Background WavePink WaveYellow Wave

INNOVATION ULSTER LIMITED (NI033135)

INNOVATION ULSTER LIMITED (NI033135) is an active UK company. incorporated on 22 October 1997. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INNOVATION ULSTER LIMITED has been registered for 28 years. Current directors include BRUNDLE, Timothy John, HARTIN, Elaine, MAGUIRE, Liam Philip, Professor and 2 others.

Company Number
NI033135
Status
active
Type
ltd
Incorporated
22 October 1997
Age
28 years
Address
Bd-004-09 York Street, Belfast, BT15 1ED
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRUNDLE, Timothy John, HARTIN, Elaine, MAGUIRE, Liam Philip, Professor, MCLAUGHLIN, James Andrew, Professor, MILLER, Kristel, Professor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOVATION ULSTER LIMITED

INNOVATION ULSTER LIMITED is an active company incorporated on 22 October 1997 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INNOVATION ULSTER LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

NI033135

LTD Company

Age

28 Years

Incorporated 22 October 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

UUTECH LIMITED
From: 22 October 1997To: 10 February 2010
Contact
Address

Bd-004-09 York Street Belfast, BT15 1ED,

Previous Addresses

University of Ulster Teic Building Jordanstown Campus Newtownabbey County Antrim, N. Ireland BT37 0QB
From: 18 April 2013To: 30 August 2022
University House Coleraine Londonderry BT52 1SA
From: 22 October 1997To: 18 April 2013
Timeline

32 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Aug 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Sept 13
Director Joined
Jul 14
Funding Round
Jul 14
Director Joined
Aug 14
Director Joined
Apr 15
Capital Update
May 15
Director Left
Jun 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BRUNDLE, Timothy John

Active
Shore Road, NewtownabbeyBT37 0QB
Secretary
Appointed 13 Mar 2017

BRUNDLE, Timothy John

Active
Ulster University, NewtownabbeyBT37 0QB
Born November 1972
Director
Appointed 04 Dec 2007

HARTIN, Elaine

Active
York Street, BelfastBT15 1ED
Born March 1973
Director
Appointed 18 Oct 2022

MAGUIRE, Liam Philip, Professor

Active
York Street, BelfastBT15 1ED
Born December 1965
Director
Appointed 29 Apr 2021

MCLAUGHLIN, James Andrew, Professor

Active
York Street, BelfastBT15 1ED
Born October 1960
Director
Appointed 05 Jul 2022

MILLER, Kristel, Professor

Active
Belfast Campus, BelfastBT15 1ED
Born September 1983
Director
Appointed 05 Jul 2022

BELL, Alison Christine

Resigned
22 Woodlands, CarrickfergusBT38 9JD
Secretary
Appointed 20 Mar 2007
Resigned 19 Jan 2009

CASSIDY, Angela

Resigned
7 Strand Crescent, Co. DerryBT55 7NL
Secretary
Appointed 19 Jan 2009
Resigned 01 Aug 2010

HOPE, Peter William

Resigned
12 Cloonavin Park, Co LondonderryBT52 1UY
Secretary
Appointed 22 Oct 1997
Resigned 10 Nov 2004

HUGHES, Colm John

Resigned
6 Avondale Court, N. IrelandBT52 1LX
Secretary
Appointed 11 Oct 2006
Resigned 20 Mar 2007

JOHNSTON, Alison Christine

Resigned
Ulster University, NewtownabbeyBT37 0QB
Secretary
Appointed 17 Nov 2010
Resigned 13 Mar 2017

ANDERSON, John Mccune, Professor

Resigned
16 Torgrange, Co DownBT18 0NG
Born September 1942
Director
Appointed 15 Oct 2003
Resigned 19 Oct 2004

BARNETT, Christopher (Professor)

Resigned
13 Somerset Crescent, Co DerryBT51 3LG
Born February 1965
Director
Appointed 14 Mar 2002
Resigned 04 Mar 2003

BJOURSON, Anthony John

Resigned
27 Owenreagh Drive, TyroneBT82 9DR
Born June 1959
Director
Appointed 20 Mar 2007
Resigned 19 Mar 2013

BLACK, Norman David

Resigned
36 Meadowbank, NewtownabbeyBT37 0UP
Born January 1954
Director
Appointed 01 Apr 2008
Resigned 10 Oct 2011

