CAHOOTS NI LTD

Register to unlock more data on OkredoRegister

CAHOOTS NI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI042024

Incorporation date

28/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cityside Retail Park Unit 3 (Offices), 1st Floor, York Gate Shopping Centre, Belfast BT15 1WACopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2001)
dot icon16/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon08/01/2025
Termination of appointment of Padraig Coyle as a director on 2025-01-08
dot icon13/12/2024
Appointment of Ms Emma Louise Burdett as a director on 2024-12-13
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon06/12/2023
Termination of appointment of Sarah Alexandra Bell as a director on 2023-12-06
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Appointment of Ms Marianne June Crossle as a director on 2023-10-01
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Director's details changed for Mrs Sarah Alexandra Stitt on 2022-08-07
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Appointment of Ms Gillian Mccolgan as a director on 2021-09-23
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon22/01/2021
Appointment of Ms Paula Mary Cairns as a director on 2020-12-01
dot icon14/01/2021
Accounts for a small company made up to 2020-03-31
dot icon28/09/2020
Registered office address changed from 109-113 Royal Avenue Belfast BT1 1FF to Cityside Retail Park Unit 3 (Offices), 1st Floor York Gate Shopping Centre Belfast BT15 1WA on 2020-09-28
dot icon19/08/2020
Termination of appointment of Gillian Elizabeth White as a director on 2020-07-08
dot icon30/06/2020
Termination of appointment of Stephen Wright as a director on 2020-06-23
dot icon18/03/2020
Termination of appointment of Jill Amanda Mceneaney as a director on 2020-03-16
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon25/10/2019
Accounts for a small company made up to 2019-03-31
dot icon03/07/2019
Appointment of Mrs Sarah Alexandra Stitt as a director on 2019-06-25
dot icon07/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon03/10/2018
Full accounts made up to 2018-03-31
dot icon24/03/2018
Director's details changed for Mr Aidan Mcgrath on 2018-03-24
dot icon08/03/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon08/09/2017
Full accounts made up to 2017-03-31
dot icon16/05/2017
Appointment of Mr Aidan Mcgrath as a director on 2017-05-15
dot icon02/02/2017
Appointment of Mr Rory Cowan as a director on 2017-02-02
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with no updates
dot icon02/02/2017
Termination of appointment of Paul James Gildea as a director on 2017-02-02
dot icon01/11/2016
Appointment of Ms Lynne Fleming as a director on 2016-10-21
dot icon20/09/2016
Director's details changed for Mrs Jill Amanda Mceneaney on 2016-09-10
dot icon20/09/2016
Secretary's details changed for Paul Bosco Mc Eneaney on 2016-09-10
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon09/09/2016
Full accounts made up to 2016-03-31
dot icon23/08/2016
Termination of appointment of Lesley Bourke as a director on 2016-08-23
dot icon23/08/2016
Termination of appointment of Aubrey Irvine Campbell as a director on 2016-08-23
dot icon08/12/2015
Annual return made up to 2015-11-28 no member list
dot icon20/10/2015
Termination of appointment of Aoife Briege Mcshane as a director on 2015-10-07
dot icon27/07/2015
Full accounts made up to 2015-03-31
dot icon12/06/2015
Termination of appointment of Nisha Tandon as a director on 2015-04-01
dot icon08/12/2014
Annual return made up to 2014-11-28 no member list
dot icon04/07/2014
Full accounts made up to 2014-03-31
dot icon22/05/2014
Director's details changed for Mrs Jill Amanda Mceneaney on 2014-02-01
dot icon09/05/2014
Appointment of Ms Gillian Elizabeth White as a director
dot icon09/05/2014
Appointment of Mrs Stephen Wright as a director
dot icon09/05/2014
Secretary's details changed for Paul Bosco Mc Eneaney on 2014-02-10
dot icon04/12/2013
Annual return made up to 2013-11-28 no member list
dot icon04/12/2013
