Background WavePink WaveYellow Wave

TITANIC DISTILLERS BELFAST LTD (NI655033)

TITANIC DISTILLERS BELFAST LTD (NI655033) is an active UK company. incorporated on 15 August 2018. with registered office in Holywood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). TITANIC DISTILLERS BELFAST LTD has been registered for 7 years. Current directors include LAVERY, Peter Martin, SYMINGTON, Stephen Brian.

Company Number
NI655033
Status
active
Type
ltd
Incorporated
15 August 2018
Age
7 years
Address
8 Station Road, Holywood, BT18 0BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
LAVERY, Peter Martin, SYMINGTON, Stephen Brian
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITANIC DISTILLERS BELFAST LTD

TITANIC DISTILLERS BELFAST LTD is an active company incorporated on 15 August 2018 with the registered office located in Holywood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). TITANIC DISTILLERS BELFAST LTD was registered 7 years ago.(SIC: 46342)

Status

active

Active since 7 years ago

Company No

NI655033

LTD Company

Age

7 Years

Incorporated 15 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

8 Station Road Holywood, BT18 0BP,

Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Sept 18
Director Joined
Dec 19
Loan Secured
Aug 21
Director Left
Oct 22
Owner Exit
Feb 24
Owner Exit
Sept 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAVERY, Peter Martin

Active
Station Road, HolywoodBT18 0BP
Born December 1961
Director
Appointed 31 Aug 2018

SYMINGTON, Stephen Brian

Active
Station Road, HolywoodBT18 0BP
Born May 1980
Director
Appointed 10 Dec 2019

IRWIN, Richard Stephen

Resigned
Station Road, HolywoodBT18 0BP
Born September 1973
Director
Appointed 15 Aug 2018
Resigned 26 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Titanic Distillers Limited

Active
Queens Road, BelfastBT3 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2019

Richard Irwin

Ceased
Station Road, HolywoodBT18 0BP
Born September 1973

Nature of Control

Right to appoint and remove directors
Notified 15 Aug 2018
Ceased 11 Feb 2024

Mr Peter Martin Lavery

Ceased
Station Road, HolywoodBT18 0BP
Born December 1961

Nature of Control

Right to appoint and remove directors
Notified 15 Aug 2018
Ceased 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Memorandum Articles
12 December 2024
MAMA
Resolution
12 December 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Incorporation Company
15 August 2018
NEWINCIncorporation