ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Echo Northern Ireland Limited

Echo Northern Ireland Limited is an active company incorporated on 10 January 2006 with the registered office located in Belfast, County Antrim. Echo Northern Ireland Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
NI057759
Private limited company
Northern Ireland Company
Age
20 years
Incorporated 10 January 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 10 January 2026 (16 days ago)
Next confirmation dated 10 January 2027
Due by 24 January 2027 (12 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Dwf (Northern Ireland) Llp
42 Queen Street
Belfast
BT1 6HL
United Kingdom
Address changed on 8 Apr 2024 (1 year 9 months ago)
Previous address was Capital House 3 Upper Queen Street Belfast BT1 6PU
Telephone
01173441500
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1971
Director • British • Lives in England • Born in Jun 1980
Echo Managed Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Echo Managed Services Limited
Charlotte Tamsyn Maher and Hayley Louise Monks are mutual people.
Active
Inter-Credit International Limited
Hayley Louise Monks is a mutual person.
Active
Omega Red Group Limited
Charlotte Tamsyn Maher is a mutual person.
Active
South Staffordshire Water Plc
Charlotte Tamsyn Maher is a mutual person.
Active
Onsite Central Limited
Charlotte Tamsyn Maher is a mutual person.
Active
Cambridge Water Plc
Charlotte Tamsyn Maher is a mutual person.
Active
Rapid Systems Ltd
Hayley Louise Monks is a mutual person.
Active
Office Watercoolers Limited
Charlotte Tamsyn Maher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£3.11M
Increased by £3.11M (%)
Turnover
£6.62M
Decreased by £244K (-4%)
Employees
124
Increased by 7 (+6%)
Total Assets
£4.5M
Increased by £1.24M (+38%)
Total Liabilities
-£1.22M
Increased by £261K (+27%)
Net Assets
£3.28M
Increased by £974K (+42%)
Debt Ratio (%)
27%
Decreased by 2.24% (-8%)
Latest Activity
Confirmation Submitted
4 Days Ago on 22 Jan 2026
Full Accounts Submitted
21 Days Ago on 5 Jan 2026
Full Accounts Submitted
21 Days Ago on 5 Jan 2026
Andrew John Mack Resigned
1 Year Ago on 17 Jan 2025
Confirmation Submitted
1 Year Ago on 15 Jan 2025
Rachael Claire Merrell Resigned
1 Year Ago on 2 Jan 2025
Mrs Charlotte Tamsyn Maher Appointed
1 Year 1 Month Ago on 16 Dec 2024
Mrs Hayley Louise Monks Appointed
1 Year 1 Month Ago on 16 Dec 2024
Monica Mackintosh Resigned
1 Year 3 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 9 Months Ago on 8 Apr 2024
Get Credit Report
Discover Echo Northern Ireland Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 January 2026 with no updates
Submitted on 22 Jan 2026
Full accounts made up to 31 March 2025
Submitted on 5 Jan 2026
Full accounts made up to 31 March 2024
Submitted on 5 Jan 2026
Termination of appointment of Andrew John Mack as a director on 17 January 2025
Submitted on 20 Jan 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 15 Jan 2025
Termination of appointment of Rachael Claire Merrell as a director on 2 January 2025
Submitted on 7 Jan 2025
Appointment of Mrs Charlotte Tamsyn Maher as a director on 16 December 2024
Submitted on 18 Dec 2024
Appointment of Mrs Hayley Louise Monks as a director on 16 December 2024
Submitted on 17 Dec 2024
Termination of appointment of Monica Mackintosh as a director on 30 September 2024
Submitted on 1 Oct 2024
Registered office address changed from Capital House 3 Upper Queen Street Belfast BT1 6PU to Dwf (Northern Ireland) Llp 42 Queen Street Belfast BT1 6HL on 8 April 2024
Submitted on 8 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year