's University of Belfast Northern Ireland Science Park Belfast BT3 9DT United Kingdom
From: 6 October 2021To: 4 February 2026
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

COLAN-O'LEARY, Gillian Elizabeth

Active
Gortraney Road, LisburnBT28 2JG
Born January 1973
Director
Appointed 06 Oct 2021

HARRISON, Benjamin George, Doctor

Active
Upper Newtownards Road, BelfastBT4 3GY
Born November 1981
Director
Appointed 02 Jan 2024

MILLAR, Judith

Active
Channel Commercial Park, BelfastBT3 9DT
Born May 1976
Director
Appointed 01 Feb 2024

WHITTAKER, Simon

Active
Upper Water Street, NewryBT34 1DJ
Born March 1978
Director
Appointed 22 Dec 2023

Persons with significant control

1

0 Active
1 Ceased

Mrs Gillian Elizabeth Colan-O'Leary

Ceased
Ormeau Business Park, BelfastBT7 2JA
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2021
Ceased 09 Feb 2026
Fundings
Financials
Latest Activities

Filing History

30

Notification Of A Person With Significant Control Statement
11 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 March 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
14 January 2025
CICCONCICCON
Change Of Name Notice
14 January 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Micro Entity
5 September 2024
AAMDAAMD
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Change Details Of A Person With Significant Control
16 September 2022
RP04PSC04RP04PSC04
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Incorporation Company
6 October 2021
NEWINCIncorporation