You are here: bizstats.co.uk > a-z index > K list > KO list

Kofax Northern Ireland Limited DERRY


Founded in 1996, Kofax Northern Ireland, classified under reg no. NI031519 is an active company. Currently registered at 113-118 Duncreggan Road BT48 0AA, Derry the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2012/01/20 Kofax Northern Ireland Limited is no longer carrying the name Singularity.

Currently there are 3 directors in the the firm, namely Cort T., Martin O. and Christian H.. In addition one secretary - Cort T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kofax Northern Ireland Limited Address / Contact

Office Address 113-118 Duncreggan Road
Town Derry
Post code BT48 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI031519
Date of Incorporation Wed, 30th Oct 1996
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Cort T.

Position: Secretary

Appointed: 22 June 2017

Cort T.

Position: Director

Appointed: 29 February 2016

Martin O.

Position: Director

Appointed: 29 February 2016

Christian H.

Position: Director

Appointed: 05 December 2011

Robert P.

Position: Secretary

Appointed: 15 July 2015

Resigned: 22 June 2017

Robert P.

Position: Director

Appointed: 15 July 2015

Resigned: 22 June 2017

Bradford W.

Position: Director

Appointed: 05 December 2011

Resigned: 15 July 2015

James A.

Position: Director

Appointed: 05 December 2011

Resigned: 29 February 2016

John C.

Position: Director

Appointed: 20 November 2006

Resigned: 05 December 2011

Robert M.

Position: Director

Appointed: 25 July 2002

Resigned: 05 December 2011

John B.

Position: Director

Appointed: 01 May 2000

Resigned: 05 December 2011

Padraig C.

Position: Director

Appointed: 30 October 1996

Resigned: 05 December 2011

Sharon D.

Position: Secretary

Appointed: 30 October 1996

Resigned: 05 December 2011

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Tungsten Holdings International Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Tungsten Holdings International Limited

Leaf A, Level 1,Tower 42 25 Old Broad Street, London, Hampshire, EC2N 1HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales Registry
Registration number 03200405
Notified on 19 August 2016
Nature of control: 75,01-100% shares

Company previous names

Singularity January 20, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, January 2024
Free Download (35 pages)

Company search

Advertisements