Background WavePink WaveYellow Wave

I B NETWORKS TRUST (NI073279)

I B NETWORKS TRUST (NI073279) is an active UK company. incorporated on 23 July 2009. with registered office in Dromore. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. I B NETWORKS TRUST has been registered for 16 years. Current directors include ADAMS, Robert Edward Stephen, BROWNE, Andrew George, FLEMING, Christine Joy and 3 others.

Company Number
NI073279
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 July 2009
Age
16 years
Address
6 Millturn View, Dromore, BT25 1HG
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ADAMS, Robert Edward Stephen, BROWNE, Andrew George, FLEMING, Christine Joy, FLEMING, Paul, Professor, HARVEY, Jennifer Elaine, WILSON, John Hadden, Dr
SIC Codes
63990, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I B NETWORKS TRUST

I B NETWORKS TRUST is an active company incorporated on 23 July 2009 with the registered office located in Dromore. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. I B NETWORKS TRUST was registered 16 years ago.(SIC: 63990, 94910)

Status

active

Active since 16 years ago

Company No

NI073279

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 23 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

6 Millturn View Dromore, BT25 1HG,

Previous Addresses

PO Box BT34 4LN 25 Ameracam Lane Kilkeel Newry Down BT34 4LN United Kingdom
From: 9 August 2017To: 15 January 2018
25 25 Ameracam Lane Kilkeel Newry Down BT34 4LN United Kingdom
From: 4 August 2017To: 9 August 2017
PO Box BT34 4LN 25 25 Ameracam Lane Cranfield Cranfield Kilkeel Down BT34 4LN United Kingdom
From: 4 August 2017To: 4 August 2017
PO Box BT34 4LN 25 Ameracam Lane 25 Ameracam Lane Cranfield Cranfield Kilkeel Down BT34 4LN United Kingdom
From: 3 August 2017To: 4 August 2017
1 Barronstown Court Dromore BT25 1FB
From: 23 July 2009To: 3 August 2017
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jul 10
Director Left
Jul 16
Director Joined
Apr 22
Director Left
Nov 22
Director Joined
Apr 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

ADAMS, Robert Edward Stephen

Active
Millturn View, DromoreBT25 1HG
Secretary
Appointed 23 Jul 2009

ADAMS, Robert Edward Stephen

Active
Millturn View, DromoreBT25 1HG
Born May 1951
Director
Appointed 23 Jul 2009

BROWNE, Andrew George

Active
Millturn View, DromoreBT25 1HG
Born May 1957
Director
Appointed 02 Mar 2022

FLEMING, Christine Joy

Active
Tullindoney Road, DromoreBT25 1PE
Born May 1957
Director
Appointed 23 Jul 2009

FLEMING, Paul, Professor

Active
Tullindoney Road, DromoreBT25 1PE
Born September 1953
Director
Appointed 23 Jul 2009

HARVEY, Jennifer Elaine

Active
Millturn View, DromoreBT25 1HG
Born March 1971
Director
Appointed 31 Mar 2023

WILSON, John Hadden, Dr

Active
Orby Park, BelfastBT5 5PT
Born February 1937
Director
Appointed 23 Jul 2009

BROWNE, Heather Rebecca

Resigned
Millturn View, DromoreBT25 1HG
Born July 1957
Director
Appointed 01 Jan 2025
Resigned 03 Mar 2026

MCDADE, Gordon

Resigned
Lakeland Manor, HillsboroughBT26 6RE
Born October 1945
Director
Appointed 23 Jul 2009
Resigned 24 Jun 2010

MCMILLAN, David John, Dr

Resigned
Hunter's Chase, LisburnBT28 2BJ
Born March 1957
Director
Appointed 23 Jul 2009
Resigned 06 Dec 2024

MCMILLAN, Dorothy Jane, Dr

Resigned
Hunter's Chase, LisburnBT28 2BJ
Born December 1957
Director
Appointed 23 Jul 2009
Resigned 06 Dec 2024

SINCLAIR, Norman Alexander Dickson

Resigned
Lemonfield Avenue, HolywoodBT18 9NG
Born May 1939
Director
Appointed 23 Jul 2009
Resigned 27 Jun 2016

WARKE, Frederick John

Resigned
1 Green Park, LisburnBT27 4DW
Born October 1945
Director
Appointed 23 Jul 2009
Resigned 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
9 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 January 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Memorandum Articles
9 September 2014
MAMA
Resolution
9 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Termination Director Company With Name
24 July 2010
TM01Termination of Director
Incorporation Company
23 July 2009
NEWINCIncorporation