Background WavePink WaveYellow Wave

3173 LIMITED (NI055847)

3173 LIMITED (NI055847) is an active UK company. incorporated on 4 July 2005. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 3173 LIMITED has been registered for 20 years. Current directors include COLLINS, Alan Mackenzie, FARMER, Geoffrey Mark, GALVIN, Bill and 2 others.

Company Number
NI055847
Status
active
Type
ltd
Incorporated
4 July 2005
Age
20 years
Address
Linen Loft, Belfast, BT2 8FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLLINS, Alan Mackenzie, FARMER, Geoffrey Mark, GALVIN, Bill, MCGOWAN, Fiona, POOK, Thomas Alan John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3173 LIMITED

3173 LIMITED is an active company incorporated on 4 July 2005 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. 3173 LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

NI055847

LTD Company

Age

20 Years

Incorporated 4 July 2005

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 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ELLCON INVESTMENTS LIMITED
From: 4 July 2005To: 5 July 2019
Contact
Address

Linen Loft Adelaide Street Belfast, BT2 8FE,

Previous Addresses

Chamber of Commerce House` 22 Great Victoria Street Belfast BT2 7BA
From: 4 July 2005To: 9 October 2017
Timeline

29 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jan 15
Director Joined
May 16
Director Joined
Apr 17
Director Joined
Apr 21
Loan Cleared
Apr 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Owner Exit
Jul 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

CAMPBELL, Ciara

Active
Adelaide Street, BelfastBT2 8FE
Secretary
Appointed 06 Aug 2025

COLLINS, Alan Mackenzie

Active
Adelaide Street, BelfastBT2 8FE
Born October 1976
Director
Appointed 01 Apr 2014

FARMER, Geoffrey Mark

Active
Adelaide Street, BelfastBT2 8FE
Born July 1970
Director
Appointed 16 Nov 2022

GALVIN, Bill

Active
Adelaide Street, BelfastBT2 8FE
Born October 1968
Director
Appointed 01 Mar 2024

MCGOWAN, Fiona

Active
Adelaide Street, BelfastBT2 8FE
Born October 1965
Director
Appointed 04 Mar 2026

POOK, Thomas Alan John

Active
Adelaide Street, BelfastBT2 8FE
Born June 1982
Director
Appointed 11 Mar 2026

COPELAND, David Neil

Resigned
87 Croft Manor, LarneBT40 2RU
Secretary
Appointed 02 Oct 2005
Resigned 02 Oct 2005

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 04 Jul 2005
Resigned 02 Oct 2005

STAFFORD, Kerry

Resigned
Adelaide Street, BelfastBT2 8FE
Secretary
Appointed 29 Nov 2005
Resigned 06 Aug 2025

CAMPBELL, Ian Matthew

Resigned
Chamber Of Commerce House`, BelfastBT2 7BA
Born April 1952
Director
Appointed 18 Jun 2009
Resigned 13 Oct 2011

CONLON, Ian William

Resigned
33 Shandon Drive, County DownBT20 5HR
Born April 1965
Director
Appointed 22 Aug 2006
Resigned 28 Oct 2008

COPELAND, David Neil

Resigned
87 Croft Manor, LarneBT40 2RU
Born August 1965
Director
Appointed 02 Oct 2005
Resigned 29 Nov 2005

COPELAND, David Neil

Resigned
Adelaide Street, BelfastBT2 8FE
Born August 1965
Director
Appointed 02 Oct 2005
Resigned 30 Sept 2022

DAVISON, David James

Resigned
Adelaide Street, BelfastBT2 8FE
Born October 1963
Director
Appointed 22 Aug 2006
Resigned 30 Sept 2022

ELLIOTT, Marian Bronwen

Resigned
Chamber Of Commerce House`, BelfastBT2 7BA
Born October 1982
Director
Appointed 01 Apr 2014
Resigned 23 Jan 2015

FERGUSSON, Elizabeth Jessie

Resigned
Chamber Of Commerce House`, BelfastBT2 7BA
Born January 1956
Director
Appointed 09 Jun 2008
Resigned 13 Oct 2011

