Background WavePink WaveYellow Wave

TOPCO MOIRA LTD (NI660520)

TOPCO MOIRA LTD (NI660520) is an active UK company. incorporated on 10 April 2019. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. TOPCO MOIRA LTD has been registered for 6 years. Current directors include BRYAN, Carol Mary, COEY, Nicola Jayne, HORWOOD, Wayne Colin and 3 others.

Company Number
NI660520
Status
active
Type
ltd
Incorporated
10 April 2019
Age
6 years
Address
42 Queen Street, Belfast, BT1 6HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRYAN, Carol Mary, COEY, Nicola Jayne, HORWOOD, Wayne Colin, HUTCHINSON, Jacqueline, MCCANN, Stephen Edward, PATTERSON, James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPCO MOIRA LTD

TOPCO MOIRA LTD is an active company incorporated on 10 April 2019 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. TOPCO MOIRA LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

NI660520

LTD Company

Age

6 Years

Incorporated 10 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

42 Queen Street C/O Hnh Belfast, BT1 6HL,

Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Nov 19
Funding Round
Nov 19
Funding Round
Aug 20
Funding Round
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Feb 26
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BRYAN, Carol Mary

Active
Sorrel Close, WokinghamRG40 5YA
Born June 1949
Director
Appointed 26 Aug 2020

COEY, Nicola Jayne

Active
Old Kilmore Road, CraigavonBT67 0NA
Born February 1966
Director
Appointed 26 Aug 2020

HORWOOD, Wayne Colin

Active
Queen Street, BelfastBT1 6HL
Born April 1975
Director
Appointed 10 Apr 2019

HUTCHINSON, Jacqueline

Active
Portadown Road, ArmaghBT61 9HL
Born March 1967
Director
Appointed 26 Aug 2020

MCCANN, Stephen Edward

Active
Queen Street, BelfastBT1 6HL
Born February 1953
Director
Appointed 10 Apr 2019

PATTERSON, James

Active
Queen Street, BelfastBT1 6HL
Born March 1968
Director
Appointed 10 Apr 2019

MULLIGAN, Robert Samuel

Resigned
Queen Street, BelfastBT1 6HL
Born June 1987
Director
Appointed 10 Apr 2019
Resigned 26 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
42 Queen Street, BelfastBT1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019

Mr James Patterson

Ceased
Queen Street, BelfastBT1 6HL
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Apr 2019
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
17 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Resolution
11 August 2020
RESOLUTIONSResolutions
Resolution
30 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Resolution
18 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 November 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
13 November 2019
RESOLUTIONSResolutions
Incorporation Company
10 April 2019
NEWINCIncorporation