Kelsius Limited BELFAST


Founded in 2008, Kelsius, classified under reg no. NI068908 is an active company. Currently registered at The Innovation Centre Northern Ireland Science Park BT3 9DT, Belfast the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

At present there are 5 directors in the the company, namely Karl S., Tom S. and Stephen Q. and others. In addition one secretary - John B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kelsius Limited Address / Contact

Office Address The Innovation Centre Northern Ireland Science Park
Office Address2 Queens Island
Town Belfast
Post code BT3 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI068908
Date of Incorporation Mon, 14th Apr 2008
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Karl S.

Position: Director

Appointed: 26 November 2021

Tom S.

Position: Director

Appointed: 01 May 2020

Stephen Q.

Position: Director

Appointed: 17 October 2019

John B.

Position: Secretary

Appointed: 17 October 2019

Eamonn Q.

Position: Director

Appointed: 20 January 2012

Art M.

Position: Director

Appointed: 11 July 2008

David L.

Position: Director

Appointed: 21 December 2017

Resigned: 06 March 2020

David L.

Position: Secretary

Appointed: 21 December 2017

Resigned: 17 October 2019

Jonathan K.

Position: Director

Appointed: 21 December 2017

Resigned: 17 October 2019

Aidan L.

Position: Director

Appointed: 29 August 2014

Resigned: 24 September 2019

Ultan O.

Position: Director

Appointed: 30 September 2010

Resigned: 28 February 2013

Brian B.

Position: Director

Appointed: 15 June 2009

Resigned: 25 August 2010

Brian C.

Position: Director

Appointed: 18 December 2008

Resigned: 29 August 2014

Craig H.

Position: Director

Appointed: 11 July 2008

Resigned: 18 December 2009

Les C.

Position: Director

Appointed: 11 July 2008

Resigned: 30 September 2010

James C.

Position: Director

Appointed: 11 July 2008

Resigned: 24 September 2012

Ralph P.

Position: Director

Appointed: 11 July 2008

Resigned: 09 December 2008

David G.

Position: Secretary

Appointed: 14 April 2008

Resigned: 21 December 2017

David G.

Position: Director

Appointed: 14 April 2008

Resigned: 21 December 2017

Maria O.

Position: Director

Appointed: 14 April 2008

Resigned: 11 July 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Sencheer Holdings Limited from Dublin 2, Ireland. This PSC is categorised as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Enterprise Equity Fund Management (Ni) Limited that put Belfast, Northern Ireland as the address. This PSC has a legal form of "a company", owns 25-50% shares. This PSC owns 25-50% shares.

Sencheer Holdings Limited

15 Pembroke Road Lower, Dublin 2, Ireland

Legal authority Companies Act 2014
Legal form Limited Company
Notified on 11 July 2016
Nature of control: 50,01-75% shares

Enterprise Equity Fund Management (Ni) Limited

420 Lisburn Road, Belfast, BT9 6GN, Northern Ireland

Legal authority Companies Acts
Legal form Company
Country registered Northern Ireland
Place registered Northern Ireland Registry
Registration number Ni25634
Notified on 11 July 2016
Ceased on 24 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2892 93842 22437 846862555470386
Current Assets 3 042 3833 640 2104 131 2874 147 5284 253 0244 384 1804 537 526
Debtors2 687 8083 039 4453 597 9864 093 4414 146 6664 252 4694 383 7104 537 140
Net Assets Liabilities  1 606 5341 582 7581 686 8242 137 916  
Other Debtors125832 971     
Other
Amounts Owed By Related Parties2 687 6833 039 3623 595 0154 093 4414 146 6664 252 4694 383 7104 537 140
Bank Borrowings Overdrafts75 93052 07325 226327 682239 85817 000  
Convertible Bonds In Issue813 9831 091 4091 559 1701 559 1701 559 1701 559 1701 559 1701 559 170
Creditors1 199 0341 555 2032 175 657327 682239 8582 257 0892 240 0892 240 089
Interest Income From Group Undertakings Participating Interests88 01696 932      
Interest Payable Similar Charges Finance Costs136 779105 636      
Investments Fixed Assets141 981141 981141 981141 981141 981141 981141 981141 981
Investments In Group Undertakings Participating Interests   141 981141 981141 981141 981141 981
Issue Equity Instruments 6 82117 096     
Net Current Assets Liabilities 1 487 1801 464 5531 768 4591 784 7011 995 9352 144 0912 297 437
Number Shares Issued Fully Paid 975 260975 260     
Other Creditors309 121411 721591 261680 919680 919680 919680 919680 919
Other Interest Receivable Similar Income Finance Income88 01696 932      
Par Value Share 11     
Percentage Class Share Held In Subsidiary 898989    
Profit Loss-48 763-8 704-39 723-23 776    
Profit Loss On Ordinary Activities Before Tax-48 763-8 704      
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward27 3561 741      
Total Assets Less Current Liabilities 1 629 1611 606 5341 910 4401 926 6822 137 9162 286 0722 439 418

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 31st, December 2023
Free Download (11 pages)

Company search

Advertisements