Background WavePink WaveYellow Wave

VARNA INVESTMENTS LIMITED (NI676444)

VARNA INVESTMENTS LIMITED (NI676444) is an active UK company. incorporated on 12 February 2021. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VARNA INVESTMENTS LIMITED has been registered for 5 years. Current directors include CANNING, Jacqueline Ann, GREEN, Victoria Louise, MULVENNA, Pearse and 2 others.

Company Number
NI676444
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
Andras House, Belfast, BT2 7BB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CANNING, Jacqueline Ann, GREEN, Victoria Louise, MULVENNA, Pearse, RANA, Rajesh Kumar, TYAGI, Vikrant
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARNA INVESTMENTS LIMITED

VARNA INVESTMENTS LIMITED is an active company incorporated on 12 February 2021 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VARNA INVESTMENTS LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

NI676444

LTD Company

Age

5 Years

Incorporated 12 February 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026
Contact
Address

Andras House 60 Great Victoria Street Belfast, BT2 7BB,

Previous Addresses

The Factory 184 Newry Road Banbridge Down BT32 3NB Northern Ireland
From: 12 February 2021To: 12 June 2024
Timeline

25 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
Owner Exit
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CANNING, Jacqueline Ann

Active
60 Great Victoria Street, BelfastBT2 7BB
Born August 1980
Director
Appointed 12 Jun 2024

GREEN, Victoria Louise

Active
60 Great Victoria Street, BelfastBT2 7BB
Born August 1977
Director
Appointed 12 Jun 2024

MULVENNA, Pearse

Active
60 Great Victoria Street, BelfastBT2 7BB
Born May 1991
Director
Appointed 12 Jun 2024

RANA, Rajesh Kumar

Active
60 Great Victoria Street, BelfastBT2 7BB
Born December 1968
Director
Appointed 15 May 2024

TYAGI, Vikrant

Active
60 Great Victoria Street, BelfastBT2 7BB
Born September 1981
Director
Appointed 12 Jun 2024

COULSON, Alastair

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born October 1979
Director
Appointed 01 Feb 2023
Resigned 15 May 2024

MURDOCK, Ciaran Bernard

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born September 1963
Director
Appointed 12 Feb 2021
Resigned 01 Feb 2023

MURDOCK, Fiona Noelle

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 01 Feb 2023
Resigned 15 May 2024

MURDOCK, Kathleen Marie

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 01 Feb 2023
Resigned 15 May 2024

Persons with significant control

4

1 Active
3 Ceased
Great Victoria Street, BelfastBT2 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2024
Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2023
Ceased 15 May 2024
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2022
Ceased 16 Oct 2023

Mr Ciaran Bernard Murdock

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Feb 2021
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
3 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2022
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
18 February 2022
MR05Certification of Charge
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Incorporation Company
12 February 2021
NEWINCIncorporation