Background WavePink WaveYellow Wave

RIDDANCE INVESTMENTS LIMITED (08998759)

RIDDANCE INVESTMENTS LIMITED (08998759) is an active UK company. incorporated on 15 April 2014. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RIDDANCE INVESTMENTS LIMITED has been registered for 12 years. Current directors include KEEGAN, Pascal, NULTY, Brendan David, Mr..

Company Number
08998759
Status
active
Type
ltd
Incorporated
15 April 2014
Age
12 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KEEGAN, Pascal, NULTY, Brendan David, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDDANCE INVESTMENTS LIMITED

RIDDANCE INVESTMENTS LIMITED is an active company incorporated on 15 April 2014 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RIDDANCE INVESTMENTS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08998759

LTD Company

Age

12 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027

Previous Company Names

AGHOCO 1215 LIMITED
From: 15 April 2014To: 24 June 2022
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB
From: 15 April 2014To: 20 February 2017
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Nov 17
Director Joined
Nov 17
New Owner
May 19
Owner Exit
May 19
Owner Exit
May 20
New Owner
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 23
Director Joined
May 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

A G SECRETARIAL LIMITED

Active
Lothbury, LondonEC2R 7HG
Corporate secretary
Appointed 15 Apr 2014

KEEGAN, Pascal

Active
Kilpatrick, CollinstownN91Y D58
Born July 1965
Director
Appointed 02 May 2014

NULTY, Brendan David, Mr.

Active
ManchesterM2 3DE
Born January 1996
Director
Appointed 14 Jan 2026

CARR, Daire Brendan

Resigned
Kilpatrick, CollinstownN91Y D58
Born June 1995
Director
Appointed 01 Jan 2022
Resigned 01 May 2023

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 15 Apr 2014
Resigned 02 May 2014

LENNON, Ronan

Resigned
ManchesterM2 3DE
Born January 1989
Director
Appointed 23 Oct 2017
Resigned 30 Apr 2020

MCALEESE, Justin

Resigned
Raharney, County Westmeath
Born April 1985
Director
Appointed 02 May 2014
Resigned 15 Dec 2015

MCMAHON, Neal

Resigned
ManchesterM2 3DE
Born June 1985
Director
Appointed 15 Dec 2015
Resigned 23 Oct 2017

MURRAY, Frank Graham

Resigned
ManchesterM2 3DE
Born August 1995
Director
Appointed 01 May 2023
Resigned 14 Jan 2026

WARD, Emmet

Resigned
Kilpatrick, CollinstownN91Y D58
Born January 1989
Director
Appointed 30 Apr 2020
Resigned 01 Jan 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 15 Apr 2014
Resigned 02 May 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 15 Apr 2014
Resigned 02 May 2014

Persons with significant control

5

1 Active
4 Ceased

Mr Michael O'Leary

Active
Kilpatrick, CollinstownN91Y D58
Born March 1961

Nature of Control

Significant influence or control
Notified 26 Jun 2020

Ms Emmet Ward

Ceased
ManchesterM2 3DE
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020
Ceased 26 Jun 2020

Mr Ronan Lennon

Ceased
ManchesterM2 3DE
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 30 Apr 2020

Pascal Keegan

Ceased
Raharney, County Westmeath
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jun 2020

Neal Mcmahon

Ceased
Raharney, Co. Westmeath
Born June 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 December 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 December 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Incorporation Company
15 April 2014
NEWINCIncorporation