GORMLEY-HEENAN, Cathy, Professor

Resigned
Shore Road, NewtownabbeyBT37 0QB
Born April 1973
Director
Appointed 13 Mar 2017
Resigned 29 Apr 2021

HANNIGAN, Bernadette Mary

Resigned
19 Gorran Road, Co LondonderryBT51 4HA
Born March 1959
Director
Appointed 01 Jun 2004
Resigned 31 Jul 2008

HOPE, Peter William

Resigned
12 Cloomavin Park, Co LondonderryBT52 1RU
Born January 1965
Director
Appointed 31 Jul 2002
Resigned 28 Jul 2004

HORN, Chris

Resigned
Ashefield, Bray
Born November 1956
Director
Appointed 28 Mar 2006
Resigned 11 Oct 2006

HUGHES, John Gerard, Professor

Resigned
7 Ben Madigan Park SouthBT36 7PX
Born August 1953
Director
Appointed 15 Jun 2000
Resigned 31 May 2004

LAMOND, Niamh Mary

Resigned
York Street, BelfastBT15 1ED
Born March 1963
Director
Appointed 04 Apr 2017
Resigned 30 Nov 2020

MCBRIDE, David Norry, Dr

Resigned
Crindle Lodge, LimavadyBT49 9EG
Born August 1961
Director
Appointed 01 Aug 2008
Resigned 13 Mar 2017

MCCOURT, William John

Resigned
23 Main Street, LondonderryBT51 4PA
Born February 1930
Director
Appointed 22 Oct 1997
Resigned 10 Apr 2003

MCCOY, Jackie

Resigned
18 Glastonbury Avenue, AntrimBT15 4UL
Born September 1958
Director
Appointed 20 Mar 2007
Resigned 20 Mar 2013

MCGINNITY, Thomas Martin (Professor)

Resigned
7 Portlock PlaceBT48 8PR
Born October 1952
Director
Appointed 20 Mar 2007
Resigned 13 Oct 2010

MCGORAN, Caroline

Resigned
Northland Road, LondonderryBT48 7JL
Born July 1971
Director
Appointed 20 Mar 2015
Resigned 13 Mar 2017

MCKENNA, Hugh Patrick

Resigned
Cromore Road, ColeraineBT52 1SA
Born January 1954
Director
Appointed 11 Oct 2011
Resigned 13 Mar 2017

MCKENNA, Patrick Gerald

Resigned
Knocktarna, ColeraineBT52 1TA
Born December 1953
Director
Appointed 22 Oct 1997
Resigned 31 May 2004

MONDS, Fabian Charles

Resigned
Bellvue Ring, Co. FermanaghBT74
Born November 1940
Director
Appointed 22 Oct 1997
Resigned 30 Apr 2002

MONTGOMERY, James Alexander Ian (Professor)

Resigned
14 Greenwood Park, County AntrimBT38 7UW
Born March 1965
Director
Appointed 01 Aug 2008
Resigned 20 Mar 2013

MOORE, Adrian Joseph, Professor

Resigned
Cromore Road, ColeraineBT52 1SA
Born June 1963
Director
Appointed 15 May 2013
Resigned 13 Mar 2017

MULCAHY, John Michael

Resigned
Carrablagh House, County Donegal
Born October 1952
Director
Appointed 10 Jun 2004
Resigned 02 Oct 2006

MULVENNA, Maurice David, Professor

Resigned
Lisnagreggan, RandalstownBT41 3HE
Born August 1963
Director
Appointed 01 Aug 2008
Resigned 13 Mar 2017

NELSON, Sean Michael

Resigned
158a Staffordstown Road, Co AntrimBT41 3LH
Born December 1964
Director
Appointed 01 Aug 2003
Resigned 20 Oct 2005

O'CONNOR, Brian Damian

Resigned
The Ny Strooan, DouglasIM2 6DE
Born September 1947
Director
Appointed 05 Nov 2003
Resigned 05 Nov 2006

