Background WavePink WaveYellow Wave

ECHO NORTHERN IRELAND LIMITED (NI057759)

ECHO NORTHERN IRELAND LIMITED (NI057759) is an active UK company. incorporated on 10 January 2006. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. ECHO NORTHERN IRELAND LIMITED has been registered for 20 years. Current directors include MAHER, Charlotte Tamsyn, MONKS, Hayley Louise.

Company Number
NI057759
Status
active
Type
ltd
Incorporated
10 January 2006
Age
20 years
Address
Dwf (Northern Ireland) Llp, Belfast, BT1 6HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
MAHER, Charlotte Tamsyn, MONKS, Hayley Louise
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECHO NORTHERN IRELAND LIMITED

ECHO NORTHERN IRELAND LIMITED is an active company incorporated on 10 January 2006 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. ECHO NORTHERN IRELAND LIMITED was registered 20 years ago.(SIC: 82200)

Status

active

Active since 20 years ago

Company No

NI057759

LTD Company

Age

20 Years

Incorporated 10 January 2006

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 10 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Dwf (Northern Ireland) Llp 42 Queen Street Belfast, BT1 6HL,

Previous Addresses

Capital House 3 Upper Queen Street Belfast BT1 6PU
From: 9 July 2012To: 8 April 2024
C/O C/O Echo Northern Ireland Limited Capital House 3 Upper Queen Street Belfast BT1 6PU Northern Ireland
From: 9 July 2012To: 9 July 2012
Capital House Wellington Place Belfast Northern Ireland BT1 6FB
From: 10 January 2006To: 9 July 2012
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
May 10
Director Left
Sept 10
Director Joined
Apr 12
Director Left
Nov 13
Director Left
Mar 14
Director Joined
Sept 14
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Feb 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Nov 21
Director Joined
Feb 22
Director Left
May 23
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MAHER, Charlotte Tamsyn

Active
42 Queen Street, BelfastBT1 6HL
Born June 1980
Director
Appointed 16 Dec 2024

MONKS, Hayley Louise

Active
42 Queen Street, BelfastBT1 6HL
Born April 1971
Director
Appointed 16 Dec 2024

CLARKE, Garry George

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019
Resigned 14 Mar 2020

GOODWIN, Jason Richard

Resigned
3 Upper Queen Street, BelfastBT1 6PU
Secretary
Appointed 08 Sept 2007
Resigned 10 May 2019

PAGE, Adrian Peter

Resigned
The Manor House, Ashby De La ZouchLE65 1WL
Secretary
Appointed 10 Jan 2006
Resigned 31 Aug 2007

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 10 Jan 2006
Resigned 10 Jan 2006

BAKER, Nigel Alan

Resigned
3 Upper Queen Street, BelfastBT1 6PU
Born September 1968
Director
Appointed 10 Jan 2006
Resigned 13 Nov 2018

BIRD, Paul

Resigned
Hollyoak Way, CannockWS11 1DF
Born July 1971
Director
Appointed 10 Jan 2006
Resigned 31 Aug 2007

BIRD, Paul

Resigned
4 Hollyoak WayWS11 1DF
Born July 1971
Director
Appointed 10 Jan 2006
Resigned 31 Aug 2007

CATLINE, John Howard

Resigned
454 Dunford Road, HolmfirthHD7 1RT
Born November 1956
Director
Appointed 10 Jan 2006
Resigned 12 May 2006

CATLING, John Howard

Resigned
454 Dunford Road, HolmfirthHD7 1RT
Director
Appointed 10 Jan 2006
Resigned 12 May 2006

ESSEX, David Edward

Resigned
3 Upper Queen Street, BelfastBT1 6PU
Born May 1969
Director
Appointed 29 Apr 2020
Resigned 20 Oct 2021

FLETCHER, Gillian

Resigned
Capital House, BelfastBT1 6FB
Born November 1975
Director
Appointed 07 Apr 2009
Resigned 14 Sept 2010

HUTTON, Philip

Resigned
135 Bromsgrove Road, West MidsB62 0JX
Born January 1966
Director
Appointed 10 Jan 2006
Resigned 28 Apr 2006

