Background WavePink WaveYellow Wave

HAVANA LIMITED (NI631311)

HAVANA LIMITED (NI631311) is an active UK company. incorporated on 14 May 2015. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAVANA LIMITED has been registered for 10 years. Current directors include JENNINGS, James David, JENNINGS, Peter William, JENNINGS, Thomas James and 1 others.

Company Number
NI631311
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
16 Talbot Street, Belfast, BT1 2NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JENNINGS, James David, JENNINGS, Peter William, JENNINGS, Thomas James, STUART, John David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVANA LIMITED

HAVANA LIMITED is an active company incorporated on 14 May 2015 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAVANA LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

NI631311

LTD Company

Age

10 Years

Incorporated 14 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

16 Talbot Street Saint Anne's Square Belfast, BT1 2NF,

Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
May 15
Director Joined
Sept 18
Owner Exit
Aug 19
Director Joined
Nov 20
Director Left
Dec 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

STUART, John David

Active
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 01 Nov 2020

JENNINGS, James David

Active
Talbot Street, BelfastBT1 2NF
Born August 1982
Director
Appointed 14 May 2015

JENNINGS, Peter William

Active
Talbot Street, BelfastBT1 2NF
Born December 1983
Director
Appointed 14 May 2015

JENNINGS, Thomas James

Active
Talbot Street, BelfastBT1 2NF
Born March 1954
Director
Appointed 14 May 2015

STUART, John David

Active
Talbot Street, BelfastBT1 2NF
Born October 1968
Director
Appointed 01 Nov 2020

BOOTH, Roy Wilson

Resigned
Talbot Street, BelfastBT1 2NF
Secretary
Appointed 14 May 2015
Resigned 14 Dec 2020

BOOTH, Roy Wilson

Resigned
Talbot Street, BelfastBT1 2NF
Born September 1958
Director
Appointed 14 Aug 2018
Resigned 14 Dec 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Thomas James Jennings Cbe

Ceased
Talbot Street, BelfastBT1 2NF
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Resolution
9 July 2015
RESOLUTIONSResolutions
Resolution
28 May 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2015
NEWINCIncorporation