Background WavePink WaveYellow Wave

EIRCOM (UK) LIMITED (03478971)

EIRCOM (UK) LIMITED (03478971) is an active UK company. incorporated on 5 December 1997. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other telecommunications activities. EIRCOM (UK) LIMITED has been registered for 28 years. Current directors include LOOMES, Oliver Charles Walter, TIGHE, Stephen Gerard.

Company Number
03478971
Status
active
Type
ltd
Incorporated
5 December 1997
Age
28 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
LOOMES, Oliver Charles Walter, TIGHE, Stephen Gerard
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIRCOM (UK) LIMITED

EIRCOM (UK) LIMITED is an active company incorporated on 5 December 1997 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. EIRCOM (UK) LIMITED was registered 28 years ago.(SIC: 61900)

Status

active

Active since 28 years ago

Company No

03478971

LTD Company

Age

28 Years

Incorporated 5 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

TELECOM IRELAND LIMITED
From: 5 December 1997To: 23 September 1999
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Davenport House 16 Pepper Street Glengall Bridge London E14 9RP
From: 13 August 2014To: 6 July 2023
South Quay Plaza Ii 183 Marsh Wall London E14 9SH
From: 5 December 1997To: 13 August 2014
Timeline

51 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
May 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 15
Director Left
Apr 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Secured
May 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
May 18
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Aug 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Director Left
Feb 22
Director Joined
Feb 22
New Owner
Oct 25
New Owner
Oct 25
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NICMHURCHU, Sorcha

Active
Heuston South Quarter (7a), Dublin 8
Secretary
Appointed 30 Jun 2018

LOOMES, Oliver Charles Walter

Active
16 Pepper Street, LondonE14 9RP
Born January 1969
Director
Appointed 01 Feb 2022

TIGHE, Stephen Gerard

Active
16 Pepper Street, LondonE14 9RP
Born August 1976
Director
Appointed 09 Apr 2018

BYRNE, Jane

Resigned
13 Tritonville Avenue, DublinIRISH
Secretary
Appointed 27 May 1998
Resigned 11 May 1999

CONROY, Jacqui

Resigned
Heuston South Quarter (7a), Dublin 8
Secretary
Appointed 05 Mar 2012
Resigned 30 Jun 2018

HACKETT, Frances Joseph

Resigned
71 Holywell, Dublin 4
Secretary
Appointed 05 Dec 1997
Resigned 27 May 1998

NEWMAN, Christopher

Resigned
85 Cheylesmore Drive, FrimleyGU16 9BW
Secretary
Appointed 11 May 1999
Resigned 01 Dec 2000

PARKER, Robert

Resigned
107a Adelaide Grove, LondonW12 0JX
Secretary
Appointed 01 Dec 2000
Resigned 14 May 2001

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 14 May 2001
Resigned 05 Mar 2012

COLLINS, Liam Anthony

Resigned
73 Springhill Avenue, BlackrockIRISH
Born August 1961
Director
Appointed 01 Feb 2005
Resigned 15 Aug 2012

COLLINS, Liam Anthony

Resigned
73 Springhill Avenue, BlackrockIRISH
Born August 1961
Director
Appointed 05 Dec 1997
Resigned 19 Jul 2000

COSTERMANS, Huibert

Resigned
Albert Road Lower, Sandycove
Born February 1967
Director
Appointed 04 Aug 2015
Resigned 09 Apr 2018

DEKKERS, Robert Richard

Resigned
12b Carrickbrack Road, Sutton
Born January 1950
Director
Appointed 05 Dec 1997
Resigned 02 Aug 1999

DOHERTY, Shane Michael

Resigned
12 Collegewood, Castleknock
Born November 1974
Director
Appointed 15 Aug 2012
Resigned 28 Feb 2013

FAWCETT, Roger Stewart

Resigned
16 Hinton Fields, WinchesterSO23 7QB
Born January 1949
Director
Appointed 14 Jun 2000
Resigned 14 Apr 2001

HUTCHINGS, Christopher Avid

Resigned
Nutgrove House, Sandymount
Born November 1959
Director
Appointed 01 Sept 2011
Resigned 15 Aug 2012

KANE, Alfred

Resigned
50 Kenilworth Square, IrelandIRISH
Born November 1943
Director
Appointed 09 Sept 1998
Resigned 16 Nov 2001

KEARNEY, Ann Marie

Resigned
41 Rathdown Road, Phibsboro
Born October 1971
Director
Appointed 15 Aug 2012
Resigned 30 Jun 2013

