Background WavePink WaveYellow Wave

VALENTIA ENTERPRISES 2021 LTD (NI679208)

VALENTIA ENTERPRISES 2021 LTD (NI679208) is an active UK company. incorporated on 12 May 2021. with registered office in Larne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VALENTIA ENTERPRISES 2021 LTD has been registered for 4 years. Current directors include BURKE, James Gordon, BYRNE, Dominica, CRAWFORD, Aubrey Samuel.

Company Number
NI679208
Status
active
Type
ltd
Incorporated
12 May 2021
Age
4 years
Address
Suite 4 Commercial Mews, Larne, BT40 1HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURKE, James Gordon, BYRNE, Dominica, CRAWFORD, Aubrey Samuel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENTIA ENTERPRISES 2021 LTD

VALENTIA ENTERPRISES 2021 LTD is an active company incorporated on 12 May 2021 with the registered office located in Larne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VALENTIA ENTERPRISES 2021 LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

NI679208

LTD Company

Age

4 Years

Incorporated 12 May 2021

Size

N/A

Accounts

ARD: 26/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Suite 4 Commercial Mews 93-97 Main Street Larne, BT40 1HJ,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
New Owner
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jan 24
Owner Exit
Jan 24
Funding Round
Sept 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURKE, James Gordon

Active
93-97 Main Street, LarneBT40 1HJ
Born May 1972
Director
Appointed 13 May 2021

BYRNE, Dominica

Active
93-97 Main Street, LarneBT40 1HJ
Born August 1964
Director
Appointed 13 May 2021

CRAWFORD, Aubrey Samuel

Active
93-97 Main Street, LarneBT40 1HJ
Born February 1978
Director
Appointed 12 May 2021

BYRNE, Kevin Savio

Resigned
93-97 Main Street, LarneBT40 1HJ
Born August 1962
Director
Appointed 12 May 2021
Resigned 01 Sept 2023

Persons with significant control

4

3 Active
1 Ceased

Mr James Gordon Burke

Active
93-97 Main Street, LarneBT40 1HJ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 13 May 2021

Mrs Dominica Byrne

Active
93-97 Main Street, LarneBT40 1HJ
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 May 2021

Mr Kevin Savio Byrne

Ceased
93-97 Main Street, LarneBT40 1HJ
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 May 2021
Ceased 01 Sept 2023

Mr Aubrey Samuel Crawford

Active
93-97 Main Street, LarneBT40 1HJ
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 May 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Incorporation Company
12 May 2021
NEWINCIncorporation