Background WavePink WaveYellow Wave

T.S.I. (IRELAND) LTD (NI034069)

T.S.I. (IRELAND) LTD (NI034069) is an active UK company. incorporated on 28 April 1998. with registered office in Londonderry. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. T.S.I. (IRELAND) LTD has been registered for 27 years. Current directors include COWLEY, Simon, IRVINE, Simeon Thomas.

Company Number
NI034069
Status
active
Type
ltd
Incorporated
28 April 1998
Age
27 years
Address
42 Campsie Industrial Estate Mclean Road, Londonderry, BT47 3XX
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
COWLEY, Simon, IRVINE, Simeon Thomas
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.S.I. (IRELAND) LTD

T.S.I. (IRELAND) LTD is an active company incorporated on 28 April 1998 with the registered office located in Londonderry. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. T.S.I. (IRELAND) LTD was registered 27 years ago.(SIC: 61100, 61200)

Status

active

Active since 27 years ago

Company No

NI034069

LTD Company

Age

27 Years

Incorporated 28 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

42 Campsie Industrial Estate Mclean Road Eglinton Londonderry, BT47 3XX,

Previous Addresses

C/O Maneely Mccann Aisling House 50 Stranmillis Embankment Belfast BT9 5FL
From: 28 April 1998To: 3 March 2021
Timeline

41 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Share Issue
Mar 10
Funding Round
Apr 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Loan Secured
Oct 13
Director Joined
Mar 14
Funding Round
Dec 14
Director Left
Oct 15
Funding Round
Oct 16
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Sept 19
Loan Cleared
Jan 20
Loan Cleared
Jan 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Nov 25
Director Left
Nov 25
4
Funding
21
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

COWLEY, Simon

Active
Mclean Road, LondonderryBT47 3XX
Born June 1989
Director
Appointed 01 Mar 2024

IRVINE, Simeon Thomas

Active
Mclean Road, LondonderryBT47 3XX
Born February 1967
Director
Appointed 13 Nov 2025

HAMILL, Martin Thomas

Resigned
17 Glenbank Road, Co ArmaghBT62 3SW
Secretary
Appointed 28 Apr 1998
Resigned 01 Mar 2021

CARSON, Elizabeth Margaret Matilda

Resigned
C/O Maneely Mccann, 50 Stranmillis EmbankmentBT9 5FL
Born April 1949
Director
Appointed 01 May 2012
Resigned 10 Nov 2017

CARSON, Eric David

Resigned
26c Killinchy Road, Co DownBT23 5LU
Born August 1948
Director
Appointed 28 Apr 1998
Resigned 01 Mar 2021

CARSON, Stuart

Resigned
C/O Maneely Mccann, 50 Stranmillis EmbankmentBT9 5FL
Born January 1979
Director
Appointed 01 May 2012
Resigned 01 Mar 2021

DOWDS, Colin Nigel

Resigned
Mclean Road, LondonderryBT47 3XX
Born October 1985
Director
Appointed 01 Mar 2021
Resigned 01 Mar 2024

EVERETT, Lee John

Resigned
Mclean Road, LondonderryBT47 3XX
Born September 1974
Director
Appointed 01 Mar 2021
Resigned 13 Nov 2025

HAMILL, Diane

Resigned
C/O Maneely Mccann, 50 Stranmillis EmbankmentBT9 5FL
Born December 1962
Director
Appointed 01 May 2012
Resigned 01 Mar 2021

HAMILL, Martin Thomas

Resigned
17 Glenbank Road, Co ArmaghBT62 3SW
Born March 1960
Director
Appointed 28 Apr 1998
Resigned 01 Mar 2021

LONGLEY, Noreen

Resigned
C/O Maneely Mccann, 50 Stranmillis EmbankmentBT9 5FL
Born March 1958
Director
Appointed 01 May 2012
Resigned 01 Mar 2021

MC CONVILLE, Peter

Resigned
C/O Maneely Mccann, 50 Stranmillis EmbankmentBT9 5FL
Born December 1980
Director
Appointed 01 Jun 2019
Resigned 01 Mar 2021

MC CREA, Samuel

Resigned
286 Ballygowan Road, BelfastBT23 6BL
Born July 1965
Director
Appointed 20 Mar 2014
Resigned 09 Oct 2015

