Background WavePink WaveYellow Wave

WEEV.IE LTD (NI062495)

WEEV.IE LTD (NI062495) is an active UK company. incorporated on 3 January 2007. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications and 1 other business activities. WEEV.IE LTD has been registered for 19 years. Current directors include KEARNS, Dominic Roland, MCMILLAN, Linda, O HAGAN, Thomas and 1 others.

Company Number
NI062495
Status
active
Type
ltd
Incorporated
3 January 2007
Age
19 years
Address
Buildings 8-9, 11-12 Edgewater Business Park Edgewater Road, Belfast, BT3 9JQ
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
KEARNS, Dominic Roland, MCMILLAN, Linda, O HAGAN, Thomas, THOMPSON, Graeme Martin
SIC Codes
42220, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEEV.IE LTD

WEEV.IE LTD is an active company incorporated on 3 January 2007 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications and 1 other business activity. WEEV.IE LTD was registered 19 years ago.(SIC: 42220, 77110)

Status

active

Active since 19 years ago

Company No

NI062495

LTD Company

Age

19 Years

Incorporated 3 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

PULZE EV LTD
From: 13 January 2022To: 25 February 2022
B4B TECHNOLOGY LTD
From: 5 April 2018To: 13 January 2022
QUADRANT POWER COMM (NI) LIMITED
From: 3 January 2007To: 5 April 2018
Contact
Address

Buildings 8-9, 11-12 Edgewater Business Park Edgewater Road Belfast, BT3 9JQ,

Previous Addresses

Block a, Boucher Business Studios 9 Glenmachan Place Belfast County Antrim BT12 6QH Northern Ireland
From: 17 August 2017To: 6 March 2025
Unit 42-44 North City Business Centre Belfast County Antrim BT15 2GG
From: 13 January 2016To: 17 August 2017
12 Crescent Business Park Lisburn County Antrim BT28 2GN
From: 10 December 2010To: 13 January 2016
Unit 14 Lisburn Enterprise Org. Enterprise Crescent Ballinderry Road, Lisburn County Antrim BT28 2BP
From: 3 January 2007To: 10 December 2010
Timeline

30 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jun 10
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Oct 18
Loan Secured
Jul 19
Funding Round
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Capital Reduction
Oct 22
Funding Round
Oct 22
Share Buyback
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
May 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
5
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

KEARNS, Dominic Roland

Active
Boucher Business Studios, BelfastBT12 6QH
Born February 1985
Director
Appointed 16 Nov 2015

MCMILLAN, Linda

Active
Lanyon Plaza West Tower, BelfastBT1 3LP
Born April 1968
Director
Appointed 01 Apr 2022

O HAGAN, Thomas

Active
Boucher Business Studios, BelfastBT12 6QH
Born January 1985
Director
Appointed 16 Nov 2015

THOMPSON, Graeme Martin

Active
9 Glenmachan Place, BelfastBT12 6QH
Born May 1967
Director
Appointed 01 Apr 2022

DEAN, Liam Michael

Resigned
11 Blackstown Road, Co AntrimBT29 4RB
Secretary
Appointed 03 Jan 2007
Resigned 16 Nov 2015

KEARNS, Dominic

Resigned
North City Business Centre, BelfastBT15 2GG
Secretary
Appointed 16 Nov 2015
Resigned 01 Apr 2018

DEAN, Liam Michael

Resigned
11 Blackstown Road, Co AntrimBT29 4RB
Born February 1965
Director
Appointed 03 Jan 2007
Resigned 16 Nov 2015

GAVAGHAN, David Nicholas

Resigned
8 Upper Crescent, BelfastBT7 1NT
Born August 1959
Director
Appointed 01 Apr 2022
Resigned 08 Dec 2023

KINGHAN, Christopher Thomas George

Resigned
Trailwood, LisburnBT27 5LS
Born May 1950
Director
Appointed 03 Jan 2007
Resigned 16 Nov 2015

LINDEN, John Henry Patrick

Resigned
7 Parterre Crescent, DundrumBT33 0WJ
Born January 1961
Director
Appointed 03 Jan 2007
Resigned 16 Nov 2015

LOUGHRAN, Brian

Resigned
9 Glenmachan Place, BelfastBT12 6QH
Born March 1981
Director
Appointed 01 Apr 2022
Resigned 08 Dec 2023

MARTIN, Bruce

Resigned
38 Woodview Crescent, Co AntrimBT28 1LF
Born August 1945
Director
Appointed 03 Jan 2007
Resigned 18 Jun 2010

RAINEY, Philip

Resigned
9 Glenmachan Place, BelfastBT12 6QH
Born July 1959
Director
Appointed 01 Apr 2022
Resigned 17 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Glenmachan Place, BelfastBT12 6QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2022
Glenmachan Place, BelfastBT12 6QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Sept 2018
Ceased 31 Mar 2022
Glenmachan Place, BelfastBT12 6QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 17 Sept 2018
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Memorandum Articles
4 May 2023
MAMA
Resolution
4 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
14 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 October 2022
SH06Cancellation of Shares
Resolution
13 October 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
25 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
13 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Resolution
5 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
29 December 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
20 February 2009
371S(NI)371S(NI)
Legacy
10 October 2008
AC(NI)AC(NI)
Legacy
23 February 2007
98-2(NI)98-2(NI)
Legacy
16 February 2007
233(NI)233(NI)
Legacy
12 February 2007
295(NI)295(NI)
Legacy
12 February 2007
296(NI)296(NI)
Legacy
12 February 2007
296(NI)296(NI)
Incorporation Company
3 January 2007
NEWINCIncorporation