Background WavePink WaveYellow Wave

REPLIFY LTD (NI059012)

REPLIFY LTD (NI059012) is an active UK company. incorporated on 19 April 2006. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development. REPLIFY LTD has been registered for 19 years. Current directors include BAIRD, Brian, CARUTH, Andrew, CORRY, Rosalinde Allison and 2 others.

Company Number
NI059012
Status
active
Type
ltd
Incorporated
19 April 2006
Age
19 years
Address
Scottish Provident Building, Belfast, BT1 6JH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAIRD, Brian, CARUTH, Andrew, CORRY, Rosalinde Allison, DEMPSEY, Sean, WALSH, Colin James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPLIFY LTD

REPLIFY LTD is an active company incorporated on 19 April 2006 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. REPLIFY LTD was registered 19 years ago.(SIC: 62012)

Status

active

Active since 19 years ago

Company No

NI059012

LTD Company

Age

19 Years

Incorporated 19 April 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

OCEANSTORE LTD
From: 19 April 2006To: 11 May 2007
Contact
Address

Scottish Provident Building 7 Donegall Square West Belfast, BT1 6JH,

Previous Addresses

Suite 225 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH
From: 28 July 2014To: 28 June 2017
3Rd Floor - Wellington Buildings 2-4 Wellington Street Belfast Antrim BT1 6HT
From: 1 July 2010To: 28 July 2014
Howard House 1- 3 Brunswick Street Belfast BT2 7GE
From: 19 April 2006To: 1 July 2010
Timeline

37 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Funding Round
Oct 10
Director Left
Jan 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Funding Round
Sept 11
Funding Round
May 12
Director Joined
Oct 12
Director Left
Nov 12
Funding Round
Apr 13
Director Left
Mar 14
Director Joined
Apr 14
Loan Cleared
May 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Aug 15
Director Left
Feb 17
Funding Round
May 21
Director Left
Oct 21
Funding Round
Jan 23
Owner Exit
Oct 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Funding Round
Dec 24
10
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

CARGILL, Ronald Ian

Active
Cranmore Avenue, BelfastBT9 6JH
Secretary
Appointed 11 Sept 2009

BAIRD, Brian

Active
The Milestone, NewtownardsBT23 4TT
Born December 1952
Director
Appointed 20 Nov 2008

CARUTH, Andrew

Active
7 Donegall Square West, BelfastBT1 6JH
Born March 1984
Director
Appointed 02 Oct 2014

CORRY, Rosalinde Allison

Active
7 Donegall Square West, BelfastBT1 6JH
Born April 1978
Director
Appointed 02 Oct 2014

DEMPSEY, Sean

Active
7 Donegall Square West, BelfastBT1 6JH
Born February 1978
Director
Appointed 02 Oct 2014

WALSH, Colin James

Active
7 Donegall Square West, BelfastBT1 6JH
Born August 1955
Director
Appointed 31 Aug 2012

DARLINGTON, Wesley George

Resigned
119 Hillsborough Rd, Co DownBT25 2AU
Secretary
Appointed 19 Apr 2006
Resigned 06 Sept 2007

DONAGHY, Kevin Robert

Resigned
5 Cricklewood Park, Co AntrimBT9 5GU
Secretary
Appointed 06 Sept 2007
Resigned 11 Sept 2009

PERYER, Kirsten

Resigned
119 Hillsborough Rd, Co DownBT25 2AU
Secretary
Appointed 19 Apr 2006
Resigned 06 Sept 2007

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 19 Apr 2006
Resigned 19 Apr 2006

DANIELLI, Simon Charles Jonathan

Resigned
Scottish Provident Building, BelfastBT1 6JH
Born September 1979
Director
Appointed 01 Jun 2013
Resigned 30 Jul 2015

DARLINGTON, Wesley George

Resigned
119 Hillsborough Rd, Co DownBT25 2AU
Born October 1973
Director
Appointed 19 Apr 2006
Resigned 30 Nov 2009

DARLINGTON, Wesley George

Resigned
Hillsborough Road, DromaraBT25 2AU
Born October 1973
Director
Appointed 19 Apr 2006
Resigned 30 Nov 2009

DONAGHY, Kevin Robert

Resigned
5 Cricklewood Park, Co AntrimBT9 5GU
Born November 1971
Director
Appointed 06 Sept 2007
Resigned 11 Sept 2009

KNAPTON, John Odber Michael

Resigned
45 Aughnagon Road, WarrenpointBT34 3RA
Born June 1960
Director
Appointed 01 Apr 2008
Resigned 31 Dec 2009

