Background WavePink WaveYellow Wave

BUNNY INVESTMENTS LIMITED (NI032357)

BUNNY INVESTMENTS LIMITED (NI032357) is an active UK company. incorporated on 9 May 1997. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BUNNY INVESTMENTS LIMITED has been registered for 28 years. Current directors include BRENNAN, Owen, MCENTEE, Paul Anthony.

Company Number
NI032357
Status
active
Type
ltd
Incorporated
9 May 1997
Age
28 years
Address
96 Duncrue Street, Belfast, BT3 9AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRENNAN, Owen, MCENTEE, Paul Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUNNY INVESTMENTS LIMITED

BUNNY INVESTMENTS LIMITED is an active company incorporated on 9 May 1997 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BUNNY INVESTMENTS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

NI032357

LTD Company

Age

28 Years

Incorporated 9 May 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

K P M G SHELF COMPANY (NO1) LIMITED
From: 9 May 1997To: 20 November 1997
Contact
Address

96 Duncrue Street Belfast, BT3 9AR,

Previous Addresses

Lagan House 19 Clarendon Road Belfast Co Antrim BT1 3BG
From: 20 June 2014To: 6 May 2022
96 Duncrue Street Belfast BT3 9AR
From: 9 May 1997To: 20 June 2014
Timeline

12 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
May 97
Loan Secured
Apr 13
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Aug 18
Director Left
Jul 20
Director Left
Oct 20
Owner Exit
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BRENNAN, Owen

Active
The Old Rectory, Navan
Born August 1960
Director
Appointed 09 May 1997

MCENTEE, Paul Anthony

Active
Duncrue Street, BelfastBT3 9AR
Born June 1964
Director
Appointed 31 May 2024

MC CORMICK, Joseph

Resigned
37 Pinevalley Park, Dublin 16
Secretary
Appointed 09 May 1997
Resigned 26 Apr 2006

WALLACE, Peter

Resigned
68 Gleneagles
Secretary
Appointed 26 Apr 2006
Resigned 10 Mar 2020

BOWTELL, Michael George

Resigned
18 Brighton Avenue, Dublin 18
Born February 1943
Director
Appointed 09 May 1997
Resigned 05 Dec 2007

CASSERLY, Michael

Resigned
Lanesborough
Born March 1954
Director
Appointed 22 Oct 2003
Resigned 05 Dec 2007

CASSERLY, Michael Joseph

Resigned
Clonfower, Co Longford
Born March 1954
Director
Appointed 09 May 1997
Resigned 29 Aug 2003

JORDAN, Kevin

Resigned
51 Eglish Road, Co TyroneBT70 1LA
Born October 1953
Director
Appointed 09 May 1997
Resigned 09 Apr 2003

KENNEDY, Richard

Resigned
Duncrue Street, BelfastBT3 9AR
Born July 1965
Director
Appointed 01 Jun 2018
Resigned 26 Sept 2022

MACATEER, Donal

Resigned
19 Clarendon Road, BelfastBT1 3BG
Born August 1968
Director
Appointed 01 Jun 2018
Resigned 25 May 2020

MC GRATH, Patrick

Resigned
2 Parkmore, Castleknock
Born June 1955
Director
Appointed 06 Mar 2002
Resigned 29 Aug 2003

WALLACE, Peter Francis

Resigned
Duncrue Street, BelfastBT3 9AR
Born December 1957
Director
Appointed 26 Sept 2022
Resigned 31 May 2024

WALLACE, Peter Francis

Resigned
68 GlenaglesBT48 T
Born December 1957
Director
Appointed 01 Dec 2004
Resigned 10 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Owen Brennan

