Background WavePink WaveYellow Wave

WIREFOX DOWNSHIRE LIMITED (NI626806)

WIREFOX DOWNSHIRE LIMITED (NI626806) is an active UK company. incorporated on 23 September 2014. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WIREFOX DOWNSHIRE LIMITED has been registered for 11 years. Current directors include DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph.

Company Number
NI626806
Status
active
Type
ltd
Incorporated
23 September 2014
Age
11 years
Address
2 Downshire Road, Holywood, BT18 9LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIREFOX DOWNSHIRE LIMITED

WIREFOX DOWNSHIRE LIMITED is an active company incorporated on 23 September 2014 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WIREFOX DOWNSHIRE LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

NI626806

LTD Company

Age

11 Years

Incorporated 23 September 2014

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 4 August 2025 (8 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

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

DOWNSHIRE ROAD LIMITED
From: 16 October 2014To: 16 May 2017
BEIRCHEART LIMITED
From: 23 September 2014To: 16 October 2014
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Previous Addresses

10 High Street Holywood County Down BT18 9AZ
From: 15 October 2014To: 5 April 2017
126 Bangor Road Holywood County Down BT18 0ES Northern Ireland
From: 23 September 2014To: 15 October 2014
Timeline

9 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Mar 16
Loan Secured
Apr 16
Director Joined
Apr 16
Director Left
Feb 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Funding Round
May 17
Owner Exit
Apr 18
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Secretary
Appointed 23 Sept 2014

DONNELLY, Eunan Gerard

Active
Downshire Road, HolywoodBT18 9LU
Born July 1985
Director
Appointed 26 Apr 2016

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 23 Sept 2014

LINDSAY, Dylan Patrick

Resigned
High Street, HolywoodBT18 9AZ
Born August 1983
Director
Appointed 31 Mar 2016
Resigned 28 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Wirefox Holding Company

Active
Downshire Road, HolywoodBT18 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017

Lagan River Portfolio Limited

Ceased
Downshire Road, HolywoodBT18 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
17 May 2017
AA01Change of Accounting Reference Date
Resolution
16 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Resolution
28 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Certificate Change Of Name Company
16 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Incorporation Company
23 September 2014
NEWINCIncorporation