Background WavePink WaveYellow Wave

HUNGRY APPLE LIMITED (NI634156)

HUNGRY APPLE LIMITED (NI634156) is an active UK company. incorporated on 9 October 2015. with registered office in Coleraine. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. HUNGRY APPLE LIMITED has been registered for 10 years. Current directors include DUDDY, Brendan Jr, DUDDY, Lawrence Anthony.

Company Number
NI634156
Status
active
Type
ltd
Incorporated
9 October 2015
Age
10 years
Address
32 Lodge Road, Coleraine, BT52 1NB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DUDDY, Brendan Jr, DUDDY, Lawrence Anthony
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNGRY APPLE LIMITED

HUNGRY APPLE LIMITED is an active company incorporated on 9 October 2015 with the registered office located in Coleraine. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. HUNGRY APPLE LIMITED was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

NI634156

LTD Company

Age

10 Years

Incorporated 9 October 2015

Size

N/A

Accounts

ARD: 26/6

Up to Date

9 weeks left

Last Filed

Made up to 27 June 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 28 June 2023 - 27 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 28 June 2024 - 26 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

32 Lodge Road Coleraine, BT52 1NB,

Timeline

7 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
May 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Apr 20
Loan Cleared
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DUDDY, Brendan Jr

Active
ColeraineBT52 1NB
Born November 1963
Director
Appointed 09 Oct 2015

DUDDY, Lawrence Anthony

Active
Glen Road, DerryBT48 0BZ
Born July 1961
Director
Appointed 16 May 2016

Persons with significant control

1

Glen Road, LondonderryBT48 0BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2024
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
5 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
26 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 October 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Incorporation Company
9 October 2015
NEWINCIncorporation