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 04 Jul 2005
Resigned 02 Oct 2005

JOHNSTONE, Constance Margaret

Resigned
Chamber Of Commerce House`, BelfastBT2 7BA
Born May 1948
Director
Appointed 09 Jun 2008
Resigned 13 Oct 2011

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 04 Jul 2005
Resigned 02 Oct 2005

NOLAN, Hugh Dominic

Resigned
Adelaide Street, BelfastBT2 8FE
Born August 1968
Director
Appointed 19 May 2016
Resigned 30 Sept 2022

ROBERTS, Christopher James

Resigned
Adelaide Street, BelfastBT2 8FE
Born July 1982
Director
Appointed 30 Sept 2022
Resigned 05 Nov 2024

SELBY, Michael Peter

Resigned
Adelaide Street, BelfastBT2 8FE
Born February 1981
Director
Appointed 02 Apr 2021
Resigned 20 Mar 2025

SPENCE, Brian David

Resigned
Adelaide Street, BelfastBT2 8FE
Born January 1962
Director
Appointed 02 Oct 2005
Resigned 29 Feb 2024

STAFFORD, Kerry Suzanne

Resigned
Adelaide Street, BelfastBT2 8FE
Born July 1968
Director
Appointed 01 Apr 2017
Resigned 26 Feb 2025

WHITTINGHAM, James

Resigned
Adelaide Street, BelfastBT2 8FE
Born June 1981
Director
Appointed 20 Mar 2025
Resigned 31 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
New Broad Street, LondonEC2M 1JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Great Victoria Street, BelfastBT2 7BA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Apr 2023

Mr Brian David Spence

Ceased
Adelaide Street, BelfastBT2 8FE
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2022

Mr David Neil Copeland

Ceased
Adelaide Street, BelfastBT2 8FE
Born August 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
14 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 October 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Resolution
5 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Legacy
15 September 2009
AC(NI)AC(NI)
Legacy
15 August 2009
371S(NI)371S(NI)
Legacy
20 July 2009
296(NI)296(NI)
Resolution
20 July 2009
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
13 January 2009
402(NI)402(NI)
Legacy
19 November 2008
179(NI)179(NI)
Resolution
7 November 2008
RESOLUTIONSResolutions
Resolution
7 November 2008
RESOLUTIONSResolutions
Legacy
3 November 2008
296(NI)296(NI)
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
371SR(NI)371SR(NI)
Legacy
6 August 2008
371S(NI)371S(NI)
Legacy
29 July 2008
296(NI)296(NI)
Legacy
29 July 2008
296(NI)296(NI)
Legacy
25 July 2008
AC(NI)AC(NI)
Legacy
11 March 2008
98-2(NI)98-2(NI)
Legacy
6 February 2008
AC(NI)AC(NI)
Legacy
6 February 2008
233(NI)233(NI)
Legacy
6 December 2007
296(NI)296(NI)
Legacy
6 December 2007
296(NI)296(NI)
Legacy
21 June 2007
295(NI)295(NI)
Legacy
4 May 2007
AC(NI)AC(NI)
Legacy
17 November 2006
132(NI)132(NI)
Legacy
17 November 2006
98-2(NI)98-2(NI)
Legacy
17 November 2006
133(NI)133(NI)
Legacy
17 November 2006
UDM+A(NI)UDM+A(NI)
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
5 October 2006
371S(NI)371S(NI)
Legacy
5 October 2006
296(NI)296(NI)
Legacy
5 October 2006
296(NI)296(NI)
Legacy
5 October 2006
296(NI)296(NI)
Legacy
17 October 2005
295(NI)295(NI)
Legacy
17 October 2005
UDM+A(NI)UDM+A(NI)
Legacy
17 October 2005
296(NI)296(NI)
Legacy
17 October 2005
296(NI)296(NI)
Resolution
17 October 2005
RESOLUTIONSResolutions
Incorporation Company
4 July 2005
NEWINCIncorporation