Background WavePink WaveYellow Wave

CARPE DIEM 13 LIMITED (NI730899)

CARPE DIEM 13 LIMITED (NI730899) is an active UK company. incorporated on 27 June 2025. with registered office in Castlewellan. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARPE DIEM 13 LIMITED has been registered for 0 years. Current directors include BYRNE, Aisling Louise, BYRNE, Ann Monica, BYRNE, Shauna Margaret and 5 others.

Company Number
NI730899
Status
active
Type
ltd
Incorporated
27 June 2025
Age
0 years
Address
1 Drumbuck Road, Castlewellan, BT31 9NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BYRNE, Aisling Louise, BYRNE, Ann Monica, BYRNE, Shauna Margaret, COULTER, Anthony John, JONES, Alexander David, KANE, Paula Mary, MCKEEVER, Angela, NIXON, Christopher James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARPE DIEM 13 LIMITED

CARPE DIEM 13 LIMITED is an active company incorporated on 27 June 2025 with the registered office located in Castlewellan. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARPE DIEM 13 LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

NI730899

LTD Company

Age

N/A Years

Incorporated 27 June 2025

Size

N/A

Accounts

ARD: 30/11

Up to Date

11 months left

Last Filed

Made up to N/A
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 27 March 2027
Period: 27 June 2025 - 30 November 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

1 Drumbuck Road Castlewellan, BT31 9NG,

Timeline

16 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jun 25
Share Issue
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
New Owner
Sept 25
Director Joined
Sept 25
Funding Round
Sept 25
Director Joined
Sept 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

BYRNE, Aisling Louise

Active
Drumbuck Road, CastlewellanBT31 9NG
Born August 1976
Director
Appointed 27 Jun 2025

BYRNE, Ann Monica

Active
Drumbuck Road, CastlewellanBT31 9NG
Born April 1945
Director
Appointed 06 Aug 2025

BYRNE, Shauna Margaret

Active
Drumbuck Road, CastlewellanBT31 9NG
Born January 1975
Director
Appointed 06 Aug 2025

COULTER, Anthony John

Active
Drumbuck Road, CastlewellanBT31 9NG
Born August 1984
Director
Appointed 03 Sept 2025

JONES, Alexander David

Active
Drumbuck Road, CastlewellanBT31 9NG
Born January 1966
Director
Appointed 06 Aug 2025

KANE, Paula Mary

Active
Drumbuck Road, CastlewellanBT31 9NG
Born April 1969
Director
Appointed 06 Aug 2025

MCKEEVER, Angela

Active
Drumbuck Road, CastlewellanBT31 9NG
Born January 1971
Director
Appointed 06 Aug 2025

NIXON, Christopher James

Active
Upper Queen Street, BelfastBT1 6FB
Born May 1987
Director
Appointed 06 Aug 2025

Persons with significant control

3

2 Active
1 Ceased

Ms Ann Monica Byrne

Active
Drumbuck Road, CastlewellanBT31 9NG
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2025
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2025

Ms Aisling Louise Byrne

Ceased
Drumbuck Road, CastlewellanBT31 9NG
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2025
Ceased 06 Aug 2025
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Resolution
21 August 2025
RESOLUTIONSResolutions
Memorandum Articles
21 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 August 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Capital Alter Shares Subdivision
29 July 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Incorporation Company
27 June 2025
NEWINCIncorporation