Background WavePink WaveYellow Wave

PRUK OPERATOR LTD (NI627990)

PRUK OPERATOR LTD (NI627990) is an active UK company. incorporated on 25 November 2014. with registered office in Newry. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PRUK OPERATOR LTD has been registered for 11 years. Current directors include CUMMINGS, James Robert Warren, HASSBERGER, Eric Donald, WEPRIN, Andrew Jay and 1 others.

Company Number
NI627990
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
Room Sf2 11-14 Newry Street Warrenpoint, Newry, BT34 3JZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CUMMINGS, James Robert Warren, HASSBERGER, Eric Donald, WEPRIN, Andrew Jay, WEPRIN, Benjamin Jason
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRUK OPERATOR LTD

PRUK OPERATOR LTD is an active company incorporated on 25 November 2014 with the registered office located in Newry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PRUK OPERATOR LTD was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

NI627990

LTD Company

Age

11 Years

Incorporated 25 November 2014

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 25 February 2026 (2 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

THE NORTHERN PORTRUSH HOTEL LTD
From: 25 November 2014To: 17 January 2025
Contact
Address

Room Sf2 11-14 Newry Street Warrenpoint Newry, BT34 3JZ,

Previous Addresses

73 Main Street Portrush BT56 8BN Northern Ireland
From: 16 April 2025To: 16 February 2026
Slieve Donard Downs Road Newcastle BT33 0AH Northern Ireland
From: 3 December 2024To: 16 April 2025
30-32 Lodge Road Coleraine BT52 1NB Northern Ireland
From: 8 November 2023To: 3 December 2024
City Hotel Queens Quay Derry BT48 7AS
From: 25 November 2014To: 8 November 2023
Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Nov 18
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Loan Secured
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Secured
Dec 24
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CSC CLS (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 01 Feb 2026

CUMMINGS, James Robert Warren

Active
Warrenpoint, NewryBT34 3JZ
Born December 1979
Director
Appointed 31 Mar 2026

HASSBERGER, Eric Donald

Active
Main Street, PortrushBT56 8BN
Born March 1982
Director
Appointed 22 Nov 2024

WEPRIN, Andrew Jay

Active
Main Street, PortrushBT56 8BN
Born July 1979
Director
Appointed 22 Nov 2024

WEPRIN, Benjamin Jason

Active
Main Street, PortrushBT56 8BN
Born June 1978
Director
Appointed 22 Nov 2024

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 22 Jan 2025
Resigned 01 Feb 2026

DOWNEY, Shauna

Resigned
Glen Road, LondonderryBT48 0BZ
Born June 1965
Director
Appointed 31 Oct 2023
Resigned 22 Nov 2024

DUDDY, Brendan Jr

Resigned
Queens Quay, DerryBT48 7AS
Born November 1963
Director
Appointed 21 Apr 2015
Resigned 22 Nov 2024

DUDDY, Lawrence Anthony

Resigned
Queens Quay, DerryBT48 7AS
Born July 1961
Director
Appointed 21 Apr 2015
Resigned 22 Nov 2024

DUDDY, Patricia Mary

Resigned
Glen Road, LondonderryBT48 0BZ
Born March 1960
Director
Appointed 31 Oct 2023
Resigned 22 Nov 2024

DURKAN, Frances Gabrielle

Resigned
Queens Quay, DerryBT48 7AS
Born May 1953
Director
Appointed 21 Apr 2015
Resigned 29 Sept 2023

DURKAN, Patrick

Resigned
Balliniska Road, DerryBT48 0GG
Born October 1952
Director
Appointed 21 Apr 2015
Resigned 29 Sept 2023

MC CARTNEY, Wiliam J.

Resigned
Queens Quay, DerryBT48 7AS
Born November 1932
Director
Appointed 21 Apr 2015
Resigned 16 Jul 2018

MCCARTNEY, Gregory Anthony

Resigned
Queens Quay, DerryBT48 7AS
Born May 1962
Director
Appointed 25 Nov 2014
Resigned 29 Sept 2023

PETERSEN, Justin David

Resigned
Main Street, PortrushBT56 8BN
Born May 1983
Director
Appointed 22 Nov 2024
Resigned 31 Mar 2026

Persons with significant control

4

1 Active
3 Ceased

Pruk Owner Ltd

Active
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2024
Glen Road, LondonderryBT48 0BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023
Ceased 22 Nov 2024
Glen Road, LondonderryBT48 0BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2023
Ceased 29 Sept 2023
DerryBT48 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
18 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 January 2025
AP04Appointment of Corporate Secretary
Memorandum Articles
20 January 2025
MAMA
Resolution
20 January 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 January 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 December 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 October 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
24 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
9 November 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Resolution
13 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
7 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Incorporation Company
25 November 2014
NEWINCIncorporation