Background WavePink WaveYellow Wave

ECOM SOFTWARE LIMITED (NI037779)

ECOM SOFTWARE LIMITED (NI037779) is an active UK company. incorporated on 22 January 2000. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in other software publishing. ECOM SOFTWARE LIMITED has been registered for 26 years. Current directors include CREANEY, Gareth.

Company Number
NI037779
Status
active
Type
ltd
Incorporated
22 January 2000
Age
26 years
Address
The Innovation Centre Ni Science Park, Belfast, BT3 9DT
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
CREANEY, Gareth
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOM SOFTWARE LIMITED

ECOM SOFTWARE LIMITED is an active company incorporated on 22 January 2000 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in other software publishing. ECOM SOFTWARE LIMITED was registered 26 years ago.(SIC: 58290)

Status

active

Active since 26 years ago

Company No

NI037779

LTD Company

Age

26 Years

Incorporated 22 January 2000

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 15 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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

The Innovation Centre Ni Science Park Queens Road Belfast, BT3 9DT,

Previous Addresses

1 Cranmore Park Belfast BT9 6JF
From: 22 January 2000To: 23 April 2010
Timeline

7 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Mar 12
Funding Round
Jul 14
Director Left
Apr 21
Share Buyback
May 22
Owner Exit
Jan 24
Director Left
Jan 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CREANEY, Gareth

Active
56 Hartswood, CrumlinBT29 4PY
Born January 1970
Director
Appointed 22 Jan 2000

MARTIN, Roger

Resigned
4 Lenaghan AvenueBT8 7JF
Secretary
Appointed 22 Jan 2000
Resigned 30 Apr 2021

LAVERY, Peter Martin

Resigned
8 Station Road, Co DownBT18 0BP
Born December 1961
Director
Appointed 10 Jan 2003
Resigned 09 Mar 2005

MARTIN, Roger

Resigned
4 Lenaghan Avenue, Co. AntrimBT8 7JF
Born April 1969
Director
Appointed 11 Dec 2003
Resigned 30 Apr 2021

MCCAMON, Sherril

Resigned
6 Glencroft Avenue, Co DownBT23 5UN
Born January 1965
Director
Appointed 22 Jan 2000
Resigned 10 Jan 2003

MCGINN, Brendan James

Resigned
9 Glastonbury AvenueBT15 4DL
Born July 1969
Director
Appointed 22 Jan 2000
Resigned 10 Jan 2003

MILLING, Paul Samuel

Resigned
Ni Science Park, BelfastBT3 9DT
Born May 1954
Director
Appointed 14 Feb 2012
Resigned 18 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Roger Martin

Ceased
Ni Science Park, BelfastBT3 9DT
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2022

Mr Gareth Creaney

Active
Ni Science Park, BelfastBT3 9DT
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
6 May 2022
SH03Return of Purchase of Own Shares
Resolution
5 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Resolution
3 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Legacy
7 August 2009
AC(NI)AC(NI)
Legacy
21 February 2009
371S(NI)371S(NI)
Legacy
3 February 2009
AC(NI)AC(NI)
Legacy
19 February 2008
371S(NI)371S(NI)
Legacy
12 September 2007
AC(NI)AC(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
6 November 2006
AC(NI)AC(NI)
Legacy
9 February 2006
371S(NI)371S(NI)
Legacy
23 January 2006
AC(NI)AC(NI)
Legacy
10 November 2004
AC(NI)AC(NI)
Legacy
12 February 2004
295(NI)295(NI)
Legacy
12 February 2004
296(NI)296(NI)
Legacy
11 January 2004
295(NI)295(NI)
Legacy
3 September 2003
AC(NI)AC(NI)
Legacy
2 April 2003
371S(NI)371S(NI)
Legacy
2 April 2003
371S(NI)371S(NI)
Legacy
2 April 2003
371S(NI)371S(NI)
Legacy
2 April 2003
296(NI)296(NI)
Legacy
2 April 2003
296(NI)296(NI)
Legacy
7 February 2003
AC(NI)AC(NI)
Legacy
16 May 2002
AC(NI)AC(NI)
Legacy
7 December 2001
295(NI)295(NI)
Legacy
21 March 2000
233(NI)233(NI)
Legacy
13 February 2000
296(NI)296(NI)
Legacy
22 January 2000
MEM(NI)MEM(NI)
Legacy
22 January 2000
ARTS(NI)ARTS(NI)
Incorporation Company
22 January 2000
NEWINCIncorporation
Legacy
22 January 2000
G23(NI)G23(NI)
Legacy
22 January 2000
G21(NI)G21(NI)