Background WavePink WaveYellow Wave

EAKIN R&D LIMITED (NI626666)

EAKIN R&D LIMITED (NI626666) is an active UK company. incorporated on 15 September 2014. with registered office in Comber. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. EAKIN R&D LIMITED has been registered for 11 years. Current directors include DEMPSEY, Padraic William, TIERNAN, Owen.

Company Number
NI626666
Status
active
Type
ltd
Incorporated
15 September 2014
Age
11 years
Address
Kathleen Drive, Comber, BT23 5QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DEMPSEY, Padraic William, TIERNAN, Owen
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAKIN R&D LIMITED

EAKIN R&D LIMITED is an active company incorporated on 15 September 2014 with the registered office located in Comber. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. EAKIN R&D LIMITED was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

NI626666

LTD Company

Age

11 Years

Incorporated 15 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Kathleen Drive 15 Ballystockart Road Comber, BT23 5QY,

Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Apr 16
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Mar 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EAKIN, Jeremy David

Active
15 Ballystockart Road, ComberBT23 5QY
Secretary
Appointed 15 Sept 2014

DEMPSEY, Padraic William

Active
15 Ballystockart Road, ComberBT23 5QY
Born September 1977
Director
Appointed 03 Oct 2023

TIERNAN, Owen

Active
15 Ballystockart Road, ComberBT23 5QY
Born June 1974
Director
Appointed 30 Jun 2021

EAKIN, Jeremy David

Resigned
15 Ballystockart Road, ComberBT23 5QY
Born July 1967
Director
Appointed 15 Sept 2014
Resigned 03 Oct 2023

EAKIN, Paul Andrew

Resigned
15 Ballystockart Road, ComberBT23 5QY
Born November 1962
Director
Appointed 15 Sept 2014
Resigned 31 Mar 2022

EAKIN, Thomas George

Resigned
15 Ballystockart Road, ComberBT23 5QY
Born October 1933
Director
Appointed 15 Sept 2014
Resigned 03 Oct 2023

MACQUILLAN, Paul

Resigned
15 Ballystockart Road, ComberBT23 5QY
Born June 1958
Director
Appointed 15 Sept 2014
Resigned 30 Jun 2021

Persons with significant control

6

1 Active
5 Ceased
Ballystockart Road, NewtownardsBT23 5QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019

Dr Paul Andrew Eakin

Ceased
15 Ballystockart Road, ComberBT23 5QY
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Jeremy David Eakin

Ceased
15 Ballystockart Road, ComberBT23 5QY
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Thomas George Eakin

Ceased
15 Ballystockart Road, ComberBT23 5QY
Born October 1933

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mrs Violet Pattison Eakin

Ceased
15 Ballystockart Road, ComberBT23 5QY
Born November 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Richard Gray

Ceased
Murray Street, BelfastBT1 6DN
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Account Reference Date Company Current Shortened
3 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2014
NEWINCIncorporation