Background WavePink WaveYellow Wave

MOSA INVESTMENTS LIMITED (NI605625)

MOSA INVESTMENTS LIMITED (NI605625) is an active UK company. incorporated on 29 December 2010. with registered office in Banbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOSA INVESTMENTS LIMITED has been registered for 15 years. Current directors include MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan.

Company Number
NI605625
Status
active
Type
ltd
Incorporated
29 December 2010
Age
15 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSA INVESTMENTS LIMITED

MOSA INVESTMENTS LIMITED is an active company incorporated on 29 December 2010 with the registered office located in Banbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOSA INVESTMENTS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

NI605625

LTD Company

Age

15 Years

Incorporated 29 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

MOSA TRUSTEES LIMITED
From: 29 December 2010To: 20 December 2016
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Previous Addresses

Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland
From: 25 October 2016To: 12 August 2019
24 Ashgrove Markethill Armagh BT60 1PZ
From: 5 December 2013To: 25 October 2016
Unit 10 Monaghan Court Monaghan Street Newry Co Down BT35 6AA
From: 29 December 2010To: 5 December 2013
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Oct 12
Director Joined
Oct 12
Loan Secured
Aug 15
Director Joined
Aug 15
Loan Secured
Aug 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Owner Exit
Mar 18
Loan Secured
Oct 18
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Dec 25
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MURDOCK, Ciaran

Active
184 Newry Road, BanbridgeBT32 3NB
Born September 1963
Director
Appointed 05 Jun 2025

MURDOCK, Kathleen Marie

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 23 Mar 2016

MURDOCK, Kevin Brendan

Active
184 Newry Road, BanbridgeBT32 3NB
Born August 1966
Director
Appointed 05 Jun 2025

MCDONNELL, Martin

Resigned
Monaghan Court, NewryBT35 6AA
Secretary
Appointed 29 Dec 2010
Resigned 14 Sept 2012

WHITE, Eamonn

Resigned
Dromiskin, Co. Louth
Secretary
Appointed 14 Sept 2012
Resigned 23 Mar 2016

MCCAMMON, Paul

Resigned
Ashgrove, ArmaghBT60 1PZ
Born June 1984
Director
Appointed 24 Aug 2015
Resigned 23 Mar 2016

MCDONNELL, Martin

Resigned
Monaghan Court, NewryBT35 6AA
Born May 1962
Director
Appointed 29 Dec 2010
Resigned 14 Sept 2012

MURDOCK, Fiona Noelle

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 23 Mar 2016
Resigned 11 Jun 2025

WHITE, Eamonn

Resigned
Blackthorn Business Park, Dundalk
Born June 1957
Director
Appointed 14 Sept 2012
Resigned 23 Mar 2016

Persons with significant control

6

1 Active
5 Ceased
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2025
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Dec 2021
Ceased 08 Dec 2025
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019
Ceased 29 Dec 2021

Mrs Fiona Noelle Murdock

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born December 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 07 Mar 2019

Mrs Kathleen Marie Murdock

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born August 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 07 Mar 2019
24 De Castro Street, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
2 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Certificate Change Of Name Company
20 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Statement Of Companys Objects
16 July 2014
CC04CC04
Resolution
16 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Termination Secretary Company With Name
3 October 2012
TM02Termination of Secretary
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Incorporation Company
29 December 2010
NEWINCIncorporation