Background WavePink WaveYellow Wave

PETUNIA AVENUE COMPANY LIMITED (NI716413)

PETUNIA AVENUE COMPANY LIMITED (NI716413) is an active UK company. incorporated on 30 May 2024. with registered office in Londonderry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PETUNIA AVENUE COMPANY LIMITED has been registered for 1 year. Current directors include SIMPSON, Edmund, SIMPSON, Patrick.

Company Number
NI716413
Status
active
Type
ltd
Incorporated
30 May 2024
Age
1 years
Address
Brunswick Moviebowl Brunswick Lane, Londonderry, BT48 0LU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SIMPSON, Edmund, SIMPSON, Patrick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETUNIA AVENUE COMPANY LIMITED

PETUNIA AVENUE COMPANY LIMITED is an active company incorporated on 30 May 2024 with the registered office located in Londonderry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PETUNIA AVENUE COMPANY LIMITED was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

NI716413

LTD Company

Age

1 Years

Incorporated 30 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 November 2025 (5 months ago)
Period: 30 May 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Brunswick Moviebowl Brunswick Lane Pennyburn Industrial Estate Londonderry, BT48 0LU,

Previous Addresses

Unit 12 the Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland
From: 30 May 2024To: 18 August 2025
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Owner Exit
Aug 25
New Owner
Aug 25
New Owner
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SIMPSON, Edmund

Active
Brunswick Lane, LondonderryBT48 0LU
Born January 1952
Director
Appointed 06 Sept 2024

SIMPSON, Patrick

Active
Brunswick Lane, LondonderryBT48 0LU
Born June 1958
Director
Appointed 06 Sept 2024

MCALLISTER, Michael Joseph

Resigned
Brunswick Lane, LondonderryBT48 0LU
Born February 1963
Director
Appointed 30 May 2024
Resigned 18 Aug 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Patrick Simpson

Active
Brunswick Lane, LondonderryBT48 0LU
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 18 Aug 2025

Mr Edmund Joseph Simpson

Active
Brunswick Lane, LondonderryBT48 0LU
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 18 Aug 2025

Mr Michael Joseph Mcallister

Ceased
Brunswick Lane, LondonderryBT48 0LU
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2024
Ceased 18 Aug 2025
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 August 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
19 August 2025
RP04AP01RP04AP01
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Incorporation Company
30 May 2024
NEWINCIncorporation