Background WavePink WaveYellow Wave

XEROX IBS NI LIMITED (NI028666)

XEROX IBS NI LIMITED (NI028666) is an active UK company. incorporated on 5 August 1994. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). XEROX IBS NI LIMITED has been registered for 31 years. Current directors include CASSIDY, Darren Scott, CLARKE, Ryan Hugh, MCQUILLAN, Anthony Gerard.

Company Number
NI028666
Status
active
Type
ltd
Incorporated
5 August 1994
Age
31 years
Address
Forsyth House, Belfast, BT2 8LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
CASSIDY, Darren Scott, CLARKE, Ryan Hugh, MCQUILLAN, Anthony Gerard
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEROX IBS NI LIMITED

XEROX IBS NI LIMITED is an active company incorporated on 5 August 1994 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). XEROX IBS NI LIMITED was registered 31 years ago.(SIC: 77330)

Status

active

Active since 31 years ago

Company No

NI028666

LTD Company

Age

31 Years

Incorporated 5 August 1994

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 30 September 2025 (7 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 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

IMAGING BUSINESS SYSTEMS (N.I.) LIMITED
From: 5 August 1994To: 14 February 2017
Contact
Address

Forsyth House Cromac Square Belfast, BT2 8LA,

Previous Addresses

Ni028666 - Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG
From: 14 May 2019To: 28 June 2024
The Hangar 6 Heron Road Airport Road West Belfast BT3 9LE
From: 5 August 1994To: 14 May 2019
Timeline

32 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 11
Director Joined
Apr 11
Funding Round
May 11
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
May 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

ALBERTONI, Alberta

Active
Cromac Square, BelfastBT2 8LA
Secretary
Appointed 27 May 2022

CASSIDY, Darren Scott

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1967
Director
Appointed 01 Feb 2022

CLARKE, Ryan Hugh

Active
Cromac Square, BelfastBT2 8LA
Born February 1984
Director
Appointed 08 Mar 2022

MCQUILLAN, Anthony Gerard

Active
Cromac Square, BelfastBT2 8LA
Born February 1965
Director
Appointed 20 Nov 2025

BECKMAN, Ana Carina Melo De Paula

Resigned
Cromac Square, BelfastBT2 8LA
Secretary
Appointed 30 Jul 2021
Resigned 27 May 2022

HANNA, Charles Francis

Resigned
57 Mountpleasant Road, Co AntrimBT37 0NQ
Secretary
Appointed 05 Aug 1994
Resigned 19 Jan 2010

MCHUGH, Aisling

Resigned
Cromac Square, BelfastBT2 8LA
Secretary
Appointed 24 Apr 2018
Resigned 30 Jul 2021

MCKEON, Kathleen

Resigned
The Hangar, Airport Road WestBT3 9LE
Secretary
Appointed 22 Dec 2014
Resigned 10 Apr 2018

MURPHY, Diane

Resigned
The Hangar, Airport Road WestBT3 9LE
Secretary
Appointed 10 Apr 2018
Resigned 24 Apr 2018

O'NEILL, Eamonn Joseph, Mr.

Resigned
The Hangar, Airport Road WestBT3 9LE
Secretary
Appointed 30 Sept 2010
Resigned 22 Dec 2014

BARAN, Bartlomiej

Resigned
Cromac Square, BelfastBT2 8LA
Born December 1980
Director
Appointed 19 Dec 2017
Resigned 01 Feb 2022

BECKMAN, Ana Carina Melo De Paula

Resigned
Cromac Square, BelfastBT2 8LA
Born June 1979
Director
Appointed 08 Jun 2021
Resigned 31 Aug 2022

BROWN, Alan

Resigned
The Hangar, Airport Road WestBT3 9LE
Born May 1966
Director
Appointed 22 Dec 2014
Resigned 05 Apr 2017

CAREY, Jeremiah Joseph

Resigned
Hyde Park, Cork
Born February 1948
Director
Appointed 05 Aug 1994
Resigned 28 Nov 2014

DUFFELEN, Mark

Resigned
The Hangar, Airport Road WestBT3 9LE
Born March 1959
Director
Appointed 20 Jan 2010
Resigned 05 Oct 2017

FARRELL, Stephen

Resigned
Blanchardstown Corporate Park, Dublin
Born June 1971
Director
Appointed 14 Oct 2022
Resigned 25 Feb 2025

