Background WavePink WaveYellow Wave

TELEFÓNICA TECH NORTHERN IRELAND LIMITED (NI028408)

TELEFÓNICA TECH NORTHERN IRELAND LIMITED (NI028408) is an active UK company. incorporated on 25 April 1994. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. TELEFÓNICA TECH NORTHERN IRELAND LIMITED has been registered for 31 years.

Company Number
NI028408
Status
active
Type
ltd
Incorporated
25 April 1994
Age
31 years
Address
Concourse Building 3, Belfast, BT3 9DT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELEFÓNICA TECH NORTHERN IRELAND LIMITED

TELEFÓNICA TECH NORTHERN IRELAND LIMITED is an active company incorporated on 25 April 1994 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. TELEFÓNICA TECH NORTHERN IRELAND LIMITED was registered 31 years ago.(SIC: 62012, 62090)

Status

active

Active since 31 years ago

Company No

NI028408

LTD Company

Age

31 Years

Incorporated 25 April 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 January 2026 (2 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

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

CANCOM MANAGED SERVICES LTD
From: 5 June 2020To: 11 November 2021
NOVOSCO LTD
From: 29 June 2007To: 5 June 2020
REAL TIME SYSTEMS LIMITED
From: 25 April 1994To: 29 June 2007
Contact
Address

Concourse Building 3 Queens Road Belfast, BT3 9DT,

Previous Addresses

Unit 6 Concourse Building 1 Queens Road Belfast BT3 9DT
From: 8 August 2012To: 6 October 2016
Agar House 31 Ballynahinch Road Carryduff Belfast BT8 8EH
From: 25 April 1994To: 8 August 2012
Timeline

50 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Mar 10
Capital Reduction
Jun 10
Share Buyback
Jun 10
Share Issue
Jan 11
Funding Round
Jan 11
Director Left
Apr 11
Director Left
May 11
Capital Reduction
May 11
Share Buyback
May 11
Capital Reduction
May 11
Share Buyback
May 11
Director Joined
Nov 11
Director Left
Sept 14
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Oct 16
Loan Cleared
Dec 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Secured
Jun 18
Loan Cleared
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Mar 21
Loan Cleared
May 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Jun 23
Funding Round
Jun 23
Owner Exit
Jul 23
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Oct 25
9
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Full
16 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
22 February 2023
AAMDAAMD
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Resolution
18 October 2022
RESOLUTIONSResolutions
Memorandum Articles
18 October 2022
MAMA
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Certificate Change Of Name Company
11 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Memorandum Articles
30 July 2020
MAMA
Resolution
30 July 2020
RESOLUTIONSResolutions
Resolution
5 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Resolution
4 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Medium
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Medium
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Resolution
28 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Resolution
14 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Secretary Company With Change Date
30 April 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Capital Cancellation Shares
27 May 2011
SH06Cancellation of Shares
Resolution
27 May 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 May 2011
SH03Return of Purchase of Own Shares
Termination Director Company
19 May 2011
TM01Termination of Director
Capital Cancellation Shares
19 May 2011
SH06Cancellation of Shares
Resolution
19 May 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 May 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Resolution
2 February 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 February 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Capital Cancellation Shares
25 June 2010
SH06Cancellation of Shares
Resolution
25 June 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 June 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Legacy
13 August 2009
AC(NI)AC(NI)
Legacy
5 May 2009
371S(NI)371S(NI)
Legacy
1 March 2009
296(NI)296(NI)
Legacy
25 February 2009
296(NI)296(NI)
Legacy
29 July 2008
AC(NI)AC(NI)
Legacy
16 May 2008
371S(NI)371S(NI)
Legacy
16 May 2008
296(NI)296(NI)
Legacy
23 April 2008
179(NI)179(NI)
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
16 November 2007
296(NI)296(NI)
Legacy
6 November 2007
296(NI)296(NI)
Legacy
6 November 2007
296(NI)296(NI)
Legacy
11 October 2007
98-2(NI)98-2(NI)
Legacy
11 October 2007
98-3(NI)98-3(NI)
Legacy
11 October 2007
UDM+A(NI)UDM+A(NI)
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
5 October 2007
295(NI)295(NI)
Legacy
2 July 2007
296(NI)296(NI)
Legacy
29 June 2007
CNR-D(NI)CNR-D(NI)
Legacy
29 June 2007
CERTC(NI)CERTC(NI)
Legacy
28 June 2007
371S(NI)371S(NI)
Legacy
28 June 2007
371S(NI)371S(NI)
Legacy
16 May 2007
371S(NI)371S(NI)
Legacy
11 May 2007
AC(NI)AC(NI)
Legacy
11 May 2007
296(NI)296(NI)
Legacy
26 February 2007
296(NI)296(NI)
Legacy
26 February 2007
296(NI)296(NI)
Legacy
5 November 2006
AC(NI)AC(NI)
Incorporation Company
31 May 2006
NEWINCIncorporation
Legacy
20 December 2005
98-2(NI)98-2(NI)
Legacy
20 December 2005
98-3(NI)98-3(NI)
Legacy
8 December 2005
AC(NI)AC(NI)
Legacy
21 October 2005
233(NI)233(NI)
Legacy
6 August 2004
AC(NI)AC(NI)
Legacy
30 June 2004
371S(NI)371S(NI)
Legacy
6 February 2004
AC(NI)AC(NI)
Legacy
2 June 2003
371S(NI)371S(NI)
Legacy
10 March 2003
G98-2(NI)G98-2(NI)
Legacy
10 March 2003
98(3)(NI)98(3)(NI)
Legacy
24 September 2002
AC(NI)AC(NI)
Legacy
15 August 2002
296(NI)296(NI)
Legacy
15 May 2002
371S(NI)371S(NI)
Legacy
19 October 2001
AC(NI)AC(NI)
Legacy
8 July 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
29 June 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 June 2001
402(NI)402(NI)
Legacy
9 August 2000
AC(NI)AC(NI)
Legacy
3 August 2000
SD(NI)SD(NI)
Legacy
11 May 2000
G98-2(NI)G98-2(NI)
Legacy
4 May 2000
371S(NI)371S(NI)
Legacy
9 November 1999
295(NI)295(NI)
Legacy
20 September 1999
AC(NI)AC(NI)
Legacy
17 May 1999
371S(NI)371S(NI)
Legacy
9 January 1999
AC(NI)AC(NI)
Legacy
14 September 1998
296(NI)296(NI)
Legacy
12 August 1998
296(NI)296(NI)
Legacy
18 May 1998
371S(NI)371S(NI)
Legacy
14 February 1998
AC(NI)AC(NI)
Legacy
12 May 1997
G98-2(NI)G98-2(NI)
Legacy
25 April 1997
371S(NI)371S(NI)
Legacy
28 February 1997
AC(NI)AC(NI)
Legacy
21 May 1996
371S(NI)371S(NI)
Legacy
23 January 1996
AC(NI)AC(NI)
Legacy
12 May 1995
371S(NI)371S(NI)
Legacy
3 May 1994
296(NI)296(NI)
Legacy
25 April 1994
MEM(NI)MEM(NI)
Legacy
25 April 1994
ARTS(NI)ARTS(NI)
Legacy
25 April 1994
G23(NI)G23(NI)
Legacy
25 April 1994
G21(NI)G21(NI)