Background WavePink WaveYellow Wave

CEDARR TRADING AND INVESTMENTS LIMITED (NI608101)

CEDARR TRADING AND INVESTMENTS LIMITED (NI608101) is an active UK company. incorporated on 4 July 2011. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. CEDARR TRADING AND INVESTMENTS LIMITED has been registered for 14 years. Current directors include MATTHEWS, Mark.

Company Number
NI608101
Status
active
Type
ltd
Incorporated
4 July 2011
Age
14 years
Address
36 Alfred Street, Belfast, Belfast, BT2 8EP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MATTHEWS, Mark
SIC Codes
68100, 70100, 70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDARR TRADING AND INVESTMENTS LIMITED

CEDARR TRADING AND INVESTMENTS LIMITED is an active company incorporated on 4 July 2011 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. CEDARR TRADING AND INVESTMENTS LIMITED was registered 14 years ago.(SIC: 68100, 70100, 70221, 70229)

Status

active

Active since 14 years ago

Company No

NI608101

LTD Company

Age

14 Years

Incorporated 4 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 14 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

JUMPSTART DEVELOPMENTS LTD
From: 4 July 2011To: 3 June 2015
Contact
Address

36 Alfred Street, Belfast Alfred Street Belfast, BT2 8EP,

Previous Addresses

First Floor Linenhall Exchange 26 Linenhall Street Belfast Antrim BT2 8BG
From: 4 March 2013To: 2 July 2019
C/O Mooney Matthews First Floor Howard Building 155 Northumberland Street Belfast Antrim BT13 2JF Northern Ireland
From: 4 July 2011To: 4 March 2013
Timeline

4 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Sept 12
Director Left
Jun 15
Director Left
Jun 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MATTHEWS, Mark

Active
155 Northumberland Street, BelfastBT13 2JF
Born October 1969
Director
Appointed 04 Jul 2011

CONLON, Martin

Resigned
155 Northumberland Street, BelfastBT13 2JF
Born October 1963
Director
Appointed 04 Jul 2011
Resigned 04 Jul 2011

DONNELLY, John

Resigned
155 Northumberland Street, BelfastBT13 2JF
Born July 1964
Director
Appointed 04 Jul 2011
Resigned 02 Aug 2014

LAVERY, Peter Martin

Resigned
155 Northumberland Street, BelfastBT13 2JF
Born December 1961
Director
Appointed 04 Jul 2011
Resigned 02 Aug 2014

Persons with significant control

1

Mrs Catherine Anne Matthews

Active
Alfred Street, BelfastBT2 8EP
Born June 1969

Nature of Control

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

Filing History

34

Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Certificate Change Of Name Company
3 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Incorporation Company
4 July 2011
NEWINCIncorporation