Background WavePink WaveYellow Wave

COOBET TRADING LTD (NI670620)

COOBET TRADING LTD (NI670620) is an active UK company. incorporated on 29 June 2020. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. COOBET TRADING LTD has been registered for 5 years. Current directors include MURPHY, Gareth Patrick, MURPHY, Lorna.

Company Number
NI670620
Status
active
Type
ltd
Incorporated
29 June 2020
Age
5 years
Address
26 Linenhall Street, Belfast, BT2 8BG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MURPHY, Gareth Patrick, MURPHY, Lorna
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOBET TRADING LTD

COOBET TRADING LTD is an active company incorporated on 29 June 2020 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. COOBET TRADING LTD was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

NI670620

LTD Company

Age

5 Years

Incorporated 29 June 2020

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

26 Linenhall Street Linenhall Exchange, 1st Floor Belfast, BT2 8BG,

Previous Addresses

C/O Newtownbreda Industrial Estate 1 Cedarhurst Road Belfast BT8 7RH Northern Ireland
From: 5 July 2021To: 24 November 2025
C/O Newtownbreda Industrial Estate 1 Cedarhurst Road Belfast BT8 7RH Northern Ireland
From: 5 July 2021To: 5 July 2021
C/O Feb Chartered Accountants Pearl Assurance House 2 Donegall Square East BT1 5HB Northern Ireland
From: 29 June 2020To: 5 July 2021
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MURPHY, Gareth Patrick

Active
Linenhall Street, BelfastBT2 8BG
Born March 1973
Director
Appointed 29 Jun 2020

MURPHY, Lorna

Active
Linenhall Street, BelfastBT2 8BG
Born February 1970
Director
Appointed 29 Jun 2020

Persons with significant control

2

Mr Gareth Patrick Murphy

Active
Linenhall Street, BelfastBT2 8BG
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2020

Mrs Lorna Murphy

Active
Linenhall Street, BelfastBT2 8BG
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Incorporation Company
29 June 2020
NEWINCIncorporation