Background WavePink WaveYellow Wave

ARDKILLY ENTERPRISES LIMITED (08451485)

ARDKILLY ENTERPRISES LIMITED (08451485) is an active UK company. incorporated on 19 March 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARDKILLY ENTERPRISES LIMITED has been registered for 13 years. Current directors include MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan.

Company Number
08451485
Status
active
Type
ltd
Incorporated
19 March 2013
Age
13 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURDOCK, Ciaran, MURDOCK, Kathleen Marie, MURDOCK, Kevin Brendan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDKILLY ENTERPRISES LIMITED

ARDKILLY ENTERPRISES LIMITED is an active company incorporated on 19 March 2013 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 ENTERPRISES LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08451485

LTD Company

Age

13 Years

Incorporated 19 March 2013

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

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

C/O C/O Uhy Hacker Young Quadrant House 4 Thomas More Square London
From: 19 March 2013To: 14 April 2015
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Oct 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Jan 17
Loan Secured
Feb 17
Owner Exit
Mar 19
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Jan 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MURDOCK, Ciaran

Active
Floor 6, LondonE1W 1YW
Born September 1963
Director
Appointed 05 Jun 2025

MURDOCK, Kathleen Marie

Active
Floor 6, LondonE1W 1YW
Born August 1964
Director
Appointed 05 Oct 2015

MURDOCK, Kevin Brendan

Active
Floor 6, LondonE1W 1YW
Born August 1966
Director
Appointed 05 Jun 2025

CONWAY, Gerry Liam

Resigned
Chasewood Gardens, CraigavonBT63 5TZ
Born July 1966
Director
Appointed 19 Mar 2013
Resigned 01 May 2015

KELLY, Richard Patrick

Resigned
Floor 6, LondonE1W 1YW
Born July 1962
Director
Appointed 01 May 2015
Resigned 05 Oct 2015

KELLY, Richard Patrick

Resigned
107 Huntly Road, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 19 Mar 2013
Resigned 01 Sept 2014

MURDOCK, Fiona Noelle

Resigned
Floor 6, LondonE1W 1YW
Born December 1967
Director
Appointed 05 Oct 2015
Resigned 11 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2023
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019
Ceased 11 Jan 2023
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
11 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
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
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
4 September 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Incorporation Company
19 March 2013
NEWINCIncorporation