Background WavePink WaveYellow Wave

HAMILTON INTERNET SERVICES LIMITED (NI622351)

HAMILTON INTERNET SERVICES LIMITED (NI622351) is an active UK company. incorporated on 17 January 2014. with registered office in Craigavon. The company operates in the Information and Communication sector, engaged in other information technology service activities. HAMILTON INTERNET SERVICES LIMITED has been registered for 12 years. Current directors include HAMILTON, James Scott, RUSK, Samuel William John.

Company Number
NI622351
Status
active
Type
ltd
Incorporated
17 January 2014
Age
12 years
Address
Mayfair Business Centre Garvaghy Road, Craigavon, BT62 1EH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HAMILTON, James Scott, RUSK, Samuel William John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON INTERNET SERVICES LIMITED

HAMILTON INTERNET SERVICES LIMITED is an active company incorporated on 17 January 2014 with the registered office located in Craigavon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HAMILTON INTERNET SERVICES LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

NI622351

LTD Company

Age

12 Years

Incorporated 17 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 17 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Mayfair Business Centre Garvaghy Road Portadown Craigavon, BT62 1EH,

Previous Addresses

22 Derryall Road Portadown Craigavon County Armagh BT62 1PL
From: 17 January 2014To: 29 August 2023
Timeline

30 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jan 14
Share Issue
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Jul 15
Funding Round
Jul 15
Funding Round
Oct 15
Director Joined
Oct 15
Funding Round
Feb 16
Funding Round
Apr 16
Director Joined
May 16
Director Left
Nov 16
Director Left
Jan 17
Funding Round
Mar 17
Funding Round
May 17
Director Joined
Jul 17
Funding Round
Apr 18
Director Left
Mar 19
Director Left
Jun 19
Funding Round
Sept 19
Director Left
Oct 19
Director Joined
Nov 19
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Mar 21
Funding Round
Mar 21
New Owner
Apr 21
Funding Round
Jan 22
16
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAMILTON, James Scott

Active
Garvaghy Road, CraigavonBT62 1EH
Born May 1972
Director
Appointed 17 Jan 2014

RUSK, Samuel William John

Active
Garvaghy Road, CraigavonBT62 1EH
Born November 1952
Director
Appointed 15 Oct 2019

CHICK, Murray Peter

Resigned
Quicks Green, ReadingRG8 8SN
Born October 1950
Director
Appointed 18 Dec 2014
Resigned 15 Oct 2019

CORDWELL, Daniel Thomas

Resigned
Derryall Road, CraigavonBT62 1PL
Born November 1982
Director
Appointed 17 Jan 2014
Resigned 15 Jun 2015

CURRAN, Sean Martin

Resigned
Derryall Road, CraigavonBT62 1PL
Born August 1969
Director
Appointed 01 Jul 2017
Resigned 28 Feb 2019

EDMISTON, Andrew Martin

Resigned
South Drive, ColeshillB46 1DF
Born July 1969
Director
Appointed 19 Sept 2014
Resigned 29 Dec 2016

ELDRIDGE, Christopher

Resigned
Derryall Road, CraigavonBT62 1PL
Born March 1964
Director
Appointed 23 Mar 2016
Resigned 18 Nov 2016

IRVINE, Michael Hamilton

Resigned
Derryall Road, CraigavonBT62 1PL
Born August 1974
Director
Appointed 19 Sept 2014
Resigned 22 May 2019

Persons with significant control

1

Mr Samuel William John Rusk

Active
Garvaghy Road, CraigavonBT62 1EH
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Resolution
26 January 2022
RESOLUTIONSResolutions
Memorandum Articles
26 January 2022
MAMA
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 April 2021
PSC09Update to PSC Statements
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Resolution
21 August 2020
RESOLUTIONSResolutions
Resolution
4 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Resolution
21 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Memorandum Articles
12 September 2019
MAMA
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Memorandum Articles
27 March 2018
MAMA
Resolution
27 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
16 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 August 2016
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Resolution
8 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
11 February 2016
RP04RP04
Resolution
8 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Resolution
16 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
11 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
2 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
21 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Resolution
21 October 2014
RESOLUTIONSResolutions
Incorporation Company
17 January 2014
NEWINCIncorporation