Background WavePink WaveYellow Wave

MAY CONSULTING LIMITED LTD. (NI724617)

MAY CONSULTING LIMITED LTD. (NI724617) is an active UK company. incorporated on 13 December 2024. 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 and 2 other business activities. MAY CONSULTING LIMITED LTD. has been registered for 1 year. Current directors include JOHNSON, Bernard James Mary, MAY, Gerard Martin.

Company Number
NI724617
Status
active
Type
ltd
Incorporated
13 December 2024
Age
1 years
Address
Titanic Suites, Belfast, BT2 8FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JOHNSON, Bernard James Mary, MAY, Gerard Martin
SIC Codes
70229, 78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAY CONSULTING LIMITED LTD.

MAY CONSULTING LIMITED LTD. is an active company incorporated on 13 December 2024 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 and 2 other business activities. MAY CONSULTING LIMITED LTD. was registered 1 year ago.(SIC: 70229, 78200, 78300)

Status

active

Active since 1 years ago

Company No

NI724617

LTD Company

Age

1 Years

Incorporated 13 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 13 September 2026
Period: 13 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CIRCULAR RECRUITMENT LTD
From: 13 December 2024To: 20 August 2025
Contact
Address

Titanic Suites 55-59 Adelaide Street Belfast, BT2 8FE,

Previous Addresses

31 Church Avenue Dunmurry Belfast BT17 9RS Northern Ireland
From: 16 June 2025To: 22 January 2026
, 44 Glenavy Road, BT66 6AS, Lisburn, BT28 3UT, United Kingdom
From: 13 December 2024To: 16 June 2025
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
Director Left
Jun 25
Director Left
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
Director Joined
Aug 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOHNSON, Bernard James Mary

Active
Cherryhill, BelfastBT9 5HW
Born January 1945
Director
Appointed 07 Aug 2025

MAY, Gerard Martin

Active
Church Avenue, BelfastBT17 9RS
Born January 1979
Director
Appointed 13 Dec 2024

DRAYNE, Peter Brendan

Resigned
Glenavy Road, LisburnBT28 3UT
Born October 1954
Director
Appointed 13 Dec 2024
Resigned 16 Jun 2025

HAMILL, Ronan Daniel

Resigned
Glenavy Road, LisburnBT28 3UT
Born September 1974
Director
Appointed 13 Dec 2024
Resigned 16 Jun 2025

CARTY JOHNSON LIMITED

Resigned
BelfastBT9 5HW
Corporate director
Appointed 27 Jun 2025
Resigned 07 Aug 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Bernard James Mary Johnson

Active
Cherryhill, BelfastBT9 5HW
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Aug 2025
BelfastBT9 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2025
Ceased 07 Aug 2025

Mr Gerard Martin May

Ceased
Church Avenue, BelfastBT17 9RS
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2025
Ceased 27 Jun 2025
Glenavy Road, LisburnBT28 3UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
Ceased 16 Jun 2025
Fundings
Financials
Latest Activities

Filing History

18

Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
20 August 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
4 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
30 June 2025
AP02Appointment of Corporate Director
Legacy
19 June 2025
RPCH01RPCH01
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Incorporation Company
13 December 2024
NEWINCIncorporation