Background WavePink WaveYellow Wave

INTERCOMM IRELAND (NI052280)

INTERCOMM IRELAND (NI052280) is an active UK company. incorporated on 2 November 2004. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INTERCOMM IRELAND has been registered for 21 years. Current directors include LOUGHINS, Peter, MARSHALL, Lea-Anne, O'CONNOR, Arlene Elizabeth and 1 others.

Company Number
NI052280
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 November 2004
Age
21 years
Address
Unit 24 2 Duncairn Gardens, Belfast, BT15 2GG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LOUGHINS, Peter, MARSHALL, Lea-Anne, O'CONNOR, Arlene Elizabeth, TRIMBLE, Gearoid
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCOMM IRELAND

INTERCOMM IRELAND is an active company incorporated on 2 November 2004 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.. INTERCOMM IRELAND was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

NI052280

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 2 November 2004

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Unit 24 2 Duncairn Gardens Belfast, BT15 2GG,

Previous Addresses

290 - 292 Antrim Road Belfast BT15 5AA
From: 11 February 2015To: 13 November 2025
, 290, Antrim Road, Belfast, BT15 5AA
From: 2 November 2004To: 11 February 2015
Timeline

25 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Oct 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
May 22
Director Left
May 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Apr 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

LOUGHINS, Peter

Active
2 Duncairn Gardens, BelfastBT15 2GG
Born February 1962
Director
Appointed 01 May 2014

MARSHALL, Lea-Anne

Active
Antrim Road, BelfastBT15 5AA
Born August 1976
Director
Appointed 25 Sept 2018

O'CONNOR, Arlene Elizabeth

Active
2 Duncairn Gardens, BelfastBT15 2GG
Born March 1984
Director
Appointed 24 Jun 2015

TRIMBLE, Gearoid

Active
2 Duncairn Gardens, BelfastBT15 2GG
Born February 1977
Director
Appointed 20 Dec 2019

MASKEY, Liam

Resigned
Antrim Road, BelfastBT15 5AA
Secretary
Appointed 16 Oct 2012
Resigned 20 Feb 2026

NICHOLLS, Philip James

Resigned
54, Orchardville GardensBT10 OJX
Secretary
Appointed 02 Nov 2004
Resigned 02 Nov 2003

ROONEY, Noel

Resigned
290, Antrim RoadBT15 5AA
Secretary
Appointed 01 Oct 2009
Resigned 16 Oct 2012

SCOTT, Sean Gerard

Resigned
47 Cairnshill Close, BelfastBT8 6RQ
Secretary
Appointed 02 Nov 2004
Resigned 31 Aug 2009

CANNING, Michelle

Resigned
Antrim Road, BelfastBT15 5AA
Born October 1972
Director
Appointed 20 Dec 2019
Resigned 26 Oct 2021

CHADA, Angila

Resigned
72 Sunningdale Park, BelfastBT14 6RX
Born February 1964
Director
Appointed 28 Jun 2005
Resigned 21 Oct 2013

CORR-JOHNSTON, Julie-Anne

Resigned
Antrim Road, BelfastBT15 5AA
Born November 1987
Director
Appointed 20 Dec 2019
Resigned 30 Jul 2022

DOUGLAS, Samuel

Resigned
Pommern Parade, BelfastBT6 9FX
Born February 1953
Director
Appointed 03 Nov 2009
Resigned 01 Jan 2014

FAULKNER, Lisa

Resigned
Antrim Road, BelfastBT15 5AA
Born August 1981
Director
Appointed 24 Jun 2015
Resigned 10 May 2022

MACKIN, Brendan

Resigned
4 Larkfield Avenue, Co AntrimBT10 0LY
Born June 1943
Director
Appointed 02 Nov 2004
Resigned 15 Apr 2019

MALLON, Ben

Resigned
Antrim Road, BelfastBT15 5AA
Born June 1989
Director
Appointed 20 Dec 2019
Resigned 22 Feb 2023

MCINTYRE, Paddy

Resigned
Antrim Road, BelfastBT15 5AA
Born March 1950
Director
Appointed 01 May 2014
Resigned 03 Aug 2018

MITCHELL, William Irvine

Resigned
20 Carnransy Walk, Co AntrimBT38 8HN
Born December 1940
Director
Appointed 02 Nov 2004
Resigned 31 Mar 2005

O'CONNOR, Jack

Resigned
South Parade, BelfastBT7 2GP
Born May 1959
Director
Appointed 10 Jan 2005
Resigned 06 Jul 2016

PURVIS, Victoria Dawn

Resigned
Newtownards Road, BelfastBT4 1AG
Born October 1966
Director
Appointed 01 Oct 2009
Resigned 20 Jan 2014

ROONEY, Noel Francis

Resigned
3 Finaghy Pk CentralBT10 0HP
Born November 1952
Director
Appointed 08 Jul 2005
Resigned 16 Apr 2009

ROWAN, Denis Myles

Resigned
Antrim Road, BelfastBT15 5AA
Born July 1950
Director
Appointed 01 May 2014
Resigned 17 Mar 2022

SOLIVERES, Felix Bob

Resigned
15 Elmfield Road, NewtownabbeyBT36 6DN
Born July 1965
Director
Appointed 08 Jul 2005
Resigned 03 Nov 2009

WILLIAM JOHN, Maskey

Resigned
3 Owenvarragh Park, Co AntrimBT11 9BD
Born October 1955
Director
Appointed 02 Nov 2004
Resigned 04 Sept 2012
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Administrative Restoration Company
13 November 2025
RT01RT01
Gazette Dissolved Compulsory
16 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
1 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Small
2 December 2021
AAMDAAMD
Gazette Filings Brought Up To Date
23 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
13 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
14 February 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Legacy
18 December 2009
MG01MG01
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
27 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 November 2009
AP03Appointment of Secretary
Legacy
2 August 2009
AC(NI)AC(NI)
Legacy
9 July 2009
296(NI)296(NI)
Particulars Of A Mortgage Charge
16 June 2009
402R(NI)402R(NI)
Legacy
14 November 2008
371S(NI)371S(NI)
Legacy
30 July 2008
AC(NI)AC(NI)
Legacy
13 November 2007
371S(NI)371S(NI)
Legacy
9 October 2007
AC(NI)AC(NI)
Legacy
4 December 2006
AC(NI)AC(NI)
Legacy
22 November 2006
371S(NI)371S(NI)
Legacy
11 January 2006
296(NI)296(NI)
Legacy
13 August 2005
296(NI)296(NI)
Legacy
22 July 2005
296(NI)296(NI)
Legacy
6 June 2005
296(NI)296(NI)
Legacy
31 May 2005
296(NI)296(NI)
Legacy
15 February 2005
296(NI)296(NI)
Legacy
12 December 2004
233(NI)233(NI)
Legacy
12 December 2004
296(NI)296(NI)
Legacy
2 November 2004
MEM(NI)MEM(NI)
Legacy
2 November 2004
ARTS(NI)ARTS(NI)
Legacy
2 November 2004
G21(NI)G21(NI)
Legacy
2 November 2004
G23(NI)G23(NI)