Background WavePink WaveYellow Wave

SORBUS HOLDCO LIMITED (NI607952)

SORBUS HOLDCO LIMITED (NI607952) is an active UK company. incorporated on 22 June 2011. with registered office in Belfast. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SORBUS HOLDCO LIMITED has been registered for 14 years. Current directors include JENNINGS, Thomas James.

Company Number
NI607952
Status
active
Type
ltd
Incorporated
22 June 2011
Age
14 years
Address
16 Talbot Street, Belfast, BT1 2NF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
JENNINGS, Thomas James
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SORBUS HOLDCO LIMITED

SORBUS HOLDCO LIMITED is an active company incorporated on 22 June 2011 with the registered office located in Belfast. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SORBUS HOLDCO LIMITED was registered 14 years ago.(SIC: 93199)

Status

active

Active since 14 years ago

Company No

NI607952

LTD Company

Age

14 Years

Incorporated 22 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

16 Talbot Street Saint Anne's Square Belfast, BT1 2NF,

Previous Addresses

Second Floor,Pilot Point, 21 Clarendon Road Belfast Antrim BT1 3BG
From: 19 October 2011To: 25 April 2014
12-16 Bridge Street Belfast Antrim BT1 1LS
From: 22 June 2011To: 19 October 2011
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jun 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STUART, John David

Active
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 01 Nov 2020

JENNINGS, Thomas James

Active
Talbot Street, BelfastBT1 2NF
Born March 1954
Director
Appointed 22 Jun 2011

BOOTH, Roy Wilson

Resigned
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 22 Jun 2011
Resigned 14 Dec 2020

Persons with significant control

1

Saint Anne's Square, BelfastBT1 2NF

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

36

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
1 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2011
NEWINCIncorporation