Background WavePink WaveYellow Wave

EMPYREAN FIELDS LIMITED (NI716414)

EMPYREAN FIELDS LIMITED (NI716414) is an active UK company. incorporated on 30 May 2024. with registered office in Newry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EMPYREAN FIELDS LIMITED has been registered for 1 year. Current directors include DEVLIN, Mark.

Company Number
NI716414
Status
active
Type
ltd
Incorporated
30 May 2024
Age
1 years
Address
102 Concession Road, Newry, BT35 9JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEVLIN, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPYREAN FIELDS LIMITED

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

Status

active

Active since 1 years ago

Company No

NI716414

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 18 February 2026 (2 months ago)
Period: 30 May 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

PINK JASMINE WAY COMPANY LIMITED
From: 30 May 2024To: 24 October 2024
Contact
Address

102 Concession Road Crossmaglen Newry, BT35 9JE,

Previous Addresses

Unit 12 the Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland
From: 30 May 2024To: 24 October 2024
Timeline

5 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
May 24
Owner Exit
Oct 24
New Owner
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DEVLIN, Mark

Active
Concession Road, NewryBT35 9JE
Born March 1983
Director
Appointed 22 Oct 2024

MCALLISTER, Michael Joseph

Resigned
Concession Road, NewryBT35 9JE
Born February 1963
Director
Appointed 30 May 2024
Resigned 22 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Devlin

Active
Concession Road, NewryBT35 9JE
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2024

Mr Michael Joseph Mcallister

Ceased
Concession Road, NewryBT35 9JE
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 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

9

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
24 October 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Incorporation Company
30 May 2024
NEWINCIncorporation