Ceased
Duncrue Street, BelfastBT3 9AR
Born August 1960

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Duncrue Street, BelfastBT3 9AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Resolution
26 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Statement Of Companys Objects
24 April 2013
CC04CC04
Resolution
24 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
25 November 2011
AR01AR01
Accounts With Accounts Type Small
23 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Gazette Notice Compulsary
1 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Small
31 January 2010
AAAnnual Accounts
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
13 January 2008
296(NI)296(NI)
Legacy
13 January 2008
296(NI)296(NI)
Legacy
19 December 2007
AC(NI)AC(NI)
Legacy
24 August 2007
371SR(NI)371SR(NI)
Legacy
4 April 2007
AC(NI)AC(NI)
Legacy
25 September 2006
411A(NI)411A(NI)
Legacy
25 September 2006
411A(NI)411A(NI)
Legacy
19 July 2006
371S(NI)371S(NI)
Legacy
15 May 2006
296(NI)296(NI)
Legacy
24 April 2006
AC(NI)AC(NI)
Legacy
22 March 2006
411A(NI)411A(NI)
Legacy
22 March 2006
411A(NI)411A(NI)
Legacy
23 May 2005
371S(NI)371S(NI)
Legacy
4 April 2005
AC(NI)AC(NI)
Legacy
10 February 2005
296(NI)296(NI)
Legacy
11 June 2004
371S(NI)371S(NI)
Legacy
27 April 2004
AC(NI)AC(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
15 October 2003
296(NI)296(NI)
Legacy
6 October 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
16 September 2003
402(NI)402(NI)
Legacy
12 September 2003
1656A(NI)1656A(NI)
Legacy
12 September 2003
ARTS(NI)ARTS(NI)
Resolution
12 September 2003
RESOLUTIONSResolutions
Resolution
12 September 2003
RESOLUTIONSResolutions
Legacy
2 September 2003
132(NI)132(NI)
Legacy
16 May 2003
AURES(NI)AURES(NI)
Legacy
8 May 2003
371S(NI)371S(NI)
Legacy
25 April 2003
296(NI)296(NI)
Legacy
17 February 2003
296(NI)296(NI)
Legacy
2 January 2003
AC(NI)AC(NI)
Legacy
19 June 2002
371S(NI)371S(NI)
Legacy
15 April 2002
296(NI)296(NI)
Legacy
11 April 2002
AC(NI)AC(NI)
Legacy
13 June 2001
371S(NI)371S(NI)
Legacy
7 April 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
19 July 2000
402(NI)402(NI)
Legacy
22 June 2000
371S(NI)371S(NI)
Legacy
22 June 2000
296(NI)296(NI)
Legacy
8 April 2000
AC(NI)AC(NI)
Legacy
7 July 1999
371S(NI)371S(NI)
Legacy
14 April 1999
133(NI)133(NI)
Legacy
14 April 1999
G98-2(NI)G98-2(NI)
Legacy
14 April 1999
UDM+A(NI)UDM+A(NI)
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
22 January 1999
AC(NI)AC(NI)
Legacy
6 November 1998
295(NI)295(NI)
Legacy
6 November 1998
296(NI)296(NI)
Legacy
29 May 1998
371S(NI)371S(NI)
Legacy
28 January 1998
G98-2(NI)G98-2(NI)
Legacy
28 January 1998
296(NI)296(NI)
Resolution
22 December 1997
RESOLUTIONSResolutions
Legacy
10 December 1997
G98-2(NI)G98-2(NI)
Legacy
10 December 1997
133(NI)133(NI)
Legacy
10 December 1997
UDM+A(NI)UDM+A(NI)
Resolution
10 December 1997
RESOLUTIONSResolutions
Legacy
8 December 1997
232(NI)232(NI)
Legacy
8 December 1997
296(NI)296(NI)
Legacy
8 December 1997
296(NI)296(NI)
Legacy
8 December 1997
296(NI)296(NI)
Legacy
8 December 1997
296(NI)296(NI)
Legacy
8 December 1997
296(NI)296(NI)
Legacy
1 December 1997
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
1 December 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 December 1997
402(NI)402(NI)
Legacy
20 November 1997
CERTC(NI)CERTC(NI)
Legacy
20 November 1997
CNRES(NI)CNRES(NI)
Incorporation Company
9 May 1997
NEWINCIncorporation
Legacy
9 May 1997
MEM(NI)MEM(NI)
Legacy
9 May 1997
ARTS(NI)ARTS(NI)
Legacy
9 May 1997
G23(NI)G23(NI)
Legacy
9 May 1997
G21(NI)G21(NI)