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
Congo Initiative UK
Congo Initiative UK is an active company incorporated on 27 December 2018 with the registered office located in Craigavon, County Down. Congo Initiative UK was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI657985
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Northern Ireland Company
Age
6 years
Incorporated
27 December 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 December 2024
(8 months ago)
Next confirmation dated
26 December 2025
Due by
9 January 2026
(4 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Congo Initiative UK
Contact
Address
7 Irwin Place
Donaghcloney
Craigavon
BT66 7LN
Northern Ireland
Address changed on
4 Nov 2024
(10 months ago)
Previous address was
285a Woodstock Road Belfast BT6 8PR
Companies in BT66 7LN
Telephone
Unreported
Email
Unreported
Website
Congoinitiative.org
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Dr Olufemi Akinlabi
Director • Medical Doctor • Irish • Lives in Ireland • Born in Feb 1962
Heather Joy Snoek
Director • Retired Teacher • British • Lives in Northern Ireland • Born in May 1956
Dr Jonathan William Birnie
Director • Agribusiness Consultant • British • Lives in Northern Ireland • Born in Sep 1973
Heather Elizabeth Saunders
Director • Linguist And Translation Consultant • British,irish • Lives in Northern Ireland • Born in Jun 1952
Eric Clarke
Director • Retired • British • Lives in Northern Ireland • Born in Sep 1936
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
Caring For Life
Dr Jonathan William Birnie is a mutual person.
Active
Birnie & Associates Consulting Ltd
Dr Jonathan William Birnie is a mutual person.
Active
Four N Forti Limited
Dr Jonathan William Birnie is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£39.39K
Increased by £8.63K (+28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£41.02K
Increased by £8.63K (+27%)
Total Liabilities
£0
Same as previous period
Net Assets
£41.02K
Increased by £8.63K (+27%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 25 Jun 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Registered Address Changed
10 Months Ago on 4 Nov 2024
Mrs Heather Joy Snoek Appointed
1 Year 4 Months Ago on 11 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 25 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 19 Jul 2023
Confirmation Submitted
2 Years 8 Months Ago on 9 Jan 2023
Full Accounts Submitted
3 Years Ago on 11 May 2022
Richard Cummings Resigned
3 Years Ago on 7 Mar 2022
Get Alerts
Get Credit Report
Discover Congo Initiative UK's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Jun 2025
Confirmation statement made on 26 December 2024 with no updates
Submitted on 6 Jan 2025
Registered office address changed from 285a Woodstock Road Belfast BT6 8PR to 7 Irwin Place Donaghcloney Craigavon BT66 7LN on 4 November 2024
Submitted on 4 Nov 2024
Appointment of Mrs Heather Joy Snoek as a director on 11 May 2024
Submitted on 4 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Apr 2024
Confirmation statement made on 26 December 2023 with no updates
Submitted on 8 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 19 Jul 2023
Confirmation statement made on 26 December 2022 with no updates
Submitted on 9 Jan 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 11 May 2022
Termination of appointment of Richard Cummings as a director on 7 March 2022
Submitted on 8 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs