Background WavePink WaveYellow Wave

STRAIDORN INVESTMENTS LIMITED (NI677549)

STRAIDORN INVESTMENTS LIMITED (NI677549) is an active UK company. incorporated on 18 March 2021. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STRAIDORN INVESTMENTS LIMITED has been registered for 5 years. Current directors include MCKIBBIN, Kathryn, MCKIBBIN, Leslie Neil.

Company Number
NI677549
Status
active
Type
ltd
Incorporated
18 March 2021
Age
5 years
Address
8th Floor Victoria House, Belfast, BT1 4LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKIBBIN, Kathryn, MCKIBBIN, Leslie Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAIDORN INVESTMENTS LIMITED

STRAIDORN INVESTMENTS LIMITED is an active company incorporated on 18 March 2021 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STRAIDORN INVESTMENTS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

NI677549

LTD Company

Age

5 Years

Incorporated 18 March 2021

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

MCKIBBIN SULLIVAN PROPERTIES LIMITED
From: 18 March 2021To: 22 March 2024
Contact
Address

8th Floor Victoria House Gloucester Street Belfast, BT1 4LS,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
May 21
Funding Round
Jun 21
New Owner
May 22
New Owner
May 22
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Apr 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCKIBBIN, Kathryn

Active
Victoria House, BelfastBT1 4LS
Born October 1999
Director
Appointed 19 Mar 2024

MCKIBBIN, Leslie Neil

Active
Victoria House, BelfastBT1 4LS
Born September 1962
Director
Appointed 18 Mar 2021

SULLIVAN, Michael Wayne

Resigned
Victoria House, BelfastBT1 4LS
Born February 1968
Director
Appointed 18 Mar 2021
Resigned 19 Mar 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Wayne Sullivan

Ceased
Victoria House, BelfastBT1 4LS
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2021
Ceased 19 Mar 2024

Miss Kathryn Mckibbin

Active
Victoria House, BelfastBT1 4LS
Born October 1999

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 May 2021

Mr Leslie Neil Mckibbin

Active
Victoria House, BelfastBT1 4LS
Born September 1962

Nature of Control

Significant influence or control
Notified 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
22 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Memorandum Articles
7 May 2021
MAMA
Resolution
7 May 2021
RESOLUTIONSResolutions
Incorporation Company
18 March 2021
NEWINCIncorporation