Background WavePink WaveYellow Wave

RE:SURE INTELLIGENCE LTD (NI065829)

RE:SURE INTELLIGENCE LTD (NI065829) is an active UK company. incorporated on 7 August 2007. with registered office in Cookstown. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. RE:SURE INTELLIGENCE LTD has been registered for 18 years. Current directors include BROPHY, Mark, Mr., ROSBOROUGH, Jason, Mr..

Company Number
NI065829
Status
active
Type
ltd
Incorporated
7 August 2007
Age
18 years
Address
A 15, Cookstown, BT80 9HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BROPHY, Mark, Mr., ROSBOROUGH, Jason, Mr.
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE:SURE INTELLIGENCE LTD

RE:SURE INTELLIGENCE LTD is an active company incorporated on 7 August 2007 with the registered office located in Cookstown. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. RE:SURE INTELLIGENCE LTD was registered 18 years ago.(SIC: 80200)

Status

active

Active since 18 years ago

Company No

NI065829

LTD Company

Age

18 Years

Incorporated 7 August 2007

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 2 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

STOPWATCH IRELAND LTD
From: 7 August 2007To: 4 December 2013
Contact
Address

A 15 Kilcronagh Business Park Cookstown, BT80 9HJ,

Timeline

30 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Oct 10
Director Joined
Mar 13
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Mar 14
Funding Round
May 14
Funding Round
Oct 14
Director Left
May 15
Funding Round
Jun 15
Director Left
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Funding Round
Feb 22
Loan Secured
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Dec 23
6
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BROPHY, Mark, Mr.

Active
Templeogue, Dublin 6w, Dublin
Born October 1982
Director
Appointed 20 Feb 2023

ROSBOROUGH, Jason, Mr.

Active
A 15, CookstownBT80 9HJ
Born April 1984
Director
Appointed 01 Jan 2023

FOSTER, Thomas

Resigned
29 Cloverhill, Co TyroneBT79 7TP
Secretary
Appointed 07 Aug 2007
Resigned 17 Jun 2008

KANE, Dorothy May

Resigned
111 Knockview DriveBT62 2BL
Secretary
Appointed 07 Aug 2007
Resigned 07 Aug 2007

BROPHY, Mark Gerrard

Resigned
Cypress Grove South, Templeogue
Born October 1982
Director
Appointed 02 Mar 2021
Resigned 28 May 2021

COYLE, John Anthony

Resigned
20 CastlevillasBT80 8JE
Born August 1979
Director
Appointed 07 Aug 2007
Resigned 08 Jul 2008

FOSTER, Thomas

Resigned
29 CloverhillBT79 7TP
Born April 1965
Director
Appointed 07 Aug 2007
Resigned 17 Jun 2008

HOGAN, Emmet

Resigned
Rathmines Park, Dublin
Born October 1977
Director
Appointed 30 Dec 2013
Resigned 16 Oct 2017

HOGAN, Gabriel

Resigned
Trafalgar Terrace, Monkstown
Born January 1942
Director
Appointed 31 Dec 2013
Resigned 16 Oct 2017

HONAN, Brian, Mr.

Resigned
Park West Road, Dublin 12
Born December 1973
Director
Appointed 02 Mar 2021
Resigned 28 May 2021

HONAN, Brian, Mr.

Resigned
20 Balcartie, Swords
Born December 1973
Director
Appointed 07 Aug 2007
Resigned 14 May 2015

MAC MAHON, John Patrick

Resigned
Kilcronagh Business Park, CookstownBT80 9HJ
Born December 1980
Director
Appointed 01 Feb 2013
Resigned 01 Jan 2023

MACMAHON, Sean

Resigned
Woodhill, CookstownBT80 9QD
Born July 1949
Director
Appointed 17 Jun 2008
Resigned 16 Mar 2017

MCMORROW, Dermott Hilary

Resigned
17 The Links, Termonfeckin
Born January 1947
Director
Appointed 17 Jun 2008
Resigned 02 Feb 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Honan

Active
Unit 15, Park West Road, DublinD12Y1T2
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 02 Mar 2021

Mr Sean Macmahon

Ceased
A 15, CookstownBT80 9HJ
Born July 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Aug 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
2 January 2024
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Resolution
25 May 2021
RESOLUTIONSResolutions
Memorandum Articles
19 May 2021
MAMA
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
11 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Capital Allotment Shares
15 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
13 January 2014
1.3(NI)1.3(NI)
Liquidation Completion Of Voluntary Arrangement Northern Ireland
13 January 2014
1.4(NI)1.4(NI)
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
18 December 2013
1.3(NI)1.3(NI)
Resolution
17 December 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
31 December 2012
1.1(NI)1.1(NI)
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
27 September 2009
371S(NI)371S(NI)
Legacy
12 May 2009
AC(NI)AC(NI)
Legacy
8 March 2009
98-2(NI)98-2(NI)
Legacy
5 March 2009
296(NI)296(NI)
Legacy
15 December 2008
233(NI)233(NI)
Legacy
17 September 2008
296(NI)296(NI)
Legacy
27 August 2008
295(NI)295(NI)
Legacy
27 August 2008
371S(NI)371S(NI)
Legacy
28 July 2008
296(NI)296(NI)
Legacy
27 June 2008
295(NI)295(NI)
Legacy
27 June 2008
98-2(NI)98-2(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
16 August 2007
296(NI)296(NI)
Incorporation Company
7 August 2007
NEWINCIncorporation