Background WavePink WaveYellow Wave

ARDKILLY LIMITED (08194124)

ARDKILLY LIMITED (08194124) is an active UK company. incorporated on 29 August 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARDKILLY LIMITED has been registered for 13 years. Current directors include MURDOCK, Ciaran, MURDOCK, Kathleen Marie.

Company Number
08194124
Status
active
Type
ltd
Incorporated
29 August 2012
Age
13 years
Address
Quadrant House, London, E1W 1YW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURDOCK, Ciaran, MURDOCK, Kathleen Marie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDKILLY LIMITED

ARDKILLY LIMITED is an active company incorporated on 29 August 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARDKILLY LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08194124

LTD Company

Age

13 Years

Incorporated 29 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 316) LIMITED
From: 29 August 2012To: 3 April 2013
Contact
Address

Quadrant House 4 Thomas More Square London, E1W 1YW,

Previous Addresses

C/O C/O Uhy Hacker Young Quadrant House 4 Thomas More Square London
From: 29 August 2012To: 14 November 2019
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Left
Oct 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Jan 17
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Apr 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Jul 22
Owner Exit
Jan 23
Owner Exit
Oct 24
Director Left
Jun 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MURDOCK, Ciaran

Active
4 Thomas More Square, LondonE1W 1YW
Born September 1963
Director
Appointed 02 Mar 2020

MURDOCK, Kathleen Marie

Active
4 Thomas More Square, LondonE1W 1YW
Born August 1964
Director
Appointed 23 Mar 2016

KELLY, Richard Patrick

Resigned
Huntly Road, BanbridgeBT32 3UR
Secretary
Appointed 29 Aug 2012
Resigned 01 Sept 2014

CONWAY, Gerry Liam

Resigned
Chasewood Gardens, CraigavonBT63 5TZ
Born July 1966
Director
Appointed 29 Aug 2012
Resigned 23 Mar 2016

KELLY, Richard Patrick

Resigned
Huntly Road, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 29 Aug 2012
Resigned 01 Sept 2014

MURDOCK, Fiona Noelle

Resigned
4 Thomas More Square, LondonE1W 1YW
Born December 1967
Director
Appointed 23 Mar 2016
Resigned 11 Jun 2025

Persons with significant control

5

1 Active
4 Ceased
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Sept 2024
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2022
Ceased 23 Sept 2024
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019
Ceased 15 Dec 2022
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Aug 2016
Ceased 07 Mar 2019
Grosvenor Road, EpsomKT18 6JF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Aug 2016
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
4 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Certificate Change Of Name Company
3 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 April 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
25 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
29 August 2012
NEWINCIncorporation