Background WavePink WaveYellow Wave

VALENTIA ENTERPRISES LIMITED (NI651073)

VALENTIA ENTERPRISES LIMITED (NI651073) is an active UK company. incorporated on 19 February 2018. with registered office in Larne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VALENTIA ENTERPRISES LIMITED has been registered for 8 years. Current directors include CRAWFORD, Aubrey Samuel.

Company Number
NI651073
Status
active
Type
ltd
Incorporated
19 February 2018
Age
8 years
Address
Suite 4 Commercial Mews, Larne, BT40 1HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRAWFORD, Aubrey Samuel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENTIA ENTERPRISES LIMITED

VALENTIA ENTERPRISES LIMITED is an active company incorporated on 19 February 2018 with the registered office located in Larne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VALENTIA ENTERPRISES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

NI651073

LTD Company

Age

8 Years

Incorporated 19 February 2018

Size

N/A

Accounts

ARD: 21/2

Up to Date

28 days left

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 20 May 2026
Period: 29 February 2024 - 21 February 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Suite 4 Commercial Mews Main Street Larne, BT40 1HJ,

Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
May 20
Director Joined
May 20
New Owner
May 20
New Owner
May 20
Director Left
May 20
Owner Exit
May 20
Director Joined
Apr 22
New Owner
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Oct 24
Director Left
Oct 24
New Owner
Oct 24
Owner Exit
Apr 25
0
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CRAWFORD, Aubrey Samuel

Active
Main Street, LarneBT40 1HJ
Born February 1978
Director
Appointed 01 Mar 2020

BURKE, James Gordon

Resigned
Main Street, LarneBT40 1HJ
Born May 1972
Director
Appointed 13 May 2021
Resigned 04 Jul 2023

BYRNE, Dominica

Resigned
Main Street, LarneBT40 1HJ
Born August 1964
Director
Appointed 13 May 2021
Resigned 04 Jul 2023

BYRNE, Kevin Savio

Resigned
Main Street, LarneBT40 1HJ
Born August 1962
Director
Appointed 01 Mar 2020
Resigned 01 Sept 2023

FALCONER, James Geoffrey

Resigned
Main Street, LarneBT40 1HJ
Born October 1961
Director
Appointed 19 Feb 2018
Resigned 05 May 2020

Persons with significant control

6

1 Active
5 Ceased

Mrs Dominica Byrne

Ceased
Aghaloughan Road, RandalstownBT41 3LG
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2023
Ceased 16 Oct 2024

Mr James Gordon Burke

Ceased
Main Street, LarneBT40 1HJ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2021
Ceased 04 Jul 2023

Mrs Dominica Byrne

Ceased
Main Street, LarneBT40 1HJ
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2021
Ceased 04 Jul 2023

Mr Kevin Savio Byrne

Ceased
Main Street, LarneBT40 1HJ
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as firm
Notified 01 Mar 2020
Ceased 01 Sept 2023

Mr Aubrey Samuel Crawford

Active
Main Street, LarneBT40 1HJ
Born February 1978

Nature of Control

Ownership of shares 50 to 75 percent
Significant influence or control as firm
Notified 01 Mar 2020

Mr James Geoffrey Falconer

Ceased
Main Street, LarneBT40 1HJ
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 19 Feb 2018
Ceased 05 May 2020
Fundings
Financials
Latest Activities

Filing History

46

Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
30 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2023
PSC04Change of PSC Details
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Incorporation Company
19 February 2018
NEWINCIncorporation