Background WavePink WaveYellow Wave

SUKI TEAHOUSE LIMITED (NI054237)

SUKI TEAHOUSE LIMITED (NI054237) is an active UK company. incorporated on 9 March 2005. with registered office in Lisburn. The company operates in the Manufacturing sector, engaged in unknown sic code (10831). SUKI TEAHOUSE LIMITED has been registered for 21 years. Current directors include IRWIN, Anne Cecelia, SNOW, Nicholas John, WOOLLEY, Oscar.

Company Number
NI054237
Status
active
Type
ltd
Incorporated
9 March 2005
Age
21 years
Address
The Tea Factory 17a Enterprise Crescent, Lisburn, BT28 2EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10831)
Directors
IRWIN, Anne Cecelia, SNOW, Nicholas John, WOOLLEY, Oscar
SIC Codes
10831

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUKI TEAHOUSE LIMITED

SUKI TEAHOUSE LIMITED is an active company incorporated on 9 March 2005 with the registered office located in Lisburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10831). SUKI TEAHOUSE LIMITED was registered 21 years ago.(SIC: 10831)

Status

active

Active since 21 years ago

Company No

NI054237

LTD Company

Age

21 Years

Incorporated 9 March 2005

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 11 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

The Tea Factory 17a Enterprise Crescent Ballinderry Road Lisburn, BT28 2EB,

Previous Addresses

The Tea Factory 17a Enterprise Crescent Ballinderry Road Lisburn Antrim BT28 2BP United Kingdom
From: 6 March 2023To: 17 April 2023
Unit 6a Twin Spires Centre 155 Northumberland Street Belfast BT13 2JF
From: 9 March 2005To: 6 March 2023
Timeline

3 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

IRWIN, Anne Cecelia

Active
DownpatrickBT30 6NQ
Secretary
Appointed 09 Mar 2005

IRWIN, Anne Cecelia

Active
17a Enterprise Crescent, LisburnBT28 2EB
Born November 1971
Director
Appointed 09 Mar 2005

SNOW, Nicholas John

Active
Lawmoor Road, GlasgowG5 0UL
Born January 1964
Director
Appointed 03 Mar 2022

WOOLLEY, Oscar

Active
BelfastBT8 7JF
Born June 1976
Director
Appointed 09 Mar 2005

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 09 Mar 2005
Resigned 09 Mar 2005

MC GANN, Gary

Resigned
9 Knights Gate, GlasgowG71 8SS
Born October 1965
Director
Appointed 21 Jun 2007
Resigned 05 Mar 2009

REID, Ewan Wallace

Resigned
Barassie Court, ScotlandG71 8UH
Born April 1970
Director
Appointed 23 Mar 2009
Resigned 03 Mar 2022

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 09 Mar 2005
Resigned 09 Mar 2005

Persons with significant control

3

Anne Cecelia Irwin

Active
DownpatrickBT30 6NQ
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Oscar Woolley

Active
BelfastBT8 7JF
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Lawmoor Road, GlasgowG5 0UL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Resolution
27 November 2024
RESOLUTIONSResolutions
Memorandum Articles
27 November 2024
MAMA
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Secretary Company With Change Date
12 March 2015
CH03Change of Secretary Details
Change Person Secretary Company
12 March 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Legacy
19 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Legacy
12 May 2009
371S(NI)371S(NI)
Legacy
30 March 2009
296(NI)296(NI)
Legacy
26 March 2009
AC(NI)AC(NI)
Legacy
18 April 2008
371S(NI)371S(NI)
Legacy
4 April 2008
AC(NI)AC(NI)
Legacy
8 October 2007
295(NI)295(NI)
Legacy
2 July 2007
98-2(NI)98-2(NI)
Legacy
2 July 2007
98-2(NI)98-2(NI)
Legacy
2 July 2007
UDM+A(NI)UDM+A(NI)
Legacy
2 July 2007
296(NI)296(NI)
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
AC(NI)AC(NI)
Legacy
14 March 2007
233(NI)233(NI)
Legacy
2 March 2007
371S(NI)371S(NI)
Legacy
28 April 2006
233(NI)233(NI)
Legacy
12 April 2006
371S(NI)371S(NI)
Legacy
27 June 2005
295(NI)295(NI)
Legacy
9 June 2005
296(NI)296(NI)
Legacy
9 June 2005
296(NI)296(NI)
Legacy
23 March 2005
295(NI)295(NI)
Legacy
23 March 2005
296(NI)296(NI)
Legacy
23 March 2005
296(NI)296(NI)
Incorporation Company
9 March 2005
NEWINCIncorporation