Background WavePink WaveYellow Wave

MOUNT CHARLES INVESTMENTS LIMITED (NI614485)

MOUNT CHARLES INVESTMENTS LIMITED (NI614485) is an active UK company. incorporated on 17 September 2012. 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.. MOUNT CHARLES INVESTMENTS LIMITED has been registered for 13 years. Current directors include COULSON, Alastair, MCCAMMON, Paul.

Company Number
NI614485
Status
active
Type
ltd
Incorporated
17 September 2012
Age
13 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
COULSON, Alastair, MCCAMMON, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT CHARLES INVESTMENTS LIMITED

MOUNT CHARLES INVESTMENTS LIMITED is an active company incorporated on 17 September 2012 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.. MOUNT CHARLES INVESTMENTS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

NI614485

LTD Company

Age

13 Years

Incorporated 17 September 2012

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

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

CIRUS INVESTMENTS LIMITED
From: 10 March 2016To: 29 March 2016
CIRUS LOGISTICS LIMITED
From: 17 September 2012To: 10 March 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: 19 September 2019
24 Ashgrove Markethill Armagh BT60 1PZ
From: 4 December 2013To: 25 October 2016
Arthur House 41 Arthur Street Belfast Co. Antrim BT1 4GB
From: 17 September 2012To: 4 December 2013
Timeline

53 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Owner Exit
Jul 19
Owner Exit
Jan 20
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Left
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Mar 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COULSON, Alastair

Active
184 Newry Road, BanbridgeBT32 3NB
Born October 1979
Director
Appointed 31 Jul 2025

MCCAMMON, Paul

Active
184 Newry Road, BanbridgeBT32 3NB
Born June 1984
Director
Appointed 14 Aug 2018

WHITE, Eamonn

Resigned
41 Arthur Street, BelfastBT1 4GB
Secretary
Appointed 17 Sept 2012
Resigned 14 Aug 2018

CLIFFORD, Paul

Resigned
41 Arthur Street, BelfastBT1 4GB
Born February 1971
Director
Appointed 14 Nov 2017
Resigned 14 Nov 2017

MURDOCK, Fiona Noelle

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 14 Nov 2017
Resigned 11 Jun 2025

MURDOCK, Kathleen Marie

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 14 Nov 2017
Resigned 31 Jul 2025

WHITE, Eamonn

Resigned
41 Arthur Street, BelfastBT1 4GB
Born June 1957
Director
Appointed 17 Sept 2012
Resigned 14 Aug 2018

Persons with significant control

4

1 Active
3 Ceased
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2019
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019
Ceased 17 Dec 2019
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2016
Ceased 07 Mar 2019

Mr Eamonn White

Ceased
41 Arthur Street, BelfastBT1 4GB
Born June 1957

Nature of Control

Significant influence or control
Notified 17 Sept 2016
Ceased 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

91

Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Certificate Change Of Name Company
29 March 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Secretary Company With Change Date
1 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
20 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2012
NEWINCIncorporation