MCCOMISKEY, Patrick, Dr

Resigned
Blair Lodge, DundrumBT33 0NF
Born April 1957
Director
Appointed 06 Sept 2007
Resigned 30 Apr 2011

MCCONNELL, Richard Kevin

Resigned
Floor - Wellington Buildings, BelfastBT1 6HT
Born June 1967
Director
Appointed 04 Jan 2010
Resigned 31 Dec 2010

MOORHEAD, Paul

Resigned
7 Donegall Square West, BelfastBT1 6JH
Born June 1961
Director
Appointed 29 Mar 2010
Resigned 02 Jun 2021

O'LEARY, Anne Mary

Resigned
Floor - Wellington Buildings, BelfastBT1 6HT
Born July 1960
Director
Appointed 02 Mar 2010
Resigned 30 Apr 2011

PERYER, Kirsten

Resigned
119 Hillsborough Rd, Co DownBT25 2AU
Born May 1971
Director
Appointed 19 Apr 2006
Resigned 06 Sept 2007

THOMPSON, Kyle

Resigned
Floor - Wellington Buildings, BelfastBT1 6HT
Born July 1971
Director
Appointed 01 Nov 2009
Resigned 30 Jun 2011

WILSON, Fergus

Resigned
Floor - Wellington Buildings, BelfastBT1 6HT
Born March 1969
Director
Appointed 29 Mar 2010
Resigned 27 Mar 2014

WILSON, Hal

Resigned
10 Stockbridge Road, Co DownBT21 0PN
Born October 1966
Director
Appointed 06 Sept 2007
Resigned 31 Aug 2012

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 19 Apr 2006
Resigned 19 Apr 2006

E-SYNERGY NOMINEES LTD

Resigned
1 East Poultry Avenue, LondonEC1A 9PT
Corporate director
Appointed 29 Mar 2010
Resigned 06 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Invest Northern Ireland

Active
1 Bedford Street, Belfast

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2023
Upper Crescent, BelfastBT7 1NT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Apr 2017
Ceased 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 February 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Capital Allotment Shares
27 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
20 October 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
19 October 2023
MAMA
Capital Cancellation Shares
18 October 2023
SH06Cancellation of Shares
Resolution
18 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 February 2015
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Resolution
26 April 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Appoint Corporate Director Company With Name
31 August 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Resolution
22 December 2009
RESOLUTIONSResolutions
Resolution
22 December 2009
RESOLUTIONSResolutions
Legacy
24 September 2009
296(NI)296(NI)
Legacy
7 September 2009
98-2(NI)98-2(NI)
Legacy
7 September 2009
98-2(NI)98-2(NI)
Legacy
7 September 2009
98-2(NI)98-2(NI)
Legacy
20 August 2009
AC(NI)AC(NI)
Legacy
6 August 2009
98-2(NI)98-2(NI)
Legacy
31 May 2009
371S(NI)371S(NI)
Legacy
10 April 2009
98-2(NI)98-2(NI)
Legacy
9 March 2009
UDM+A(NI)UDM+A(NI)
Resolution
9 March 2009
RESOLUTIONSResolutions
Legacy
15 December 2008
296(NI)296(NI)
Legacy
13 May 2008
371S(NI)371S(NI)
Legacy
29 April 2008
296(NI)296(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
13 February 2008
295(NI)295(NI)
Legacy
13 February 2008
98-2(NI)98-2(NI)
Legacy
13 February 2008
98-2(NI)98-2(NI)
Legacy
13 February 2008
132(NI)132(NI)
Legacy
13 February 2008
UDM+A(NI)UDM+A(NI)
Resolution
13 February 2008
RESOLUTIONSResolutions
Resolution
13 February 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
16 October 2007
402(NI)402(NI)
Legacy
11 October 2007
107(NI)107(NI)
Legacy
11 October 2007
296(NI)296(NI)
Legacy
11 October 2007
296(NI)296(NI)
Legacy
11 October 2007
296(NI)296(NI)
Legacy
10 October 2007
233(NI)233(NI)
Legacy
31 May 2007
371S(NI)371S(NI)
Legacy
11 May 2007
CNRES(NI)CNRES(NI)
Legacy
11 May 2007
CERTC(NI)CERTC(NI)
Legacy
11 May 2007
UDM+A(NI)UDM+A(NI)
Legacy
5 May 2006
295(NI)295(NI)
Legacy
5 May 2006
296(NI)296(NI)
Legacy
5 May 2006
296(NI)296(NI)
Incorporation Company
19 April 2006
NEWINCIncorporation