HANNA, Charles Francis

Resigned
57 Mount Pleasant Road, Co AntrimBT37 0NQ
Born March 1952
Director
Appointed 05 Aug 1994
Resigned 19 Jan 2010

KERINS, Liam

Resigned
Cromac Square, BelfastBT2 8LA
Born September 1964
Director
Appointed 22 Dec 2014
Resigned 09 Jul 2018

MAHER, Elayne

Resigned
Blanchardstown
Born October 1972
Director
Appointed 08 Jun 2021
Resigned 20 Nov 2025

MCPHILLIPS, Anthony Mark

Resigned
Cromac Square, BelfastBT2 8LA
Born March 1972
Director
Appointed 05 Apr 2017
Resigned 01 Feb 2022

O'NEILL, Eamonn Joseph, Mr.

Resigned
The Hangar, Airport Road WestBT3 9LE
Born March 1963
Director
Appointed 30 Sept 2010
Resigned 22 Dec 2014

O'REILLY, Conleth

Resigned
Marian Road, DublinDUBLIN 14
Born April 1964
Director
Appointed 20 Jan 2010
Resigned 30 Sept 2010

SCEMAMA, Franck Victor

Resigned
The Hangar, Airport Road WestBT3 9LE
Born December 1968
Director
Appointed 30 Jan 2015
Resigned 05 Oct 2017

SHEPHARD, Caroline Anne

Resigned
Cromac Square, BelfastBT2 8LA
Born June 1980
Director
Appointed 01 Feb 2022
Resigned 30 Jun 2025

Persons with significant control

1

Oxford Road, UxbridgeUB8 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
25 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
7 March 2024
RP05RP05
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
11 April 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Resolution
14 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Legacy
8 March 2010
MG02MG02
Legacy
8 March 2010
MG02MG02
Legacy
16 August 2009
371S(NI)371S(NI)
Legacy
10 July 2009
AC(NI)AC(NI)
Legacy
5 August 2008
371S(NI)371S(NI)
Legacy
15 May 2008
AC(NI)AC(NI)
Legacy
9 August 2007
371S(NI)371S(NI)
Legacy
27 March 2007
AC(NI)AC(NI)
Legacy
13 September 2006
371S(NI)371S(NI)
Legacy
24 April 2006
AC(NI)AC(NI)
Legacy
8 October 2005
371S(NI)371S(NI)
Legacy
17 June 2005
AC(NI)AC(NI)
Legacy
19 August 2004
371S(NI)371S(NI)
Legacy
24 May 2004
AC(NI)AC(NI)
Legacy
31 July 2003
371S(NI)371S(NI)
Legacy
10 April 2003
AC(NI)AC(NI)
Legacy
11 October 2002
AC(NI)AC(NI)
Legacy
12 August 2002
371S(NI)371S(NI)
Legacy
5 October 2001
AC(NI)AC(NI)
Legacy
27 July 2001
371S(NI)371S(NI)
Legacy
16 August 2000
AC(NI)AC(NI)
Legacy
3 August 2000
371S(NI)371S(NI)
Legacy
28 September 1999
AC(NI)AC(NI)
Legacy
31 July 1999
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
21 October 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 October 1998
402(NI)402(NI)
Legacy
6 October 1998
AC(NI)AC(NI)
Legacy
19 August 1998
371S(NI)371S(NI)
Legacy
9 January 1998
AC(NI)AC(NI)
Legacy
21 October 1997
G98-2(NI)G98-2(NI)
Legacy
18 July 1997
371S(NI)371S(NI)
Legacy
29 August 1996
371S(NI)371S(NI)
Legacy
12 August 1996
AC(NI)AC(NI)
Legacy
16 July 1996
G98-2(NI)G98-2(NI)
Legacy
15 August 1995
371S(NI)371S(NI)
Legacy
25 April 1995
232(NI)232(NI)
Incorporation Company
5 August 1994
NEWINCIncorporation
Legacy
5 August 1994
MEM(NI)MEM(NI)
Legacy
5 August 1994
ARTS(NI)ARTS(NI)
Legacy
5 August 1994
G23(NI)G23(NI)
Legacy
5 August 1994
G21(NI)G21(NI)