Background WavePink WaveYellow Wave

WARING STREET LIMITED (NI627837)

WARING STREET LIMITED (NI627837) is an active UK company. incorporated on 17 November 2014. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WARING STREET LIMITED has been registered for 11 years. Current directors include HOLE, Paul Robert, SANDY, Colin Torquil.

Company Number
NI627837
Status
active
Type
ltd
Incorporated
17 November 2014
Age
11 years
Address
41-43 Waring Street, Belfast, BT1 2DY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOLE, Paul Robert, SANDY, Colin Torquil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARING STREET LIMITED

WARING STREET LIMITED is an active company incorporated on 17 November 2014 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. WARING STREET LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

NI627837

LTD Company

Age

11 Years

Incorporated 17 November 2014

Size

N/A

Accounts

ARD: 26/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 26 June 2023 (2 years ago)
Period: 27 June 2021 - 30 June 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 March 2024
Period: 1 July 2022 - 26 June 2023

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

KILLER INVESTMENTS LIMITED
From: 1 April 2015To: 6 July 2015
KILLER DEVELOPMENTS LIMITED
From: 17 November 2014To: 1 April 2015
Contact
Address

41-43 Waring Street Belfast, BT1 2DY,

Previous Addresses

10 High Street Holywood County Down BT18 9AZ
From: 17 November 2014To: 3 March 2016
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HOLE, Paul Robert

Active
Waring Street, BelfastBT1 2DY
Born October 1965
Director
Appointed 16 Jan 2025

SANDY, Colin Torquil

Active
Waring Street, BelfastBT1 2DY
Born April 1955
Director
Appointed 30 Mar 2018

EASTWOOD, Bernard Joseph

Resigned
Waring Street, BelfastBT1 2DY
Secretary
Appointed 17 Nov 2014
Resigned 26 Feb 2016

SYMINGTON, Stephen Brian

Resigned
Waring Street, BelfastBT1 2DY
Secretary
Appointed 26 Feb 2016
Resigned 30 Mar 2018

DALTON, Thomas

Resigned
Waring Street, BelfastBT1 2DY
Born September 1955
Director
Appointed 11 May 2018
Resigned 08 Mar 2019

DUDDY, Brendan

Resigned
Waring Street, BelfastBT1 2DY
Born November 1963
Director
Appointed 17 Jul 2018
Resigned 08 Mar 2019

DUDDY, Lawrence Anthony

Resigned
Waring Street, BelfastBT1 2DY
Born July 1961
Director
Appointed 17 Jul 2018
Resigned 08 Mar 2019

EASTWOOD, Bernard Joseph

Resigned
Waring Street, BelfastBT1 2DY
Born February 1985
Director
Appointed 17 Nov 2014
Resigned 26 Feb 2016

IRWIN, Richard Stephen

Resigned
Waring Street, BelfastBT1 2DY
Born September 1973
Director
Appointed 03 Jul 2015
Resigned 30 Mar 2018

MARSHALL, David Frederick Edwin

Resigned
Waring Street, BelfastBT1 2DY
Born October 1967
Director
Appointed 30 Mar 2018
Resigned 16 Jan 2025

SYMINGTON, Stephen Brian

Resigned
Waring Street, BelfastBT1 2DY
Born May 1980
Director
Appointed 26 Feb 2016
Resigned 30 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
Waring Street, BelfastBT1 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2018

Mr Richard Stephen Irwin

Ceased
Waring Street, BelfastBT1 2DY
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2018

Mr Stephen Brian Symington

Ceased
Waring Street, BelfastBT1 2DY
Born May 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Mar 2018
Fundings
Financials
Latest Activities

Filing History

67

Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Memorandum Articles
11 November 2019
MAMA
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Resolution
20 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 July 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Certificate Change Of Name Company
6 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Incorporation Company
17 November 2014
NEWINCIncorporation