Background WavePink WaveYellow Wave

TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED (NI031519)

TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED (NI031519) is an active UK company. incorporated on 30 October 1996. with registered office in Derry. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED has been registered for 29 years. Current directors include HEFNER, Christian Jorg Franz, OBERHOLZER, Martin Gustav.

Company Number
NI031519
Status
active
Type
ltd
Incorporated
30 October 1996
Age
29 years
Address
104 Hill Avenue, Derry, BT47 6HF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HEFNER, Christian Jorg Franz, OBERHOLZER, Martin Gustav
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED

TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED is an active company incorporated on 30 October 1996 with the registered office located in Derry. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

NI031519

LTD Company

Age

29 Years

Incorporated 30 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 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

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

KOFAX NORTHERN IRELAND LIMITED
From: 20 January 2012To: 21 February 2024
SINGULARITY LIMITED
From: 30 October 1996To: 20 January 2012
Contact
Address

104 Hill Avenue Ebrington Derry, BT47 6HF,

Previous Addresses

113-118 Duncreggan Road Derry BT48 0AA
From: 19 February 2014To: 1 December 2023
, 100 Patrick Street, Derry, BT48 7EL
From: 30 October 1996To: 19 February 2014
Timeline

25 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Aug 14
Funding Round
Sept 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jun 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Feb 19
Funding Round
Feb 19
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Capital Update
Dec 24
Director Left
Jul 25
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HEFNER, Christian Jorg Franz

Active
Wentzinger Strasse, Freiburg79106
Born October 1968
Director
Appointed 05 Dec 2011

OBERHOLZER, Martin Gustav

Active
Grundstrasse, Rotkreuz06343
Born November 1969
Director
Appointed 29 Feb 2016

DEVINE, Sharon

Resigned
100 Patrick StreetBT48 7EL
Secretary
Appointed 30 Oct 1996
Resigned 05 Dec 2011

PATTON, Robert James, Mr.

Resigned
Duncreggan Road, DerryBT48 0AA
Secretary
Appointed 15 Jul 2015
Resigned 22 Jun 2017

TOWNSEND, Cort Steven, Mr.

Resigned
Laguna Canyon Road, Irvine
Secretary
Appointed 22 Jun 2017
Resigned 15 Jul 2025

ARNOLD, James, Mr.

Resigned
Laguna Canyon Road, Irvine92618
Born July 1956
Director
Appointed 05 Dec 2011
Resigned 29 Feb 2016

BLENNERHASSETT, John Nigel

Resigned
100 Patrick StreetBT48 7EL
Born May 1961
Director
Appointed 01 May 2000
Resigned 05 Dec 2011

CANAVAN, Padraig

Resigned
100 Patrick StreetBT48 7EL
Born August 1961
Director
Appointed 30 Oct 1996
Resigned 05 Dec 2011

COWLEY, John Declan

Resigned
100 Patrick StreetBT48 7EL
Born March 1967
Director
Appointed 20 Nov 2006
Resigned 05 Dec 2011

MCGARRY, Robert Gerard, Dr

Resigned
100 Patrick StreetBT48 7EL
Born November 1960
Director
Appointed 25 Jul 2002
Resigned 05 Dec 2011

PATTON, Robert James, Mr.

Resigned
Duncreggan Road, DerryBT48 0AA
Born June 1961
Director
Appointed 15 Jul 2015
Resigned 22 Jun 2017

TOWNSEND, Cort Steven

Resigned
Laguna Canyon Road, Irvine92618
Born June 1979
Director
Appointed 29 Feb 2016
Resigned 15 Jul 2025

WELLER, Bradford

Resigned
Laguna Canyon Road, Irvine92618
Born June 1958
Director
Appointed 05 Dec 2011
Resigned 15 Jul 2015

