Background WavePink WaveYellow Wave

RYANAIR UK LIMITED (01917579)

RYANAIR UK LIMITED (01917579) is an active UK company. incorporated on 30 May 1985. with registered office in Stansted. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. RYANAIR UK LIMITED has been registered for 40 years. Current directors include BAILEY, Jonathan Peter, MILLIKEN, Richard Alexander.

Company Number
01917579
Status
active
Type
ltd
Incorporated
30 May 1985
Age
40 years
Address
Enterprise House, 2nd Floor, Bassingbourn Road, Stansted, CM24 1QW
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
BAILEY, Jonathan Peter, MILLIKEN, Richard Alexander
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYANAIR UK LIMITED

RYANAIR UK LIMITED is an active company incorporated on 30 May 1985 with the registered office located in Stansted. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. RYANAIR UK LIMITED was registered 40 years ago.(SIC: 51101)

Status

active

Active since 40 years ago

Company No

01917579

LTD Company

Age

40 Years

Incorporated 30 May 1985

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

RYAN AIR UK LIMITED
From: 27 June 1985To: 1 November 1995
DAWNDELL LIMITED
From: 30 May 1985To: 27 June 1985
Contact
Address

Enterprise House, 2nd Floor, Bassingbourn Road London Stansted Airport Stansted, CM24 1QW,

Previous Addresses

Satelite 3 London Stansted Airport Stansted Essex CM24 1RW
From: 30 May 1985To: 9 October 2018
Timeline

18 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
May 85
Director Left
Dec 13
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Dec 17
Director Joined
Jan 18
Funding Round
Jan 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Apr 20
Owner Exit
Jul 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Director Left
Mar 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BAILEY, Jonathan Peter

Active
Bassingbourn Road, StanstedCM24 1QW
Born May 1962
Director
Appointed 03 Apr 2024

MILLIKEN, Richard Alexander

Active
Bassingbourn Road, StanstedCM24 1QW
Born September 1950
Director
Appointed 15 Jun 2023

SMITH, Glenvil Peter Fryer

Resigned
2 Trinity Place, WindsorSL4 3AP
Secretary
Appointed N/A
Resigned 30 Jun 2015

BELLEW, Peter Brendan

Resigned
Airside Business Park, Co. Dublin
Born April 1965
Director
Appointed 01 Dec 2017
Resigned 11 Sept 2019

CAWLEY, Michael

Resigned
18 Burnaby Woods, County Wicklow
Born April 1954
Director
Appointed 24 Jul 1998
Resigned 31 Oct 2013

CLAYTON, Ian

Resigned
Bassingbourn Road, StanstedCM24 1QW
Born August 1963
Director
Appointed 03 Apr 2024
Resigned 27 Feb 2025

MCMAHON, Neal

Resigned
Bassingbourn Road, StanstedCM24 1QW
Born June 1985
Director
Appointed 19 Nov 2019
Resigned 15 Jun 2023

MILLAR, Howard

Resigned
41 Vernon Heath, Dublin 3
Born July 1961
Director
Appointed 24 Jul 1998
Resigned 31 Dec 2014

O NEILL, Eugene Pius

Resigned
32 Wellington Road, Dublin 4IRISH
Born March 1956
Director
Appointed N/A
Resigned 09 Nov 1994

O'CONGHAILE, Diarmuid

Resigned
Ryanair Dublin Office, Swords
Born March 1967
Director
Appointed 08 Jan 2018
Resigned 10 Apr 2020

RYAN, Cathal Martin

Resigned
Stacumney House, Co KildareIRISH
Born May 1958
Director
Appointed N/A
Resigned 24 Jul 1998

RYAN, Declan Francis

Resigned
9 Merrion Square, IrelandIRISH
Born September 1963
Director
Appointed N/A
Resigned 24 Jul 1998

SORAHAN, Neil

Resigned
Bassingbourn Road, StanstedCM24 1QW
Born October 1971
Director
Appointed 31 Dec 2014
Resigned 03 Apr 2024

Persons with significant control

3

2 Active
1 Ceased
100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Apr 2024
Airside Business Park, Swords

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2021
Ryanair Dublin Office, Swords

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
1 May 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Memorandum Articles
20 April 2024
MAMA
Resolution
20 April 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
20 April 2024
CC04CC04
Capital Name Of Class Of Shares
20 April 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 December 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
8 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Move Registers To Registered Office Company
8 December 2011
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
8 May 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2003
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2002
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
287Change of Registered Office
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 1998
AAAnnual Accounts
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 1996
AAAnnual Accounts
Certificate Change Of Name Company
31 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1995
88(2)R88(2)R
Legacy
31 October 1995
123Notice of Increase in Nominal Capital
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
29 September 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
22 September 1995
AAAnnual Accounts
Legacy
23 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
26 October 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 1992
AAAnnual Accounts
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Legacy
2 December 1991
363aAnnual Return
Legacy
2 December 1991
287Change of Registered Office
Legacy
20 February 1991
287Change of Registered Office
Legacy
30 January 1991
288288
Accounts With Accounts Type Dormant
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363363
Legacy
9 November 1990
288288
Legacy
29 October 1990
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 1989
AAAnnual Accounts
Resolution
15 September 1989
RESOLUTIONSResolutions
Legacy
15 September 1989
363363
Legacy
15 August 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
18 May 1988
AAAnnual Accounts
Resolution
18 May 1988
RESOLUTIONSResolutions
Legacy
24 February 1988
287Change of Registered Office
Legacy
23 February 1988
363363
Accounts With Accounts Type Dormant
7 August 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 1987
AAAnnual Accounts
Resolution
7 August 1987
RESOLUTIONSResolutions
Legacy
17 June 1987
363363
Legacy
17 June 1987
287Change of Registered Office
Legacy
17 June 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 May 1986
288288
Legacy
1 May 1986
287Change of Registered Office
Incorporation Company
30 May 1985
NEWINCIncorporation