LLOYD, Nigel Huw Parker

Resigned
3 Upper Queen Street, BelfastBT1 6PU
Born June 1963
Director
Appointed 24 Aug 2007
Resigned 31 Oct 2013

MACK, Andrew John

Resigned
42 Queen Street, BelfastBT1 6HL
Born March 1971
Director
Appointed 03 Aug 2015
Resigned 17 Jan 2025

MACKINTOSH, Monica

Resigned
42 Queen Street, BelfastBT1 6HL
Born July 1976
Director
Appointed 01 Apr 2012
Resigned 30 Sept 2024

MERRELL, Rachael Claire

Resigned
42 Queen Street, BelfastBT1 6HL
Born November 1972
Director
Appointed 11 Feb 2022
Resigned 02 Jan 2025

NEWLAND, Phillip Charles

Resigned
3 Upper Queen Street, BelfastBT1 6PU
Born July 1970
Director
Appointed 29 Apr 2020
Resigned 28 Apr 2023

NEWLAND, Phillip Charles

Resigned
3 Upper Queen Street, BelfastBT1 6PU
Born July 1970
Director
Appointed 10 Jan 2006
Resigned 31 Mar 2014

PAGE, Adrian Peter

Resigned
3 Upper Queen Street, BelfastBT1 6PU
Born June 1965
Director
Appointed 10 Jan 2006
Resigned 29 Apr 2020

PAGE, Adrian Peter

Resigned
Eastgate House, SwadlincoteDE12 7AH
Born June 1965
Director
Appointed 10 Jan 2006
Resigned 15 Dec 2006

POTTER, Jonathan Robert

Resigned
46 Knowsley Road, CheshireSK11 8AP
Born July 1968
Director
Appointed 10 Jan 2006
Resigned 30 Sept 2006

SANKEY, David Baldwin

Resigned
Capital House, BelfastBT1 6FB
Born September 1943
Director
Appointed 22 Mar 2006
Resigned 29 Apr 2010

WRENCH, Steven John

Resigned
3 Upper Queen Street, BelfastBT1 6PU
Born July 1956
Director
Appointed 01 Sept 2014
Resigned 31 Jul 2015

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 10 Jan 2006
Resigned 10 Jan 2006

Persons with significant control

1

Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Legacy
29 April 2009
296(NI)296(NI)
Legacy
1 March 2009
371AR(NI)371AR(NI)
Legacy
1 March 2009
296(NI)296(NI)
Legacy
21 February 2009
AC(NI)AC(NI)
Legacy
19 February 2009
296(NI)296(NI)
Legacy
28 January 2009
295(NI)295(NI)
Legacy
15 February 2008
371A(NI)371A(NI)
Legacy
26 September 2007
296(NI)296(NI)
Legacy
26 September 2007
296(NI)296(NI)
Legacy
21 September 2007
296(NI)296(NI)
Legacy
19 September 2007
296(NI)296(NI)
Legacy
12 September 2007
296(NI)296(NI)
Legacy
9 July 2007
AC(NI)AC(NI)
Legacy
28 February 2007
371S(NI)371S(NI)
Legacy
28 February 2007
296(NI)296(NI)
Legacy
15 December 2006
296(NI)296(NI)
Legacy
19 October 2006
296(NI)296(NI)
Legacy
19 October 2006
296(NI)296(NI)
Legacy
19 June 2006
296(NI)296(NI)
Legacy
19 May 2006
296(NI)296(NI)
Legacy
30 March 2006
296(NI)296(NI)
Legacy
24 March 2006
296(NI)296(NI)
Legacy
22 March 2006
296(NI)296(NI)
Legacy
9 March 2006
295(NI)295(NI)
Legacy
9 March 2006
296(NI)296(NI)
Legacy
9 March 2006
296(NI)296(NI)
Legacy
9 March 2006
296(NI)296(NI)
Legacy
19 February 2006
296(NI)296(NI)
Legacy
19 February 2006
296(NI)296(NI)
Legacy
29 January 2006
233(NI)233(NI)
Incorporation Company
10 January 2006
NEWINCIncorporation