Background WavePink WaveYellow Wave

EVENT WARRIOR LIMITED (NI651335)

EVENT WARRIOR LIMITED (NI651335) is an active UK company. incorporated on 28 February 2018. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. EVENT WARRIOR LIMITED has been registered for 8 years. Current directors include ANNON, Christopher Trevor, ANNON, Gavin William, ANNON, Trevor.

Company Number
NI651335
Status
active
Type
ltd
Incorporated
28 February 2018
Age
8 years
Address
Annon House, Belfast, BT7 3GG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ANNON, Christopher Trevor, ANNON, Gavin William, ANNON, Trevor
SIC Codes
56101, 56102, 56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENT WARRIOR LIMITED

EVENT WARRIOR LIMITED is an active company incorporated on 28 February 2018 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. EVENT WARRIOR LIMITED was registered 8 years ago.(SIC: 56101, 56102, 56103)

Status

active

Active since 8 years ago

Company No

NI651335

LTD Company

Age

8 Years

Incorporated 28 February 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Annon House 261 -263 Ormeau Road Belfast, BT7 3GG,

Previous Addresses

Victoria House Gloucester Street Belfast BT1 4LS United Kingdom
From: 28 February 2018To: 28 June 2021
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Feb 22
Director Joined
May 25
Director Joined
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HUNNIFORD, Sarah-Jayne

Active
261 -263 Ormeau Road, BelfastBT7 3GG
Secretary
Appointed 23 Oct 2020

ANNON, Christopher Trevor

Active
261 -263 Ormeau Road, BelfastBT7 3GG
Born March 1977
Director
Appointed 30 Apr 2025

ANNON, Gavin William

Active
261 -263 Ormeau Road, BelfastBT7 3GG
Born April 1984
Director
Appointed 30 Apr 2025

ANNON, Trevor

Active
Ormeau Road, BelfastBT7 3GG
Born January 1946
Director
Appointed 28 Feb 2018

TODD, Ian Robert

Resigned
Gloucester Street, BelfastBT1 4LS
Secretary
Appointed 22 Mar 2019
Resigned 23 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
261-263 Ormeau Road, BelfastBT7 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022

Mr Trevor Annon

Ceased
261 - 263, BelfastBT7 3GG
Born January 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Legacy
6 December 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Memorandum Articles
15 February 2022
MAMA
Resolution
15 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2018
NEWINCIncorporation