LENNON, Carolan Mary

Resigned
16 Pepper Street, LondonE14 9RP
Born February 1967
Director
Appointed 06 Apr 2018
Resigned 01 Feb 2022

LOWE, Christopher

Resigned
33 Rathmichael Park, ShankillIRISH
Born February 1945
Director
Appointed 09 Jun 1999
Resigned 01 Jul 2005

MASON, John

Resigned
65 Mount Merrion Avenue, BlackrockIRISH
Born July 1957
Director
Appointed 05 Dec 2003
Resigned 01 Dec 2006

MCANDREW, Martin Gerard

Resigned
83 Woodview Heights, Lucan
Born April 1960
Director
Appointed 30 Sept 2010
Resigned 01 Sept 2011

MCCARTHY, Cormac, Dr

Resigned
18 Collinswood, Dublin 9IRISH
Born July 1964
Director
Appointed 19 Jul 2000
Resigned 29 Jun 2001

MCKEON, John

Resigned
29 Glenbrook Road, Dublin 7
Born September 1962
Director
Appointed 14 Oct 2003
Resigned 30 Sept 2010

MCQUILLAN, Francis

Resigned
2 Meadow Well, WaterfordIRISH
Born November 1953
Director
Appointed 09 Jun 1999
Resigned 14 Jun 2000

MOAT, Richard Frank

Resigned
Low Wood St. Marys Road, BirminghamB17 0HA
Born September 1954
Director
Appointed 28 Feb 2013
Resigned 06 Apr 2018

MULLIGAN, David

Resigned
10 La Vista Avenue, Dublin 13IRISH
Born July 1960
Director
Appointed 14 Oct 2003
Resigned 15 Aug 2012

NULTY, Ray

Resigned
9 Greenlea Park, Dublin 6wIRISH
Born January 1962
Director
Appointed 23 Sept 2005
Resigned 03 Aug 2011

O'BRIEN, Rhona Ann

Resigned
3 Old Bray Road, Foxrock
Born May 1974
Director
Appointed 01 Jul 2013
Resigned 08 Apr 2016

O'SULLIVAN, Kevin Thomas

Resigned
29 Seacrest, BrayIRISH
Born October 1956
Director
Appointed 18 Nov 2004
Resigned 01 Sept 2011

STROUGHAIR, Andrew Thomas

Resigned
13 Delbrook Park, Ballinteer
Born October 1966
Director
Appointed 01 Sept 2011
Resigned 15 Aug 2012

SVALSTEDT, Thomas

Resigned
99 The Sycamores Herbert Park Lane, Dublin 4IRISH
Born March 1952
Director
Appointed 05 Dec 1997
Resigned 09 Jun 1999

TIERNEY, Fiona

Resigned
56 Windsor Drive, MonkstownIRISH
Born January 1963
Director
Appointed 14 Oct 2003
Resigned 16 Mar 2005

VAN VELZEN, Gerard

Resigned
40b Balkill Road, IrelandIRISH
Born April 1939
Director
Appointed 09 Sept 1998
Resigned 01 Mar 1999

WAGENAAR, Johannes Bartele Jacob

Resigned
Cherry Hill Annacrivey, Enniskerry IrelandIRISH
Born May 1956
Director
Appointed 01 Oct 1999
Resigned 11 Jul 2003

Persons with significant control

3

John Niel

Active
Rue De La Ville L'Eveque, Paris75008
Born May 2002

Nature of Control

Significant influence or control
Notified 09 Oct 2024

Jules Niel

Active
Rue De La Ville L'Eveque, Paris75008
Born August 2000

Nature of Control

Significant influence or control
Notified 09 Oct 2024

Xavier Niel

Active
16 Pepper Street, LondonE14 9RP
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Auditors Resignation Company
21 January 2019
AUDAUD
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
28 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Legacy
20 June 2012
MG01MG01
Statement Of Companys Objects
15 June 2012
CC04CC04
Resolution
15 June 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Legacy
23 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 January 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
20 June 2007
225Change of Accounting Reference Date
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288cChange of Particulars
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2003
AAAnnual Accounts
Legacy
17 May 2003
288cChange of Particulars
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
244244
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
287Change of Registered Office
Certificate Change Of Name Company
23 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
10 August 1999
225Change of Accounting Reference Date
Resolution
14 April 1999
RESOLUTIONSResolutions
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Incorporation Company
5 December 1997
NEWINCIncorporation