Background WavePink WaveYellow Wave

AUDITCOMPLY LTD (NI623693)

AUDITCOMPLY LTD (NI623693) is an active UK company. incorporated on 27 March 2014. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development. AUDITCOMPLY LTD has been registered for 12 years. Current directors include GRAHAM, Eric, RYAN, William Patrick.

Company Number
NI623693
Status
active
Type
ltd
Incorporated
27 March 2014
Age
12 years
Address
10 Cromac Place, Belfast, BT7 2JB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRAHAM, Eric, RYAN, William Patrick
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDITCOMPLY LTD

AUDITCOMPLY LTD is an active company incorporated on 27 March 2014 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AUDITCOMPLY LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

NI623693

LTD Company

Age

12 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

10 Cromac Place Gasworks Belfast, BT7 2JB,

Previous Addresses

Suite 8 Alexander House 17 Ormeau Avenue Belfast BT2 8HD Northern Ireland
From: 14 October 2024To: 24 June 2025
Suite 5, Alexander House 17 Ormeau Avenue Belfast BT2 8HD Northern Ireland
From: 13 April 2017To: 14 October 2024
6 Clarence Street Belfast BT2 8DX
From: 2 June 2014To: 13 April 2017
Donegall House 7 Donegall Square North Belfast BT1 5GB Northern Ireland
From: 27 March 2014To: 2 June 2014
Timeline

37 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Share Issue
Apr 14
Director Left
May 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Funding Round
Oct 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Feb 18
Director Joined
Jan 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Aug 20
Funding Round
Mar 21
Funding Round
Aug 21
Director Left
Aug 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Jul 23
Funding Round
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Secured
Oct 25
Director Left
Feb 26
Director Joined
Mar 26
14
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GRAHAM, Eric

Active
Cedar Valley Drive, Kanata
Born August 1971
Director
Appointed 17 Dec 2025

RYAN, William Patrick

Active
University Avenue, TorontoM5G 1S5
Born December 1968
Director
Appointed 03 Sept 2025

BOYLE, Joseph Francis

Resigned
17 Ormeau Avenue, BelfastBT2 8HD
Born June 1974
Director
Appointed 05 Jun 2017
Resigned 24 Nov 2017

CUMMINGS, Robert Andrew Brian

Resigned
Gloucester Street, BelfastBT1 4LS
Born October 1970
Director
Appointed 24 Nov 2017
Resigned 03 Sept 2025

DONAGHY, Kevin Robert

Resigned
Cromac Place, BelfastBT7 2JB
Born November 1971
Director
Appointed 27 Mar 2014
Resigned 03 Sept 2025

FITZSIMMONS, Susan Helen

Resigned
Cromac Place, BelfastBT7 2JB
Born November 1973
Director
Appointed 04 Jul 2023
Resigned 03 Sept 2025

HARDING, Michael

Resigned
Malahide, Country Dublin
Born April 1966
Director
Appointed 09 Aug 2021
Resigned 03 Sept 2025

HUTCHESON, Zenas

Resigned
17 Ormeau Avenue, BelfastBT2 8HD
Born May 1953
Director
Appointed 27 Jun 2014
Resigned 09 Aug 2021

HUTCHESON, Zenas

Resigned
7 Donegall Square North, BelfastBT1 5GB
Born May 1953
Director
Appointed 27 Mar 2014
Resigned 09 May 2014

KEEHAN, Patrick James

Resigned
7 Donegall Square North, BelfastBT1 5GB
Born December 1974
Director
Appointed 27 Mar 2014
Resigned 05 Jun 2017

MONTGOMERY, Marie

Resigned
Cromac Place, BelfastBT7 2JB
Born May 1978
Director
Appointed 03 Sept 2025
Resigned 01 Nov 2025

SMITH, Martin William

Resigned
17 Ormeau Avenue, BelfastBT2 8HD
Born June 1969
Director
Appointed 21 Dec 2018
Resigned 03 Sept 2025

E-SYNERGY NOMINEES LIMITED

Resigned
8-12 New Bridge Street, LondonEC4V 6AL
Corporate director
Appointed 27 Jun 2014
Resigned 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Memorandum Articles
15 October 2025
MAMA
Resolution
13 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Memorandum Articles
15 September 2025
MAMA
Resolution
15 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
21 January 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Resolution
14 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Memorandum Articles
23 August 2021
MAMA
Resolution
23 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Second Filing Capital Allotment Shares
25 May 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
25 May 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
25 May 2021
RP04SH01RP04SH01
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Second Filing Capital Allotment Shares
23 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 September 2019
RP04SH01RP04SH01
Legacy
17 September 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
17 September 2019
RP04SH01RP04SH01
Resolution
11 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Resolution
8 December 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 December 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Second Filing Capital Allotment Shares
19 October 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Resolution
17 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
1 August 2014
AP02Appointment of Corporate Director
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Resolution
23 July 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Capital Alter Shares Subdivision
24 April 2014
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
27 March 2014
NEWINCIncorporation