Background WavePink WaveYellow Wave

HANDOVER APP LTD (NI691724)

HANDOVER APP LTD (NI691724) is an active UK company. incorporated on 10 October 2022. with registered office in Newtownards. The company operates in the Information and Communication sector, engaged in business and domestic software development. HANDOVER APP LTD has been registered for 3 years. Current directors include MCCLAY, Andrew Gareth.

Company Number
NI691724
Status
active
Type
ltd
Incorporated
10 October 2022
Age
3 years
Address
11 Ganaway Drive, Newtownards, BT23 6QQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MCCLAY, Andrew Gareth
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDOVER APP LTD

HANDOVER APP LTD is an active company incorporated on 10 October 2022 with the registered office located in Newtownards. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HANDOVER APP LTD was registered 3 years ago.(SIC: 62012)

Status

active

Active since 3 years ago

Company No

NI691724

LTD Company

Age

3 Years

Incorporated 10 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 30 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

SYCAMORE WAY COMPANY LIMITED
From: 10 October 2022To: 17 January 2023
Contact
Address

11 Ganaway Drive Killinchy Newtownards, BT23 6QQ,

Previous Addresses

Unit 12 the Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland
From: 10 October 2022To: 27 July 2025
Timeline

8 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Oct 22
Owner Exit
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Owner Exit
Jul 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCCLAY, Andrew Gareth

Active
Ganaway Drive, NewtownardsBT23 6QQ
Born June 1990
Director
Appointed 18 Oct 2022

MCALLISTER, Michael Joseph

Resigned
Market Street, MagherafeltBT45 6ED
Born February 1963
Director
Appointed 10 Oct 2022
Resigned 18 Oct 2022

MCCLAY, Justin

Resigned
Market Street, MagherafeltBT45 6ED
Born May 1982
Director
Appointed 18 Oct 2022
Resigned 25 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Demesne Park, HolywoodBT18 9NE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2022
Ceased 25 Jul 2023

Mr Andrew Gareth Mcclay

Active
Ganaway Drive, NewtownardsBT23 6QQ
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2022

Mr Michael Joseph Mcallister

Ceased
Market Street, MagherafeltBT45 6ED
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2022
Ceased 18 Oct 2022
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
17 January 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Incorporation Company
10 October 2022
NEWINCIncorporation