Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cunningham Global Ltd
Cunningham Global Ltd is a liquidation company incorporated on 9 November 2017 with the registered office located in Ballyclare, County Antrim. Cunningham Global Ltd was registered 7 years ago.
Watch Company
Status
Liquidation
Company No
NI649186
Private limited company
Northern Ireland Company
Age
7 years
Incorporated
9 November 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
8 November 2024
(11 months ago)
Next confirmation dated
8 November 2025
Due by
22 November 2025
(26 days remaining)
Last change occurred
11 months ago
Accounts
Overdue
Accounts overdue by
26 days
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2024
Was due on
30 September 2025
(26 days ago)
Learn more about Cunningham Global Ltd
Contact
Update Details
Address
Unit 17 Dennison Industrial Estate
Avondale Drive
Ballyclare
BT39 9EB
Northern Ireland
Address changed on
10 Jan 2022
(3 years ago)
Previous address was
Unit 82 Dunlop Commercial Park 3 Balloo Link Bangor BT19 7HJ United Kingdom
Companies in BT39 9EB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Mrs Melissa Armstrong
PSC • Director • American • Lives in United States • Born in Jul 1970
Elisabeth Keri Prinsloo
Director • British • Lives in Australia • Born in Jan 1977
Stephen Somers
Director • Irish • Lives in Ireland • Born in Jul 1987
Robert Zachary Rickey
Director • British • Lives in Northern Ireland • Born in Sep 1975
Ms Elisabeth Keri Prinsloo
PSC • British • Lives in Australia • Born in Jan 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Essarr Ltd
Robert Zachary Rickey and Stephen Somers are mutual people.
Active
Emacity Limited
Elisabeth Keri Prinsloo is a mutual person.
Active
Superhero Investments Limited
Stephen Somers is a mutual person.
Active
Kashyyyk Limited
Robert Zachary Rickey is a mutual person.
Active
Essarr Holdings Limited
Stephen Somers is a mutual person.
Active
Superhero Media Ltd
Robert Zachary Rickey and Stephen Somers are mutual people.
Dissolved
Superhero Office Limited
Robert Zachary Rickey and Stephen Somers are mutual people.
Dissolved
Superhero Freight Limited
Robert Zachary Rickey is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£44.84K
Decreased by £52.45K (-54%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£97.12K
Decreased by £289.35K (-75%)
Total Liabilities
-£372.88K
Decreased by £341.36K (-48%)
Net Assets
-£275.76K
Increased by £52.02K (-16%)
Debt Ratio (%)
384%
Increased by 199.11% (+108%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
11 Months Ago on 14 Nov 2024
Abridged Accounts Submitted
1 Year Ago on 29 Sep 2024
Stephen Somers Resigned
1 Year 2 Months Ago on 22 Aug 2024
Robert Zachary Rickey Resigned
1 Year 2 Months Ago on 22 Aug 2024
Stephen Somers (PSC) Resigned
1 Year 2 Months Ago on 22 Aug 2024
Robert Zachary Rickey (PSC) Resigned
1 Year 2 Months Ago on 22 Aug 2024
Melissa Armstrong (PSC) Appointed
1 Year 2 Months Ago on 22 Aug 2024
Keith Armstrong (PSC) Appointed
1 Year 2 Months Ago on 22 Aug 2024
Elisabeth Keri Prinsloo (PSC) Appointed
1 Year 2 Months Ago on 22 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 8 Nov 2023
Get Alerts
Get Credit Report
Discover Cunningham Global Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Oct 2025
Resolutions
Submitted on 2 Jan 2025
Statement of affairs
Submitted on 2 Jan 2025
Appointment of a liquidator
Submitted on 31 Dec 2024
Confirmation statement made on 8 November 2024 with updates
Submitted on 14 Nov 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 29 Sep 2024
Cessation of Robert Zachary Rickey as a person with significant control on 22 August 2024
Submitted on 29 Aug 2024
Notification of Elisabeth Keri Prinsloo as a person with significant control on 22 August 2024
Submitted on 29 Aug 2024
Cessation of Stephen Somers as a person with significant control on 22 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Robert Zachary Rickey as a director on 22 August 2024
Submitted on 29 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs