Background WavePink WaveYellow Wave

WEEV.IE HOLDCO LIMITED (NI687027)

WEEV.IE HOLDCO LIMITED (NI687027) is an active UK company. incorporated on 29 March 2022. with registered office in Belfast. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. WEEV.IE HOLDCO LIMITED has been registered for 4 years. Current directors include KEARNS, Dominic Roland, MCMILLAN, Linda, O'HAGAN, Thomas and 1 others.

Company Number
NI687027
Status
active
Type
ltd
Incorporated
29 March 2022
Age
4 years
Address
Buildings 8-9, 11-12 Edgewater Business Park Edgewater Road, Belfast, BT3 9JQ
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
KEARNS, Dominic Roland, MCMILLAN, Linda, O'HAGAN, Thomas, THOMPSON, Graeme Martin
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEEV.IE HOLDCO LIMITED

WEEV.IE HOLDCO LIMITED is an active company incorporated on 29 March 2022 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. WEEV.IE HOLDCO LIMITED was registered 4 years ago.(SIC: 42220)

Status

active

Active since 4 years ago

Company No

NI687027

LTD Company

Age

4 Years

Incorporated 29 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Buildings 8-9, 11-12 Edgewater Business Park Edgewater Road Belfast, BT3 9JQ,

Previous Addresses

Block a Boucher Business Studios Glenmachan Place Belfast BT12 6QH United Kingdom
From: 29 March 2022To: 6 March 2025
Timeline

21 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Oct 22
Funding Round
Oct 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Apr 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Oct 24
Director Left
Mar 25
Director Left
Jun 25
Director Left
Oct 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KEARNS, Dominic Roland

Active
Edgewater Road, BelfastBT3 9JQ
Born February 1985
Director
Appointed 29 Mar 2022

MCMILLAN, Linda

Active
Edgewater Road, BelfastBT3 9JQ
Born April 1968
Director
Appointed 26 Jul 2023

O'HAGAN, Thomas

Active
Edgewater Road, BelfastBT3 9JQ
Born January 1985
Director
Appointed 29 Mar 2022

THOMPSON, Graeme Martin

Active
Edgewater Road, BelfastBT3 9JQ
Born May 1967
Director
Appointed 26 Jul 2023

AMATO, Paolo

Resigned
Edgewater Road, BelfastBT3 9JQ
Born June 1964
Director
Appointed 06 Jun 2024
Resigned 27 Jan 2025

MCLACHLAN, Sean Kent

Resigned
Holborn, LondonEC1N 2HT
Born June 1970
Director
Appointed 09 Oct 2024
Resigned 23 May 2025

MICHALAK, Lukasz

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1983
Director
Appointed 24 May 2023
Resigned 09 Oct 2024

RAINEY, Philip Ian

Resigned
Edgewater Road, BelfastBT3 9JQ
Born July 1959
Director
Appointed 26 Jul 2023
Resigned 17 Oct 2025

Persons with significant control

2

33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2023
Boucher Business Studios, BelfastBT12 6QH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Mar 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
2 June 2023
MAMA
Resolution
2 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 June 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Resolution
4 May 2023
RESOLUTIONSResolutions
Memorandum Articles
4 May 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Incorporation Company
29 March 2022
NEWINCIncorporation