Background WavePink WaveYellow Wave

EFECTIS UK/IRELAND LIMITED (NI646509)

EFECTIS UK/IRELAND LIMITED (NI646509) is an active UK company. incorporated on 20 June 2017. with registered office in Newtownabbey. The company operates in the Public Administration and Defence sector, engaged in fire service activities. EFECTIS UK/IRELAND LIMITED has been registered for 8 years. Current directors include BRUNDLE, Timothy John, Director, JOYEUX, Daniel, POTEL, Thomas.

Company Number
NI646509
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
Firesert Centre Ulster University Jordanstown Campus Block 27, Newtownabbey, BT37 0QB
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
BRUNDLE, Timothy John, Director, JOYEUX, Daniel, POTEL, Thomas
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFECTIS UK/IRELAND LIMITED

EFECTIS UK/IRELAND LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Newtownabbey. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities. EFECTIS UK/IRELAND LIMITED was registered 8 years ago.(SIC: 84250)

Status

active

Active since 8 years ago

Company No

NI646509

LTD Company

Age

8 Years

Incorporated 20 June 2017

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Firesert Centre Ulster University Jordanstown Campus Block 27 Shore Road Newtownabbey, BT37 0QB,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRUNDLE, Timothy John, Director

Active
York Street, BelfastBT15 1ED
Born November 1972
Director
Appointed 01 Sept 2025

JOYEUX, Daniel

Active
Efectis, Espace Technologique Bâtiment Apollo, Saint Aubin
Born January 1968
Director
Appointed 20 Jun 2017

POTEL, Thomas

Active
Efectis, Espace Technologique Bâtiment Apollo, Saint Aubin
Born April 1980
Director
Appointed 20 Jun 2017

GRIFFITHS, Philip William, Professor

Resigned
Shore Road, NewtownabbeyBT37 0QB
Born March 1968
Director
Appointed 01 Nov 2017
Resigned 20 Jun 2019

HEWITT, Neil

Resigned
Jordanstown Campus Block 27, NewtownabbeyBT37 0QB
Born February 1964
Director
Appointed 20 Jun 2019
Resigned 01 Sept 2025

NELSON, Sean Sean

Resigned
Jordanstown Campus, NewtownabbeyBT37 0QB
Born December 1964
Director
Appointed 20 Jun 2017
Resigned 15 Nov 2017

Persons with significant control

2

Efectis Technologique Bâtiment Apollo, Saint Aubin - France

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 20 Jun 2017
Jordanstown Campus, NewtownabbeyBT37 0QB

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2017
NEWINCIncorporation