Director's details changed for Jill Amanda Holmes on 2013-11-28
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon21/10/2013
Appointment of Ms Aoife Briege Mcshane as a director
dot icon25/07/2013
Termination of appointment of Malcolm Smith as a director
dot icon09/04/2013
Miscellaneous
dot icon03/12/2012
Annual return made up to 2012-11-28 no member list
dot icon30/10/2012
Accounts for a small company made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-11-28 no member list
dot icon16/09/2011
Accounts for a small company made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-11-28 no member list
dot icon05/01/2011
Termination of appointment of Julianne Mccormick as a director
dot icon11/08/2010
Accounts for a small company made up to 2010-03-31
dot icon03/06/2010
Memorandum and Articles of Association
dot icon22/01/2010
Annual return made up to 2009-11-28 no member list
dot icon13/01/2010
Secretary's details changed for Mceneaney Paul Bosco on 2009-12-08
dot icon13/01/2010
Director's details changed for Padraig Coyle on 2009-12-08
dot icon13/01/2010
Director's details changed for Jill Amanda Holmes on 2009-12-08
dot icon13/01/2010
Director's details changed for Mrs Lesley Bourke on 2009-12-08
dot icon13/01/2010
Director's details changed for Julianne Mccormick on 2009-12-08
dot icon13/01/2010
Director's details changed for Malcolm Smith on 2009-12-08
dot icon13/01/2010
Director's details changed for Paul James Gildea on 2009-12-08
dot icon13/01/2010
Director's details changed for Nisha Tandon on 2009-12-08
dot icon13/01/2010
Director's details changed for William George Bleeks on 2009-12-08
dot icon13/01/2010
Director's details changed for Aubrey Campbell on 2009-12-08
dot icon04/08/2009
31/03/09 annual accts
dot icon22/02/2009
28/11/08
dot icon28/11/2008
Change of dirs/sec
dot icon27/06/2008
31/03/08 annual accts
dot icon07/12/2007
Change of dirs/sec
dot icon07/12/2007
28/11/07 annual return shuttle
dot icon07/12/2007
Change of dirs/sec
dot icon07/12/2007
Change of dirs/sec
dot icon07/12/2007
Change of dirs/sec
dot icon16/10/2007
Change in sit reg add
dot icon20/07/2007
31/03/07 annual accts
dot icon11/01/2007
28/11/06 annual return shuttle
dot icon16/11/2006
31/03/06 annual accts
dot icon16/05/2006
Change of dirs/sec
dot icon09/05/2006
28/11/05 annual return shuttle
dot icon29/07/2005
31/03/05 annual accts
dot icon12/01/2005
28/11/04 annual return shuttle
dot icon14/09/2004
31/03/04 annual accts
dot icon06/05/2004
Change of ARD
dot icon23/04/2004
Change of dirs/sec
dot icon23/04/2004
Change of dirs/sec
dot icon03/03/2004
28/11/03 annual return shuttle
dot icon07/01/2004
31/08/03 annual accts
dot icon23/06/2003
31/08/02 annual accts
dot icon24/12/2002
28/11/02 annual return shuttle
dot icon24/12/2002
Change of ARD
dot icon16/10/2002
Change in sit reg add
dot icon28/11/2001
Incorporation
dot icon28/11/2001
Memorandum
dot icon28/11/2001
Articles
dot icon28/11/2001
Decln complnce reg new co
dot icon28/11/2001
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burdett, Emma Louise
Director
13/12/2024 - Present
3
Cairns, Paula Mary
Director
01/12/2020 - Present
1
Mcgrath, Joseph Aidan
Director
15/05/2017 - Present
6
Mccolgan, Gillian Marie Paula
Director
23/09/2021 - Present
2
Crossle, Marianne June
Director
01/10/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAHOOTS NI LTD

CAHOOTS NI LTD is an(a) Active company incorporated on 28/11/2001 with the registered office located at Cityside Retail Park Unit 3 (Offices), 1st Floor, York Gate Shopping Centre, Belfast BT15 1WA. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAHOOTS NI LTD?

toggle

CAHOOTS NI LTD is currently Active. It was registered on 28/11/2001 .

Where is CAHOOTS NI LTD located?

toggle

CAHOOTS NI LTD is registered at Cityside Retail Park Unit 3 (Offices), 1st Floor, York Gate Shopping Centre, Belfast BT15 1WA.

What does CAHOOTS NI LTD do?

toggle

CAHOOTS NI LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CAHOOTS NI LTD?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-02 with no updates.