Persons with significant control

7

1 Active
6 Ceased
Herald Park, CreweCW1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2021

Mr Eric David Carson

Ceased
Mclean Road, LondonderryBT47 3XX
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2017
Ceased 01 Mar 2021

Mr Martin Thomas Hamill

Ceased
Mclean Road, LondonderryBT47 3XX
Born March 1960

Nature of Control

Right to appoint and remove directors
Notified 28 Apr 2017
Ceased 01 Mar 2021

Mrs Diane Hamill

Ceased
Mclean Road, LondonderryBT47 3XX
Born December 1962

Nature of Control

Right to appoint and remove directors
Notified 28 Apr 2017
Ceased 01 Mar 2021

Ms Noreen Longley

Ceased
C/O Maneely Mccann, 50 Stranmillis EmbankmentBT9 5FL
Born March 1958

Nature of Control

Significant influence or control
Notified 28 Apr 2017
Ceased 28 Apr 2018

Mr Stuart Carson

Ceased
C/O Maneely Mccann, 50 Stranmillis EmbankmentBT9 5FL
Born January 1979

Nature of Control

Significant influence or control
Notified 28 Apr 2017
Ceased 28 Apr 2018

Mrs Elizabeth Carson

Ceased
C/O Maneely Mccann, 50 Stranmillis EmbankmentBT9 5FL
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2017
Ceased 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Resolution
16 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2021
AR01AR01
Second Filing Of Annual Return With Made Up Date
18 January 2021
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2021
AR01AR01
Miscellaneous
18 January 2021
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 January 2021
AR01AR01
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
17 December 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
17 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 December 2020
RP04SH01RP04SH01
Change To A Person With Significant Control
13 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
18 February 2020
AAMDAAMD
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2016
AAAnnual Accounts
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
11 December 2014
RP04RP04
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Legacy
18 January 2013
MG01MG01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Memorandum Articles
7 April 2010
MEM/ARTSMEM/ARTS
Resolution
7 April 2010
RESOLUTIONSResolutions
Resolution
10 March 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 March 2010
SH02Allotment of Shares (prescribed particulars)
Legacy
19 September 2009
AC(NI)AC(NI)
Legacy
5 August 2009
371S(NI)371S(NI)
Legacy
7 October 2008
AC(NI)AC(NI)
Legacy
8 July 2008
371S(NI)371S(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
22 May 2007
371S(NI)371S(NI)
Legacy
20 April 2007
AC(NI)AC(NI)
Legacy
26 May 2006
371S(NI)371S(NI)
Legacy
26 May 2006
371S(NI)371S(NI)
Legacy
13 January 2006
AC(NI)AC(NI)
Legacy
6 January 2005
AC(NI)AC(NI)
Legacy
17 May 2004
371S(NI)371S(NI)
Legacy
2 October 2003
AC(NI)AC(NI)
Legacy
13 May 2003
371S(NI)371S(NI)
Legacy
3 January 2003
AC(NI)AC(NI)
Legacy
16 May 2002
371S(NI)371S(NI)
Legacy
16 February 2002
AC(NI)AC(NI)
Legacy
17 May 2001
371S(NI)371S(NI)
Legacy
2 May 2001
G98-2(NI)G98-2(NI)
Legacy
25 April 2001
G98-2(NI)G98-2(NI)
Legacy
7 April 2001
AC(NI)AC(NI)
Legacy
16 May 2000
371S(NI)371S(NI)
Legacy
7 November 1999
233(NI)233(NI)
Legacy
7 November 1999
AC(NI)AC(NI)
Legacy
28 April 1999
295(NI)295(NI)
Legacy
28 April 1999
371S(NI)371S(NI)
Legacy
11 May 1998
295(NI)295(NI)
Legacy
11 May 1998
296(NI)296(NI)
Legacy
11 May 1998
296(NI)296(NI)
Incorporation Company
28 April 1998
NEWINCIncorporation
Legacy
28 April 1998
ARTS(NI)ARTS(NI)
Legacy
28 April 1998
MEM(NI)MEM(NI)
Legacy
28 April 1998
G23(NI)G23(NI)
Legacy
28 April 1998
G21(NI)G21(NI)