ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xerox IBS Ni Limited

Xerox IBS Ni Limited is an active company incorporated on 5 August 1994 with the registered office located in Belfast, County Down. Xerox IBS Ni Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
NI028666
Private limited company
Northern Ireland Company
Age
31 years
Incorporated 5 August 1994
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 20 May 2025 (7 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Forsyth House
Cromac Square
Belfast
BT2 8LA
Address changed on 28 Jun 2024 (1 year 6 months ago)
Previous address was Ni028666 - Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG
Telephone
02890228000
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Jul 1967
Director • Irish • Lives in Ireland • Born in Feb 1965
Director • General Manager • British • Lives in Northern Ireland • Born in Feb 1984
Xerox Capital (Europe) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Xerox (UK) Limited
Darren Scott Cassidy is a mutual person.
Active
Xerox Limited
Darren Scott Cassidy is a mutual person.
Active
Eclipse Colour Print Limited
Darren Scott Cassidy is a mutual person.
Active
Gi Solutions Group Limited
Darren Scott Cassidy is a mutual person.
Active
D L Marketing (Direct Link) Ltd
Darren Scott Cassidy is a mutual person.
Active
Go Inspire Group Limited
Darren Scott Cassidy is a mutual person.
Active
Hapa Properties Limited
Ryan Hugh Clarke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£427.91K
Decreased by £351.43K (-45%)
Turnover
£2.27M
Decreased by £480.51K (-17%)
Employees
27
Decreased by 3 (-10%)
Total Assets
£2M
Increased by £92.45K (+5%)
Total Liabilities
-£2.6M
Increased by £289.39K (+13%)
Net Assets
-£600.56K
Decreased by £196.94K (+49%)
Debt Ratio (%)
130%
Increased by 8.86% (+7%)
Latest Activity
Mr Anthony Gerard Mcquillan Appointed
1 Month Ago on 20 Nov 2025
Elayne Maher Resigned
1 Month Ago on 20 Nov 2025
Full Accounts Submitted
3 Months Ago on 30 Sep 2025
Caroline Anne Shephard Resigned
6 Months Ago on 30 Jun 2025
Confirmation Submitted
7 Months Ago on 3 Jun 2025
Stephen Farrell Resigned
10 Months Ago on 25 Feb 2025
Full Accounts Submitted
1 Year Ago on 17 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 16 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 28 Jun 2024
Registers Moved To Inspection Address
1 Year 8 Months Ago on 25 Apr 2024
Get Credit Report
Discover Xerox IBS Ni Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Elayne Maher as a director on 20 November 2025
Submitted on 10 Dec 2025
Appointment of Mr Anthony Gerard Mcquillan as a director on 20 November 2025
Submitted on 10 Dec 2025
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Caroline Anne Shephard as a director on 30 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 20 May 2025 with updates
Submitted on 3 Jun 2025
Termination of appointment of Stephen Farrell as a director on 25 February 2025
Submitted on 27 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 17 Dec 2024
Confirmation statement made on 20 May 2024 with updates
Submitted on 16 Jul 2024
Registered office address changed from Ni028666 - Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG to Forsyth House Cromac Square Belfast BT2 8LA on 28 June 2024
Submitted on 28 Jun 2024
Register inspection address has been changed to Alfred House 19 Alfred Street Belfast BT2 8EQ
Submitted on 25 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year