Persons with significant control

1

Cromore Road, ColeraineBT52 1SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Resolution
10 November 2022
RESOLUTIONSResolutions
Memorandum Articles
10 November 2022
MAMA
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Capital Statement Capital Company With Date Currency Figure
6 May 2015
SH19Statement of Capital
Resolution
6 May 2015
RESOLUTIONSResolutions
Legacy
6 May 2015
SH20SH20
Legacy
6 May 2015
CAP-SSCAP-SS
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 April 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Resolution
11 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2014
AP01Appointment of Director
Resolution
3 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
11 December 2012
AR01AR01
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Secretary Company With Name
28 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Resolution
22 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
18 November 2010
CC04CC04
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Resolution
11 February 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2010
CONNOTConfirmation Statement Notification
Legacy
26 February 2009
296(NI)296(NI)
Legacy
24 February 2009
AURES(NI)AURES(NI)
Legacy
15 December 2008
AC(NI)AC(NI)
Legacy
30 October 2008
371S(NI)371S(NI)
Legacy
2 October 2008
296(NI)296(NI)
Legacy
19 September 2008
296(NI)296(NI)
Legacy
19 September 2008
296(NI)296(NI)
Legacy
19 September 2008
296(NI)296(NI)
Legacy
27 August 2008
296(NI)296(NI)
Legacy
26 February 2008
296(NI)296(NI)
Legacy
10 January 2008
AC(NI)AC(NI)
Legacy
3 January 2008
SD(NI)SD(NI)
Legacy
18 October 2007
371S(NI)371S(NI)
Legacy
3 April 2007
296(NI)296(NI)
Legacy
3 April 2007
296(NI)296(NI)
Legacy
3 April 2007
296(NI)296(NI)
Legacy
3 April 2007
296(NI)296(NI)
Legacy
25 January 2007
AC(NI)AC(NI)
Legacy
9 January 2007
UDM+A(NI)UDM+A(NI)
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
26 November 2006
371S(NI)371S(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
17 November 2006
296(NI)296(NI)
Legacy
14 November 2006
296(NI)296(NI)
Legacy
14 November 2006
296(NI)296(NI)
Legacy
14 November 2006
296(NI)296(NI)
Legacy
14 November 2006
296(NI)296(NI)
Legacy
1 August 2006
296(NI)296(NI)
Legacy
26 July 2006
98-2(NI)98-2(NI)
Legacy
26 July 2006
98-2(NI)98-2(NI)
Legacy
26 July 2006
296(NI)296(NI)
Legacy
25 April 2006
AC(NI)AC(NI)
Legacy
11 January 2006
371S(NI)371S(NI)
Legacy
3 January 2006
296(NI)296(NI)
Legacy
16 May 2005
AC(NI)AC(NI)
Legacy
6 January 2005
296(NI)296(NI)
Legacy
16 November 2004
371S(NI)371S(NI)
Legacy
16 November 2004
296(NI)296(NI)
Legacy
25 October 2004
296(NI)296(NI)
Legacy
25 October 2004
296(NI)296(NI)
Legacy
25 October 2004
296(NI)296(NI)
Legacy
13 September 2004
296(NI)296(NI)
Legacy
3 August 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
25 June 2004
296(NI)296(NI)
Legacy
18 June 2004
AC(NI)AC(NI)
Legacy
10 December 2003
371S(NI)371S(NI)
Legacy
3 December 2003
296(NI)296(NI)
Legacy
24 October 2003
296(NI)296(NI)
Legacy
7 September 2003
296(NI)296(NI)
Legacy
19 August 2003
296(NI)296(NI)
Legacy
29 July 2003
296(NI)296(NI)
Legacy
23 May 2003
AC(NI)AC(NI)
Legacy
15 May 2003
296(NI)296(NI)
Legacy
18 March 2003
296(NI)296(NI)
Legacy
9 December 2002
371S(NI)371S(NI)
Legacy
16 October 2002
296(NI)296(NI)
Legacy
11 June 2002
AC(NI)AC(NI)
Legacy
28 March 2002
296(NI)296(NI)
Legacy
20 November 2001
371S(NI)371S(NI)
Legacy
7 June 2001
AC(NI)AC(NI)
Legacy
4 December 2000
296(NI)296(NI)
Legacy
24 November 2000
371S(NI)371S(NI)
Legacy
31 July 2000
296(NI)296(NI)
Legacy
31 July 2000
296(NI)296(NI)
Legacy
5 June 2000
AC(NI)AC(NI)
Legacy
29 November 1999
371S(NI)371S(NI)
Legacy
16 February 1999
233(NI)233(NI)
Legacy
16 February 1999
AC(NI)AC(NI)
Legacy
22 October 1998
371S(NI)371S(NI)
Legacy
22 October 1997
MEM(NI)MEM(NI)
Legacy
22 October 1997
ARTS(NI)ARTS(NI)
Legacy
22 October 1997
G23(NI)G23(NI)
Legacy
22 October 1997
G21(NI)G21(NI)