Persons with significant control

1

25 Old Broad Street, LondonEC2N 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

193

Resolution
5 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 October 2025
RP01AP01RP01AP01
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Resolution
7 January 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 December 2024
SH19Statement of Capital
Legacy
17 December 2024
SH20SH20
Legacy
17 December 2024
CAP-SSCAP-SS
Resolution
17 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 August 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 March 2019
RP04SH01RP04SH01
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
23 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Second Filing Of Annual Return With Made Up Date
31 January 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 January 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
31 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 January 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Resolution
16 July 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Memorandum Articles
22 October 2013
MEM/ARTSMEM/ARTS
Resolution
22 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
20 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2012
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 January 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2012
AP01Appointment of Director
Auditors Resignation Company
30 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
26 July 2009
AC(NI)AC(NI)
Legacy
3 June 2009
98-2(NI)98-2(NI)
Legacy
3 June 2009
98-2(NI)98-2(NI)
Legacy
3 June 2009
98-2(NI)98-2(NI)
Legacy
9 March 2009
98-2(NI)98-2(NI)
Legacy
9 March 2009
98-2(NI)98-2(NI)
Legacy
9 March 2009
98-2(NI)98-2(NI)
Legacy
9 March 2009
98-2(NI)98-2(NI)
Legacy
9 March 2009
98-2(NI)98-2(NI)
Legacy
9 March 2009
98-2(NI)98-2(NI)
Legacy
9 March 2009
98-2(NI)98-2(NI)
Legacy
9 March 2009
98-2(NI)98-2(NI)
Legacy
12 November 2008
371SR(NI)371SR(NI)
Legacy
21 October 2008
98-2(NI)98-2(NI)
Legacy
18 September 2008
98-2(NI)98-2(NI)
Legacy
18 September 2008
98-2(NI)98-2(NI)
Legacy
18 September 2008
98-2(NI)98-2(NI)
Legacy
18 September 2008
98-2(NI)98-2(NI)
Legacy
18 September 2008
98-2(NI)98-2(NI)
Legacy
28 May 2008
AC(NI)AC(NI)
Legacy
27 May 2008
179(NI)179(NI)
Resolution
27 May 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
98-2(NI)98-2(NI)
Legacy
21 April 2008
98-2(NI)98-2(NI)
Legacy
21 April 2008
98-2(NI)98-2(NI)
Legacy
21 April 2008
98-2(NI)98-2(NI)
Legacy
21 April 2008
98-2(NI)98-2(NI)
Legacy
21 April 2008
98-2(NI)98-2(NI)
Legacy
21 April 2008
98-2(NI)98-2(NI)
Legacy
14 November 2007
371S(NI)371S(NI)
Legacy
29 June 2007
AC(NI)AC(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
21 June 2007
98-2(NI)98-2(NI)
Legacy
1 December 2006
296(NI)296(NI)
Legacy
7 November 2006
371S(NI)371S(NI)
Legacy
23 August 2006
AC(NI)AC(NI)
Legacy
12 April 2006
98-2(NI)98-2(NI)
Legacy
12 April 2006
98-2(NI)98-2(NI)
Legacy
12 April 2006
98-2(NI)98-2(NI)
Legacy
12 April 2006
98-2(NI)98-2(NI)
Legacy
12 April 2006
98-2(NI)98-2(NI)
Legacy
21 October 2005
371S(NI)371S(NI)
Legacy
20 July 2005
AC(NI)AC(NI)
Legacy
27 April 2005
98-2(NI)98-2(NI)
Legacy
18 February 2005
98-2(NI)98-2(NI)
Legacy
19 January 2005
98-2(NI)98-2(NI)
Legacy
15 October 2004
371S(NI)371S(NI)
Legacy
23 July 2004
AC(NI)AC(NI)
Legacy
30 September 2003
371S(NI)371S(NI)
Legacy
9 June 2003
AC(NI)AC(NI)
Legacy
28 October 2002
295(NI)295(NI)
Legacy
28 October 2002
296(NI)296(NI)
Legacy
14 October 2002
371S(NI)371S(NI)
Legacy
3 August 2002
296(NI)296(NI)
Legacy
9 July 2002
AC(NI)AC(NI)
Legacy
20 October 2001
371S(NI)371S(NI)
Legacy
19 June 2001
UDM+A(NI)UDM+A(NI)
Resolution
19 June 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
132(NI)132(NI)
Resolution
25 May 2001
RESOLUTIONSResolutions
Legacy
19 May 2001
AC(NI)AC(NI)
Legacy
5 January 2001
296(NI)296(NI)
Legacy
22 November 2000
371S(NI)371S(NI)
Legacy
22 November 2000
371S(NI)371S(NI)
Legacy
20 April 2000
AC(NI)AC(NI)
Legacy
8 January 2000
G98-2(NI)G98-2(NI)
Legacy
29 July 1999
AC(NI)AC(NI)
Legacy
12 January 1999
371S(NI)371S(NI)
Legacy
12 August 1998
AC(NI)AC(NI)
Legacy
15 January 1998
371S(NI)371S(NI)
Legacy
27 March 1997
G98-2(NI)G98-2(NI)
Legacy
27 March 1997
G98-2(NI)G98-2(NI)
Legacy
15 November 1996
232(NI)232(NI)
Legacy
5 November 1996
296(NI)296(NI)
Incorporation Company
30 October 1996
NEWINCIncorporation
Legacy
30 October 1996
MEM(NI)MEM(NI)
Legacy
30 October 1996
ARTS(NI)ARTS(NI)
Legacy
30 October 1996
G23(NI)G23(NI)
Legacy
30 October 1996
G21(NI)G21(NI)