ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

100 Stranmillis Road Limited

100 Stranmillis Road Limited is an active company incorporated on 15 April 2013 with the registered office located in Belfast, County Antrim. 100 Stranmillis Road Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
NI617881
Private limited company
Northern Ireland Company
Age
12 years
Incorporated 15 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 July 2025 (3 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (9 months remaining)
Last change occurred 26 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 29 June 2025
Due by 29 March 2026 (4 months remaining)
Address
9-11 Corporation Square
Belfast
BT1 3AJ
Northern Ireland
Address changed on 3 Jun 2025 (5 months ago)
Previous address was 2 Downshire Road Holywood BT18 9LU Northern Ireland
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1974
Director • Lives in Northern Ireland • Born in Feb 1985
Director • British • Lives in UK • Born in Jan 1984
Mr Mark James Rennicks
PSC • Northern Irish • Lives in Northern Ireland • Born in Jan 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dakota Silvan LLP
Bernard Joseph Eastwood is a mutual person.
Active
WFX Living Partners 001 LLP
Bernard Joseph Eastwood is a mutual person.
Active
WFX Hospitality Partners 006 LLP
Bernard Joseph Eastwood is a mutual person.
Active
Wirefox Real Estate LLP
Bernard Joseph Eastwood is a mutual person.
Active
WFX Real Estate Partners 001 LLP
Bernard Joseph Eastwood is a mutual person.
Active
WFX Real Estate Partners 002 LLP
Bernard Joseph Eastwood is a mutual person.
Active
Bushmills Hotels Limited
Bernard Joseph Eastwood is a mutual person.
Active
Wirefox Design Limited
Bernard Joseph Eastwood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£351.9K
Increased by £12.24K (+4%)
Total Liabilities
-£350.54K
Increased by £53.33K (+18%)
Net Assets
£1.36K
Decreased by £41.09K (-97%)
Debt Ratio (%)
100%
Increased by 12.11% (+14%)
Latest Activity
Confirmation Submitted
26 Days Ago on 17 Oct 2025
Mr Damien Scullion Appointed
1 Month Ago on 27 Sep 2025
Micro Accounts Submitted
1 Month Ago on 26 Sep 2025
Registered Address Changed
5 Months Ago on 3 Jun 2025
Mark James Rennicks (PSC) Appointed
5 Months Ago on 30 May 2025
Wirefox Holding Company (PSC) Resigned
5 Months Ago on 30 May 2025
Eunan Donnelly Resigned
5 Months Ago on 30 May 2025
Bernard Joseph Eastwood Resigned
5 Months Ago on 30 May 2025
Mr Mark James Rennicks Appointed
5 Months Ago on 30 May 2025
New Charge Registered
5 Months Ago on 30 May 2025
Get Credit Report
Discover 100 Stranmillis Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 July 2025 with updates
Submitted on 17 Oct 2025
Appointment of Mr Damien Scullion as a director on 27 September 2025
Submitted on 27 Sep 2025
Micro company accounts made up to 30 June 2024
Submitted on 26 Sep 2025
Cessation of Wirefox Holding Company as a person with significant control on 30 May 2025
Submitted on 9 Jul 2025
Notification of Mark James Rennicks as a person with significant control on 30 May 2025
Submitted on 9 Jul 2025
Resolutions
Submitted on 10 Jun 2025
Termination of appointment of Bernard Joseph Eastwood as a director on 30 May 2025
Submitted on 4 Jun 2025
Termination of appointment of Eunan Donnelly as a secretary on 30 May 2025
Submitted on 4 Jun 2025
Registered office address changed from 2 Downshire Road Holywood BT18 9LU Northern Ireland to 9-11 Corporation Square Belfast BT1 3AJ on 3 June 2025
Submitted on 3 Jun 2025
Appointment of Mr Mark James Rennicks as a director on 30 May 2025
Submitted on 3 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year