Background WavePink WaveYellow Wave

ION TECHNOLOGIES LIMITED (NI036616)

ION TECHNOLOGIES LIMITED (NI036616) is an active UK company. incorporated on 22 July 1999. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ION TECHNOLOGIES LIMITED has been registered for 26 years. Current directors include ABUHIS, Mutaz, BRIGGS, William John, MCKEOWN, Niall.

Company Number
NI036616
Status
active
Type
ltd
Incorporated
22 July 1999
Age
26 years
Address
Ormeau Business Park, Belfast, BT7 2JA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ABUHIS, Mutaz, BRIGGS, William John, MCKEOWN, Niall
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ION TECHNOLOGIES LIMITED

ION TECHNOLOGIES LIMITED is an active company incorporated on 22 July 1999 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ION TECHNOLOGIES LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

NI036616

LTD Company

Age

26 Years

Incorporated 22 July 1999

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 19 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Ormeau Business Park 8 Cromac Avenue Belfast, BT7 2JA,

Previous Addresses

Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA Northern Ireland
From: 20 April 2022To: 20 April 2022
Unit 8 Unit 8 Ormeau Business Park 8 Cromac Avenue Belfast County Antrim BT7 2JA United Kingdom
From: 13 June 2018To: 20 April 2022
17 Unit 17 Ormeau Business Park 8 Cromac Avenue Belfast Antrim BT7 2JA Northern Ireland
From: 26 April 2017To: 13 June 2018
41 Arthur Street Belfast BT1 4GB Northern Ireland
From: 2 February 2016To: 26 April 2017
Midtown Business Centre Talbot Street Belfast BT1 2LD
From: 17 April 2015To: 2 February 2016
3 Channel Wharf 21 Old Channel Road Belfast Antrim BT3 9DE
From: 31 December 2009To: 17 April 2015
3 Mount Aboo Park Belfast Northern Ireland BT10 0DJ
From: 22 July 1999To: 31 December 2009
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Nov 10
Funding Round
Apr 14
Funding Round
May 14
Director Joined
Jun 14
Capital Update
Apr 18
Share Buyback
Apr 19
Capital Reduction
May 19
Capital Reduction
May 19
Share Buyback
May 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Feb 22
Director Left
May 23
Director Left
Dec 25
11
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ABUHIS, Mutaz

Active
8 Cromac Avenue, BelfastBT7 2JA
Born May 1977
Director
Appointed 29 Jun 2021

BRIGGS, William John

Active
8 Cromac Avenue, BelfastBT7 2JA
Born September 1953
Director
Appointed 24 Feb 2022

MCKEOWN, Niall

Active
8 Cromac Avenue, BelfastBT7 2JA
Born October 1972
Director
Appointed 22 Jul 1999

MCKEOWN, Terence Gareth

Resigned
8 Cromac Avenue, BelfastBT7 2JA
Secretary
Appointed 22 Jul 1999
Resigned 18 Dec 2025

CHILDS, Graham

Resigned
12 Kirkliston Gardens, N IrelandBT56EE
Born February 1965
Director
Appointed 19 Apr 2001
Resigned 31 Oct 2001

HAGAN, Barry James

Resigned
8 Cromac Avenue, BelfastBT7 2JA
Born January 1947
Director
Appointed 01 Jan 2010
Resigned 05 May 2023

MCMULLAN, Zara

Resigned
Unit 8 Ormeau Business Park, BelfastBT7 2JA
Born March 1986
Director
Appointed 18 Apr 2014
Resigned 20 Jun 2021

TERENCE GARETH, Mckeown

Resigned
8 Cromac Avenue, BelfastBT7 2JA
Born March 1974
Director
Appointed 06 Jun 2001
Resigned 18 Dec 2025

Persons with significant control

2

The Arab Specialized Company For Consulting And Information Technology

Active
Raqtan Building, Riyadh

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2023

Mr Niall Stephen Mckeown

Active
8 Cromac Avenue, BelfastBT7 2JA
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2020
CS01Confirmation Statement
Capital Cancellation Shares
5 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Capital Cancellation Shares
25 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
24 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 April 2019
SH03Return of Purchase of Own Shares
Resolution
12 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
26 April 2018
SH19Statement of Capital
Legacy
12 April 2018
SH20SH20
Legacy
12 April 2018
CAP-SSCAP-SS
Resolution
12 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 December 2009
AD01Change of Registered Office Address
Legacy
10 September 2009
371S(NI)371S(NI)
Legacy
15 June 2009
AC(NI)AC(NI)
Legacy
15 August 2008
371S(NI)371S(NI)
Legacy
9 July 2008
AC(NI)AC(NI)
Legacy
8 July 2008
295(NI)295(NI)
Legacy
17 August 2007
371S(NI)371S(NI)
Legacy
26 June 2007
AC(NI)AC(NI)
Legacy
6 October 2006
371S(NI)371S(NI)
Legacy
27 July 2006
AC(NI)AC(NI)
Legacy
16 August 2005
371S(NI)371S(NI)
Legacy
11 July 2005
AC(NI)AC(NI)
Legacy
19 July 2004
AC(NI)AC(NI)
Legacy
19 August 2003
371S(NI)371S(NI)
Legacy
15 October 2002
371S(NI)371S(NI)
Legacy
5 July 2002
AC(NI)AC(NI)
Legacy
8 September 2001
296(NI)296(NI)
Legacy
4 September 2001
296(NI)296(NI)
Legacy
4 September 2001
296(NI)296(NI)
Legacy
16 August 2001
371S(NI)371S(NI)
Legacy
10 May 2001
233(NI)233(NI)
Legacy
10 May 2001
AC(NI)AC(NI)
Legacy
9 August 2000
371S(NI)371S(NI)
Legacy
10 January 2000
G98-2(NI)G98-2(NI)
Legacy
4 August 1999
296(NI)296(NI)
Legacy
22 July 1999
ARTS(NI)ARTS(NI)
Legacy
22 July 1999
MEM(NI)MEM(NI)
Incorporation Company
22 July 1999
NEWINCIncorporation
Legacy
22 July 1999
G23(NI)G23(NI)
Legacy
22 July 1999
G21(NI)G21(NI)