Background WavePink WaveYellow Wave

EXPEDIA CAPITAL (BANBRIDGE) LIMITED (NI648361)

EXPEDIA CAPITAL (BANBRIDGE) LIMITED (NI648361) is an active UK company. incorporated on 29 September 2017. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EXPEDIA CAPITAL (BANBRIDGE) LIMITED has been registered for 8 years. Current directors include JOHNSTON, Colin James, TOSH, Mark Stewart, Dr.

Company Number
NI648361
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSTON, Colin James, TOSH, Mark Stewart, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPEDIA CAPITAL (BANBRIDGE) LIMITED

EXPEDIA CAPITAL (BANBRIDGE) LIMITED is an active company incorporated on 29 September 2017 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EXPEDIA CAPITAL (BANBRIDGE) LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

NI648361

LTD Company

Age

8 Years

Incorporated 29 September 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

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

EXPEDIA CAPITAL (NURSERIES) LIMITED
From: 29 September 2017To: 19 October 2018
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

157 - 173 Roden Street Belfast BT12 5QA Northern Ireland
From: 29 September 2017To: 3 July 2018
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Dec 18
Loan Cleared
Mar 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMYTH, Robert

Active
17 Heron Road, BelfastBT3 9LE
Secretary
Appointed 29 Sept 2017

JOHNSTON, Colin James

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966
Director
Appointed 29 Sept 2017

TOSH, Mark Stewart, Dr

Active
17 Heron Road, BelfastBT3 9LE
Born May 1976
Director
Appointed 19 Oct 2018

JOHNSTON, Alison Mary Louise

Resigned
Roden Street, BelfastBT12 5QA
Born July 1968
Director
Appointed 29 Sept 2017
Resigned 19 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
17 Heron Road, BelfastBT3 9LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018

Mr Colin James Johnston

Ceased
Roden Street, BelfastBT12 5QA
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 19 Oct 2018

Mrs Alison Mary Louise Johnston

Ceased
Roden Street, BelfastBT12 5QA
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Resolution
19 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2017
NEWINCIncorporation