Background WavePink WaveYellow Wave

EV-COLLECTIVE LTD (NI625029)

EV-COLLECTIVE LTD (NI625029) is an active UK company. incorporated on 6 June 2014. with registered office in Londonderry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EV-COLLECTIVE LTD has been registered for 11 years. Current directors include COYLE, Seamus, KELLY, Stephen Terence, LUNDY, Claire.

Company Number
NI625029
Status
active
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
9 Cloncool Park, Londonderry, BT48 8NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COYLE, Seamus, KELLY, Stephen Terence, LUNDY, Claire
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EV-COLLECTIVE LTD

EV-COLLECTIVE LTD is an active company incorporated on 6 June 2014 with the registered office located in Londonderry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EV-COLLECTIVE LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

NI625029

LTD Company

Age

11 Years

Incorporated 6 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

9 Cloncool Park Londonderry, BT48 8NS,

Previous Addresses

2 Carlisle Terrace Londonderry BT48 6JX
From: 6 June 2014To: 27 September 2020
Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Feb 16
Director Left
Jan 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COYLE, Seamus

Active
Cloncool Park, LondonderryBT48 8NS
Born November 1969
Director
Appointed 06 Jun 2014

KELLY, Stephen Terence

Active
Cloncool Park, LondonderryBT48 8NS
Born December 1971
Director
Appointed 06 Jun 2014

LUNDY, Claire

Active
Cloncool Park, LondonderryBT48 8NS
Born October 1965
Director
Appointed 06 Jun 2014

CORR, Aideen

Resigned
Carlisle Terrace, LondonderryBT48 6JX
Born August 1953
Director
Appointed 06 Jun 2014
Resigned 25 Feb 2015

DOHERTY, Paul Martin

Resigned
Carlisle Terrace, LondonderryBT48 6JX
Born May 1964
Director
Appointed 06 Jun 2014
Resigned 16 Jan 2017

Persons with significant control

1

Mr Stephen Terence Kelly

Active
Cloncool Park, LondonderryBT48 8NS
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Incorporation Company
6 June 2014
NEWINCIncorporation