Background WavePink WaveYellow Wave

TIME ASSOCIATES (IRELAND) LIMITED (NI057260)

TIME ASSOCIATES (IRELAND) LIMITED (NI057260) is an active UK company. incorporated on 18 November 2005. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TIME ASSOCIATES (IRELAND) LIMITED has been registered for 20 years. Current directors include COLLINS, Fergal, HEANEY, Louise, MAGENNIS, Martin Patrick, Director.

Company Number
NI057260
Status
active
Type
ltd
Incorporated
18 November 2005
Age
20 years
Address
Linenhall Exchange, Belfast, BT2 8BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLLINS, Fergal, HEANEY, Louise, MAGENNIS, Martin Patrick, Director
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIME ASSOCIATES (IRELAND) LIMITED

TIME ASSOCIATES (IRELAND) LIMITED is an active company incorporated on 18 November 2005 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TIME ASSOCIATES (IRELAND) LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

NI057260

LTD Company

Age

20 Years

Incorporated 18 November 2005

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 16 September 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

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

TIME ASSOCIATES (NI) LIMITED
From: 18 November 2005To: 15 December 2005
Contact
Address

Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB
From: 18 November 2005To: 21 April 2021
Timeline

2 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Loan Cleared
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COLLINS, Fergal

Active
182 Lisburn Road, BelfastBT9 6AL
Secretary
Appointed 18 Nov 2005

COLLINS, Fergal

Active
182 Lisburn Road, BelfastBT9 6AL
Born September 1967
Director
Appointed 18 Nov 2005

HEANEY, Louise

Active
182 Lisburn Road, BelfastBT9 6AL
Born September 1968
Director
Appointed 18 Nov 2005

MAGENNIS, Martin Patrick, Director

Active
182 Lisburn Road, BelfastBT9 6AL
Born August 1966
Director
Appointed 18 Nov 2005

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 18 Nov 2005
Resigned 18 Nov 2005

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 18 Nov 2005
Resigned 18 Nov 2005

Persons with significant control

3

Director Martin Patrick Magennis

Active
Knockbracken Manor, BelfastBT8 6WQ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Fergal Collins

Active
Old Colin Road, BelfastBT17 0NS
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Louise Heaney

Active
Cheltenham Park, BelfastBT6 0HR
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Legacy
12 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Legacy
17 August 2009
AC(NI)AC(NI)
Legacy
26 November 2008
371S(NI)371S(NI)
Legacy
5 November 2008
AC(NI)AC(NI)
Legacy
12 August 2008
233(NI)233(NI)
Legacy
22 April 2008
AC(NI)AC(NI)
Legacy
6 December 2007
371S(NI)371S(NI)
Legacy
26 November 2006
371S(NI)371S(NI)
Legacy
21 January 2006
UDM+A(NI)UDM+A(NI)
Legacy
8 January 2006
295(NI)295(NI)
Legacy
8 January 2006
296(NI)296(NI)
Legacy
8 January 2006
296(NI)296(NI)
Legacy
8 January 2006
296(NI)296(NI)
Legacy
15 December 2005
CNRES(NI)CNRES(NI)
Legacy
15 December 2005
CERTC(NI)CERTC(NI)
Incorporation Company
18 November 2005
NEWINCIncorporation