Background WavePink WaveYellow Wave

MOUNT EDEN TRADING LIMITED (NI622640)

MOUNT EDEN TRADING LIMITED (NI622640) is an active UK company. incorporated on 4 February 2014. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MOUNT EDEN TRADING LIMITED has been registered for 12 years. Current directors include FARQUHARSON, Ciaran, FARQUHARSON, Francis John.

Company Number
NI622640
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
41 Mount Eden Park, Belfast, BT9 6RB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FARQUHARSON, Ciaran, FARQUHARSON, Francis John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT EDEN TRADING LIMITED

MOUNT EDEN TRADING LIMITED is an active company incorporated on 4 February 2014 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MOUNT EDEN TRADING LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

NI622640

LTD Company

Age

12 Years

Incorporated 4 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 348) LIMITED
From: 4 February 2014To: 25 March 2014
Contact
Address

41 Mount Eden Park Belfast, BT9 6RB,

Previous Addresses

136a Andersonstown Road Belfast Co Antrim BT11 9BY
From: 11 April 2014To: 5 February 2018
21 Arthur Street Belfast Antrim BT1 4GA
From: 4 February 2014To: 11 April 2014
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
New Owner
Apr 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FARQUHARSON, Ciaran

Active
Mount Eden Park, BelfastBT9 6RB
Born October 1984
Director
Appointed 25 Mar 2014

FARQUHARSON, Francis John

Active
Mount Eden Park, BelfastBT9 6RB
Born April 1958
Director
Appointed 25 Mar 2014

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 04 Feb 2014
Resigned 25 Mar 2014

GUY, Chris

Resigned
Arthur Street, BelfastBT1 4GA
Born April 1979
Director
Appointed 04 Feb 2014
Resigned 25 Mar 2014

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 04 Feb 2014
Resigned 25 Mar 2014

Persons with significant control

3

Ciaran Farquharson

Active
Mount Eden Park, BelfastBT9 6RB
Born October 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2025

Mrs Catherine Farquharson

Active
Mount Eden Park, BelfastBT9 6RB
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Francis John Farquharson

Active
Mount Eden Park, BelfastBT9 6RB
Born April 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
11 April 2025
MAMA
Capital Name Of Class Of Shares
10 April 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
8 April 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2014
CONNOTConfirmation Statement Notification
Incorporation Company
4 February 2014
NEWINCIncorporation