Background WavePink WaveYellow Wave

VERTIGO PROPERTY (NI) LIMITED (NI634664)

VERTIGO PROPERTY (NI) LIMITED (NI634664) is an active UK company. incorporated on 5 November 2015. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VERTIGO PROPERTY (NI) LIMITED has been registered for 10 years. Current directors include MURPHY, Gareth Patrick, MURPHY, Lorna.

Company Number
NI634664
Status
active
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
Linenhall Exchange, Belfast, BT2 8BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, Gareth Patrick, MURPHY, Lorna
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTIGO PROPERTY (NI) LIMITED

VERTIGO PROPERTY (NI) LIMITED is an active company incorporated on 5 November 2015 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. VERTIGO PROPERTY (NI) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI634664

LTD Company

Age

10 Years

Incorporated 5 November 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 3 April 2026 (Just now)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

VERTIGO BEAUTY LIMITED
From: 5 November 2015To: 22 June 2016
Contact
Address

Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

Newtownbreda Industrial Estate 1 Cedarhurst Road Belfast BT8 7RH Northern Ireland
From: 21 April 2021To: 21 April 2021
Newtownbreda Industrial Estate 1 Cedarhurst Road Belfast BT8 7RH Northern Ireland
From: 16 April 2021To: 21 April 2021
Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland
From: 5 November 2015To: 16 April 2021
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Oct 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Sept 19
Loan Secured
Oct 19
Loan Secured
Jan 22
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MURPHY, Gareth Patrick

Active
Pearl Assurance House, BelfastBT1 5HB
Born March 1973
Director
Appointed 05 Nov 2015

MURPHY, Lorna

Active
Pearl Assurance House, BelfastBT1 5HB
Born February 1970
Director
Appointed 05 Nov 2015

Persons with significant control

2

Mr Gareth Patrick Murphy

Active
Ballygowan, NewtownardsBT23 6LY
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Lorna Murphy

Active
Ballygowan, NewtownardsBT23 6LY
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 April 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Resolution
22 June 2016
RESOLUTIONSResolutions
Incorporation Company
5 November 2015
NEWINCIncorporation