Background WavePink WaveYellow Wave

IVA WATCH LIMITED (NI613679)

IVA WATCH LIMITED (NI613679) is an active UK company. incorporated on 23 July 2012. with registered office in Lisburn. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. IVA WATCH LIMITED has been registered for 13 years. Current directors include BLAZYE, Andrew Robert, BOWEN, Peter, BROWN, Colin John.

Company Number
NI613679
Status
active
Type
ltd
Incorporated
23 July 2012
Age
13 years
Address
Unit 3 & 4 Lagan House, Lisburn, BT27 4AB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BLAZYE, Andrew Robert, BOWEN, Peter, BROWN, Colin John
SIC Codes
62012, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVA WATCH LIMITED

IVA WATCH LIMITED is an active company incorporated on 23 July 2012 with the registered office located in Lisburn. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. IVA WATCH LIMITED was registered 13 years ago.(SIC: 62012, 64999)

Status

active

Active since 13 years ago

Company No

NI613679

LTD Company

Age

13 Years

Incorporated 23 July 2012

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Unit 3 & 4 Lagan House Sackville Street Lisburn, BT27 4AB,

Previous Addresses

Unit 3 & 4 Lagan House Unit 3-4 Lagan House Lisburn BT27 4AB United Kingdom
From: 29 February 2024To: 29 February 2024
Unit 3 & 4 Lagan House 1 Sackville Street Lisburn BT27 4AB Northern Ireland
From: 29 February 2024To: 29 February 2024
Lagan House 1 Sackville Street Lisburn County Antrim BT27 4AB
From: 10 May 2013To: 29 February 2024
50 Bedford Street Belfast BT2 7FW Northern Ireland
From: 23 July 2012To: 10 May 2013
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Aug 13
Director Joined
Dec 15
Loan Cleared
Jan 16
Funding Round
Nov 18
Director Left
Jan 19
Owner Exit
Oct 19
Funding Round
Oct 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Left
Sept 25
Director Left
Sept 25
3
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BLAZYE, Andrew Robert

Active
Sackville Street, LisburnBT27 4AB
Born June 1958
Director
Appointed 02 Jul 2024

BOWEN, Peter

Active
Water Lane, LeedsLS11 5BZ
Born July 1977
Director
Appointed 02 Jul 2024

BROWN, Colin John

Active
Sackville Street, LisburnBT27 4AB
Born January 1974
Director
Appointed 02 Jul 2024

FLEMING, Darragh

Resigned
1 Sackville Street, LisburnBT27 4AB
Secretary
Appointed 13 Mar 2013
Resigned 09 Apr 2018

MAXWELL, James Thompson

Resigned
Sackville Street, LisburnBT27 4AB
Secretary
Appointed 09 Apr 2018
Resigned 02 Jul 2024

CYPHER SERVICES LIMITED

Resigned
Bedford Street, BelfastBT2 7FW
Corporate secretary
Appointed 23 Jul 2012
Resigned 13 Mar 2013

CROSS, Stephen Vincent

Resigned
Bedford Street, BelfastBT2 7FW
Born June 1968
Director
Appointed 23 Jul 2012
Resigned 02 Aug 2012

FLEMING, Darragh

Resigned
Sackville Street, LisburnBT27 4AB
Born December 1976
Director
Appointed 13 Mar 2013
Resigned 31 Oct 2024

MAXWELL, James Thompson

Resigned
Sackville Street, LisburnBT27 4AB
Born September 1980
Director
Appointed 13 Mar 2013
Resigned 02 Jul 2024

MCKENDRY, David

Resigned
Sackville Street, LisburnBT27 4AB
Born March 1971
Director
Appointed 01 Apr 2021
Resigned 19 Aug 2025

PEACOCK, Michael

Resigned
Sackville Street, LisburnBT27 4AB
Born May 1969
Director
Appointed 02 Aug 2012
Resigned 02 Jul 2024

PRIGENT, Martin Paul

Resigned
1 Sackville Street, LisburnBT27 4AB
Born February 1970
Director
Appointed 16 Dec 2015
Resigned 18 Jan 2019

WILSON, Christopher William

Resigned
Sackville Street, LisburnBT27 4AB
Born May 1979
Director
Appointed 01 Apr 2021
Resigned 18 Sept 2025

Persons with significant control

5

1 Active
4 Ceased
Hanover Square, LondonW1S 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2024

Mr Michael Peacock

Ceased
Sackville Street, LisburnBT27 4AB
Born May 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Jul 2016
Ceased 02 Jul 2024

Mr Darragh Fleming

Ceased
Sackville Street, LisburnBT27 4AB
Born December 1976

Nature of Control

Significant influence or control
Notified 23 Jul 2016
Ceased 02 Jul 2024

Mr James Thompson Maxwell

Ceased
Sackville Street, LisburnBT27 4AB
Born September 1980

Nature of Control

Significant influence or control
Notified 23 Jul 2016
Ceased 02 Jul 2024

Mr Martin Paul Prigent

Ceased
1 Sackville Street, LisburnBT27 4AB
Born February 1970

Nature of Control

Significant influence or control
Notified 23 Jul 2016
Ceased 18 Jan 2019
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 February 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 February 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
20 February 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Change Person Secretary Company With Change Date
31 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
23 August 2013
RP04RP04
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Resolution
5 April 2013
RESOLUTIONSResolutions
Legacy
25 March 2013
MG01MG01
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Incorporation Company
23 July 2012
NEWINCIncorporation