Background WavePink WaveYellow Wave

WARREN PROJECTS LIMITED (NI662311)

WARREN PROJECTS LIMITED (NI662311) is an active UK company. incorporated on 17 June 2019. with registered office in Holywood. The company operates in the Construction sector, engaged in development of building projects. WARREN PROJECTS LIMITED has been registered for 6 years. Current directors include HADDOCK, Michael.

Company Number
NI662311
Status
active
Type
ltd
Incorporated
17 June 2019
Age
6 years
Address
74a High Street, Holywood, BT18 9AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HADDOCK, Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARREN PROJECTS LIMITED

WARREN PROJECTS LIMITED is an active company incorporated on 17 June 2019 with the registered office located in Holywood. The company operates in the Construction sector, specifically engaged in development of building projects. WARREN PROJECTS LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

NI662311

LTD Company

Age

6 Years

Incorporated 17 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

74a High Street Holywood, BT18 9AE,

Previous Addresses

34 Jubilee Road Newtownards County Down BT23 4YH
From: 17 June 2019To: 28 November 2024
Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
New Owner
Jul 21
Director Left
Jul 21
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOHERTY, Peter

Active
High Street, HolywoodBT18 9AE
Secretary
Appointed 26 Jul 2021

HADDOCK, Michael

Active
High Street, HolywoodBT18 9AE
Born April 1960
Director
Appointed 17 Jun 2019

HADDOCK, Bryan Paul

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born September 1982
Director
Appointed 17 Jun 2019
Resigned 26 Jul 2021

HADDOCK, Nicholas William

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born December 1983
Director
Appointed 17 Jun 2019
Resigned 26 Jul 2021

MCLEOD, Jennifer Claire

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born August 1985
Director
Appointed 17 Jun 2019
Resigned 26 Jul 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Michael Haddock

Active
High Street, HolywoodBT18 9AE
Born April 1960

Nature of Control

Voting rights 50 to 75 percent
Notified 26 Jul 2021

Mr Bryan Paul Haddock

Ceased
Jubilee Road, NewtownardsBT23 4YH
Born September 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Jun 2019
Ceased 26 Jul 2021

Mr Nicholas William Haddock

Ceased
Jubilee Road, NewtownardsBT23 4YH
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2019
Ceased 26 Jul 2021

Ms Jennifer Claire Mcleod

Ceased
Jubilee Road, NewtownardsBT23 4YH
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2019
Ceased 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Capital Name Of Class Of Shares
30 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 January 2026
SH10Notice of Particulars of Variation
Resolution
30 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
6 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 October 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Incorporation Company
17 June 2019
NEWINCIncorporation