Background WavePink WaveYellow Wave

ENDZONE INVESTMENTS LIMITED (NI668076)

ENDZONE INVESTMENTS LIMITED (NI668076) is an active UK company. incorporated on 28 February 2020. with registered office in Belleek. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENDZONE INVESTMENTS LIMITED has been registered for 6 years. Current directors include HUMSTON, Conall John, HUMSTON, Rachel, QUIRK, Justin Paul and 1 others.

Company Number
NI668076
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
517 Loughshore Road, Belleek, BT93 3BT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUMSTON, Conall John, HUMSTON, Rachel, QUIRK, Justin Paul, QUIRK, Shauna
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDZONE INVESTMENTS LIMITED

ENDZONE INVESTMENTS LIMITED is an active company incorporated on 28 February 2020 with the registered office located in Belleek. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENDZONE INVESTMENTS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

NI668076

LTD Company

Age

6 Years

Incorporated 28 February 2020

Size

N/A

Accounts

ARD: 27/4

Up to Date

4 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 April 2026
Period: 1 May 2024 - 27 April 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

517 Loughshore Road Belleek, BT93 3BT,

Previous Addresses

70 Scotch Street Dungannon BT70 1BJ Northern Ireland
From: 28 February 2020To: 21 November 2023
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Jun 20
New Owner
Jun 20
Loan Secured
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Capital Update
May 24
5
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

HUMSTON, Conall John

Active
Loughshore Road, BelleekBT93 3BT
Born April 1987
Director
Appointed 28 Feb 2020

HUMSTON, Rachel

Active
Loughshore Road, BelleekBT93 3BT
Born May 1991
Director
Appointed 15 Jan 2021

QUIRK, Justin Paul

Active
Loughshore Road, BelleekBT93 3BT
Born March 1972
Director
Appointed 09 Mar 2020

QUIRK, Shauna

Active
Loughshore Road, BelleekBT93 3BT
Born October 1972
Director
Appointed 15 Jan 2021

Persons with significant control

4

2 Active
2 Ceased
Scotch Street, DungannonBT70 1BJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Apr 2021

Mr Justin Paul Quirk

Ceased
Scotch Street, DungannonBT70 1BJ
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 29 Apr 2021
Victoria Road, LondonderryBT47 2BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020

Mr Conall John Humston

Ceased
Scotch Street, DungannonBT70 1BJ
Born April 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

47

Capital Name Of Class Of Shares
2 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 February 2026
SH10Notice of Particulars of Variation
Memorandum Articles
27 February 2026
MAMA
Resolution
27 February 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
22 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2025
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
29 May 2024
SH19Statement of Capital
Legacy
29 May 2024
SH20SH20
Legacy
29 May 2024
CAP-SSCAP-SS
Resolution
29 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Restoration Order Of Court
2 November 2023
AC92AC92
Gazette Dissolved Compulsory
12 September 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
16 November 2021
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
30 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
18 December 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 July 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Incorporation Company
28 February 2020
NEWINCIncorporation