Background WavePink WaveYellow Wave

INNER CITY CAPITAL PROJECTS LTD (NI715806)

INNER CITY CAPITAL PROJECTS LTD (NI715806) is an active UK company. incorporated on 15 May 2024. with registered office in Derry. The company operates in the Construction sector, engaged in development of building projects. INNER CITY CAPITAL PROJECTS LTD has been registered for 1 year. Current directors include HORSHI, Selina Alexandra Fatima, MCATEER, Damian, MEEHAN, John Colm and 2 others.

Company Number
NI715806
Status
active
Type
ltd
Incorporated
15 May 2024
Age
1 years
Address
31-33 Shipquay Street, Derry, BT48 6DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HORSHI, Selina Alexandra Fatima, MCATEER, Damian, MEEHAN, John Colm, MILLER, Robert Stephen, Venerable, QUIGLEY, Helen Jean
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNER CITY CAPITAL PROJECTS LTD

INNER CITY CAPITAL PROJECTS LTD is an active company incorporated on 15 May 2024 with the registered office located in Derry. The company operates in the Construction sector, specifically engaged in development of building projects. INNER CITY CAPITAL PROJECTS LTD was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

NI715806

LTD Company

Age

1 Years

Incorporated 15 May 2024

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 16 December 2025 (4 months ago)
Period: 15 May 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

31-33 Shipquay Street Derry, BT48 6DL,

Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Mar 25
Director Joined
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

PHILLIPS, Ieuan Graham

Active
Shipquay Street, DerryBT48 6DL
Secretary
Appointed 26 Feb 2026

HORSHI, Selina Alexandra Fatima

Active
68 Clooney Road, DerryBT47 3PA
Born November 1983
Director
Appointed 17 May 2024

MCATEER, Damian

Active
Shipquay Street, DerryBT48 6DL
Born February 1956
Director
Appointed 15 May 2024

MEEHAN, John Colm

Active
Shipquay Street, DerryBT48 6DL
Born June 1952
Director
Appointed 15 May 2024

MILLER, Robert Stephen, Venerable

Active
Shipquay Street, DerryBT48 6DL
Born May 1971
Director
Appointed 15 May 2024

QUIGLEY, Helen Jean

Active
Shipquay Street, DerryBT48 6DL
Born May 1960
Director
Appointed 04 Jul 2025

LINDSAY, Steven

Resigned
Shipquay Street, DerryBT48 6DL
Secretary
Appointed 04 Jul 2025
Resigned 26 Feb 2026

QUIGLEY, Helen Jean

Resigned
Shipquay Street, DerryBT48 6DL
Secretary
Appointed 15 May 2024
Resigned 04 Jul 2025

LINDSAY, Steven

Resigned
Ballygudden Road, DerryBT47 3AG
Born October 1963
Director
Appointed 17 May 2024
Resigned 04 Mar 2025

Persons with significant control

1

Shipquay Street, DerryBT48 6DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2024
Fundings
Financials
Latest Activities

Filing History

12

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Incorporation Company
15 May 2024
NEWINCIncorporation