Background WavePink WaveYellow Wave

EXPEDIA CAPITAL LIMITED (NI618602)

EXPEDIA CAPITAL LIMITED (NI618602) is an active UK company. incorporated on 28 May 2013. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. EXPEDIA CAPITAL LIMITED has been registered for 12 years. Current directors include SMYTH, Robert Joseph.

Company Number
NI618602
Status
active
Type
ltd
Incorporated
28 May 2013
Age
12 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
SMYTH, Robert Joseph
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPEDIA CAPITAL LIMITED

EXPEDIA CAPITAL LIMITED is an active company incorporated on 28 May 2013 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. EXPEDIA CAPITAL LIMITED was registered 12 years ago.(SIC: 70221)

Status

active

Active since 12 years ago

Company No

NI618602

LTD Company

Age

12 Years

Incorporated 28 May 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

WINDCAP LIMITED
From: 29 August 2013To: 29 May 2014
WC (N.I.) LIMITED
From: 28 May 2013To: 29 August 2013
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

17 Block D, Heron Road Belfast BT3 9LE Northern Ireland
From: 4 May 2018To: 10 May 2018
157-173 Roden Street Belfast Co. Antrim BT12 5QA
From: 28 May 2013To: 4 May 2018
Timeline

6 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
New Owner
Jun 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SMYTH, Robert

Active
Clonlee Drive, BelfastBT4 3DA
Secretary
Appointed 28 May 2013

SMYTH, Robert Joseph

Active
Roden Street, BelfastBT4 3DA
Born July 1969
Director
Appointed 11 Sept 2015

JOHNSTON, Colin James

Resigned
Roden Street, BelfastBT12 5QA
Born June 1966
Director
Appointed 28 May 2013
Resigned 01 Feb 2015

SYMINGTON, Stephen Brian

Resigned
Knockburn Park, BelfastBT5 7AY
Born May 1980
Director
Appointed 28 May 2013
Resigned 11 Sept 2015

Persons with significant control

2

Lodge Road, ColeraineBT52 1NB

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Colin James Johnston

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Certificate Change Of Name Company
29 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 May 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
29 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 August 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 May 2013
NEWINCIncorporation