Background WavePink WaveYellow Wave

CO-OPERATION IRELAND EVENTS LIMITED (NI036713)

CO-OPERATION IRELAND EVENTS LIMITED (NI036713) is an active UK company. incorporated on 12 August 1999. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CO-OPERATION IRELAND EVENTS LIMITED has been registered for 26 years. Current directors include MCCORMACK, Feargal Padraig, NELSON, Lorraine.

Company Number
NI036713
Status
active
Type
ltd
Incorporated
12 August 1999
Age
26 years
Address
10 Glengall Street, Belfast, BT12 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCCORMACK, Feargal Padraig, NELSON, Lorraine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CO-OPERATION IRELAND EVENTS LIMITED

CO-OPERATION IRELAND EVENTS LIMITED is an active company incorporated on 12 August 1999 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CO-OPERATION IRELAND EVENTS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

NI036713

LTD Company

Age

26 Years

Incorporated 12 August 1999

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 31 August 2025 (8 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

10 Glengall Street Belfast, BT12 5AB,

Previous Addresses

10 Glengall Street Belfast BT12 5AB Northern Ireland
From: 30 April 2025To: 30 April 2025
10 Glengall Street Belfast BT12 5AH Northern Ireland
From: 7 March 2025To: 30 April 2025
4 Murrays Exchange 1- 9 Linfield Road Belfast BT12 5DR Northern Ireland
From: 11 September 2023To: 7 March 2025
Unit 5 Weavers Court Business Park Linfield Road Belfast BT12 5GH
From: 12 August 1999To: 11 September 2023
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 25
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MCCORMACK, Feargal Padraig

Active
The Woodlands, NewryBT34 3WL
Born May 1960
Director
Appointed 27 Jun 2024

NELSON, Lorraine

Active
Kingsway Drive, CraigavonBT62 3DX
Born December 1987
Director
Appointed 27 Jun 2024

COPELAND, Joseph

Resigned
Finsbury Avenue, BelfastBT8 6GW
Secretary
Appointed 12 Jun 2015
Resigned 15 Sept 2023

DEEGAN, Peter

Resigned
18 Beech Lawn, Dublin 16
Secretary
Appointed 09 Jun 2006
Resigned 15 Mar 2013

MCKERR, Sara Wilson

Resigned
Glengall Street, BelfastBT12 5AB
Secretary
Appointed 15 Sept 2023
Resigned 30 Apr 2025

O'BYRNE, Vernon Michael

Resigned
14 Dun-Emer Road, Dublin
Secretary
Appointed 12 Aug 1999
Resigned 09 Jun 2006

PANTOL, Justyna

Resigned
Unit 5, Linfield RoadBT12 5GH
Secretary
Appointed 15 Mar 2013
Resigned 12 Jun 2015

ADAMS, Charles Henry

Resigned
15 Malone Hill ParkBT9 6RD
Born December 1931
Director
Appointed 12 Aug 1999
Resigned 28 Aug 2000

BRANNIGAN, Terence Hugh

Resigned
Ballycrochan Park, BangorBT19 7LH
Born March 1951
Director
Appointed 28 Jun 2013
Resigned 18 Sept 2025

BRENNAN, Niamh, Dr

Resigned
40 Charlestown Road, Dunlin 6
Born December 1954
Director
Appointed 12 Aug 1999
Resigned 18 Jun 2002

BYRNE, Tom

Resigned
18 Gleann Na Smol, Dublin
Born December 1952
Director
Appointed 16 Mar 2006
Resigned 26 Jun 2009

CASEY, John Finbar

Resigned
21 Hollybrook, Foxrock
Born October 1942
Director
Appointed 02 Apr 2003
Resigned 09 Jun 2006

FULTON, Mary Elizabeth

Resigned
65 Waltham Terrace, Co. Dublin
Born June 1959
Director
Appointed 25 Aug 2000
Resigned 22 Mar 2006

MCGRATH, George Patrick

Resigned
9 BeechlandsBT9 5HU
Born April 1946
Director
Appointed 15 Sept 2006
Resigned 28 Jun 2013

MITCHELL, Henry

Resigned
126 Moyville, Dublin
Born March 1953
Director
Appointed 28 Jun 2013
Resigned 24 Jun 2016

RINGLAND, Trevor Maxwell

Resigned
Downshire Road, BangorBT20 3TN
Born November 1959
Director
Appointed 24 Jun 2016
Resigned 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
8 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Memorandum Articles
12 September 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Resolution
5 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Secretary Company With Name
17 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
17 September 2009
296(NI)296(NI)
Legacy
7 September 2009
371S(NI)371S(NI)
Legacy
2 October 2008
AC(NI)AC(NI)
Legacy
8 September 2008
371S(NI)371S(NI)
Legacy
28 March 2008
295(NI)295(NI)
Legacy
26 October 2007
AC(NI)AC(NI)
Legacy
29 August 2007
371S(NI)371S(NI)
Legacy
29 October 2006
296(NI)296(NI)
Legacy
1 September 2006
AC(NI)AC(NI)
Legacy
1 September 2006
371S(NI)371S(NI)
Legacy
1 September 2006
296(NI)296(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
4 April 2006
296(NI)296(NI)
Legacy
22 September 2005
AC(NI)AC(NI)
Legacy
22 September 2005
371S(NI)371S(NI)
Legacy
22 September 2005
296(NI)296(NI)
Legacy
22 October 2004
AC(NI)AC(NI)
Legacy
22 October 2004
371S(NI)371S(NI)
Legacy
12 September 2003
AC(NI)AC(NI)
Legacy
12 September 2003
295(NI)295(NI)
Legacy
12 September 2003
371S(NI)371S(NI)
Legacy
12 September 2003
296(NI)296(NI)
Legacy
25 April 2003
296(NI)296(NI)
Legacy
19 August 2002
AC(NI)AC(NI)
Legacy
16 August 2002
371S(NI)371S(NI)
Legacy
2 October 2001
233(NI)233(NI)
Legacy
2 October 2001
AC(NI)AC(NI)
Legacy
29 August 2001
371S(NI)371S(NI)
Legacy
13 October 2000
296(NI)296(NI)
Legacy
15 September 2000
296(NI)296(NI)
Legacy
30 August 2000
371S(NI)371S(NI)
Legacy
3 September 1999
296(NI)296(NI)
Incorporation Company
12 August 1999
NEWINCIncorporation
Legacy
12 August 1999
MEM(NI)MEM(NI)
Legacy
12 August 1999
ARTS(NI)ARTS(NI)
Legacy
12 August 1999
G23(NI)G23(NI)
Legacy
12 August 1999
G21(NI)G21(NI)