Background WavePink WaveYellow Wave

BELFAST COLERAINE ASSETS (NO 2) LIMITED (09877159)

BELFAST COLERAINE ASSETS (NO 2) LIMITED (09877159) is an active UK company. incorporated on 18 November 2015. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BELFAST COLERAINE ASSETS (NO 2) LIMITED has been registered for 10 years.

Company Number
09877159
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFAST COLERAINE ASSETS (NO 2) LIMITED

BELFAST COLERAINE ASSETS (NO 2) LIMITED is an active company incorporated on 18 November 2015 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BELFAST COLERAINE ASSETS (NO 2) LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09877159

LTD Company

Age

10 Years

Incorporated 18 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

ADVENTEX LIMITED
From: 18 November 2015To: 24 November 2015
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

40 5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG England
From: 4 April 2017To: 6 September 2018
Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom
From: 23 November 2015To: 4 April 2017
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 18 November 2015To: 23 November 2015
Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Cleared
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

32

Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Certificate Change Of Name Company
24 November 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Incorporation Company
18 November 2015
NEWINCIncorporation