Background WavePink WaveYellow Wave

EXPEDIA CAPITAL (ANTRIM) LIMITED (NI646120)

EXPEDIA CAPITAL (ANTRIM) LIMITED (NI646120) is an active UK company. incorporated on 31 May 2017. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EXPEDIA CAPITAL (ANTRIM) LIMITED has been registered for 8 years. Current directors include JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James.

Company Number
NI646120
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
Block D, Belfast
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPEDIA CAPITAL (ANTRIM) LIMITED

EXPEDIA CAPITAL (ANTRIM) LIMITED is an active company incorporated on 31 May 2017 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 and 1 other business activity. EXPEDIA CAPITAL (ANTRIM) LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

NI646120

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Block D 17 Heron Road Belfast, ,

Previous Addresses

157-173 Roden Street Belfast BT12 5QA Northern Ireland
From: 31 May 2017To: 26 June 2018
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SMYTH, Robert Joseph

Active
17 Heron Road, Belfast
Secretary
Appointed 07 Jun 2017

JOHNSTON, Alison Mary Louise

Active
17 Heron Road, Belfast
Born July 1968
Director
Appointed 31 May 2017

JOHNSTON, Colin James

Active
17 Heron Road, Belfast
Born June 1966
Director
Appointed 31 May 2017

Persons with significant control

3

Mr Colin James Johnston

Active
17 Heron Road, Belfast
Born June 1966

Nature of Control

Right to appoint and remove directors
Notified 31 May 2017

Mrs Alison Mary Louise Johnston

Active
17 Heron Road, Belfast
Born July 1968

Nature of Control

Right to appoint and remove directors
Notified 31 May 2017
Roden Street, BelfastBT12 5QA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 June 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 June 2017
AP03Appointment of Secretary
Incorporation Company
31 May 2017
NEWINCIncorporation