Background WavePink WaveYellow Wave

RYAN TAX SERVICES NI LIMITED (12644606)

RYAN TAX SERVICES NI LIMITED (12644606) is an active UK company. incorporated on 4 June 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. RYAN TAX SERVICES NI LIMITED has been registered for 5 years. Current directors include RYAN, George Brinton, SHAVE, Thomas Ruthven.

Company Number
12644606
Status
active
Type
ltd
Incorporated
4 June 2020
Age
5 years
Address
100 Liverpool Street, London, EC2M 2AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
RYAN, George Brinton, SHAVE, Thomas Ruthven
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYAN TAX SERVICES NI LIMITED

RYAN TAX SERVICES NI LIMITED is an active company incorporated on 4 June 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. RYAN TAX SERVICES NI LIMITED was registered 5 years ago.(SIC: 69203)

Status

active

Active since 5 years ago

Company No

12644606

LTD Company

Age

5 Years

Incorporated 4 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

INSPIRED CORPORATE ADVISORY LTD
From: 25 April 2022To: 24 November 2025
INSPIRED TAX INCENTIVES LTD
From: 4 June 2020To: 25 April 2022
Contact
Address

100 Liverpool Street London, EC2M 2AT,

Previous Addresses

, 128 City Road, London, EC1V 2NX, England
From: 10 February 2023To: 11 July 2025
, 3rd Floor 21 Godliman Street, London, EC4V 5BD, England
From: 10 November 2021To: 10 February 2023
, 21 3rd Floor, 21 Godliman Street, London, EC4V 5BD, England
From: 10 November 2021To: 10 November 2021
, York House 23 Kingsway, London, WC2B 6UJ, England
From: 25 August 2020To: 10 November 2021
, 11 Plummer Lane, Mitcham, CR4 3HR, England
From: 4 June 2020To: 25 August 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Jan 22
Owner Exit
Dec 22
Director Left
Dec 22
Owner Exit
Jan 23
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RYAN, George Brinton

Active
Liverpool Street, LondonEC2M 2AT
Born February 1964
Director
Appointed 30 May 2025

SHAVE, Thomas Ruthven

Active
Liverpool Street, LondonEC2M 2AT
Born May 1982
Director
Appointed 30 May 2025

CAVANAGH, Colm

Resigned
City Road, LondonEC1V 2NX
Born July 1987
Director
Appointed 04 Jun 2020
Resigned 30 May 2025

CAVANAGH, Sean Gerard

Resigned
21 Godliman Street, LondonEC4V 5BD
Born February 1983
Director
Appointed 04 Jun 2020
Resigned 20 Dec 2022

HEINICKE, Michael William

Resigned
City Road, LondonEC1V 2NX
Born August 1981
Director
Appointed 04 Jan 2022
Resigned 30 May 2025

O'NEILL, Eugene Martin

Resigned
City Road, LondonEC1V 2NX
Born March 1986
Director
Appointed 24 Nov 2020
Resigned 30 May 2025

O'NEILL, Karen Bridget

Resigned
23 Kingsway, LondonWC2B 6UJ
Born April 1986
Director
Appointed 04 Jun 2020
Resigned 24 Nov 2020

Persons with significant control

5

1 Active
4 Ceased
Liverpool Street, LondonEC2M 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025
Sandholes Road, CookstownBT80 9AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2020
Ceased 30 May 2025

Mr Sean Gerard Cavanagh

Ceased
21 Godliman Street, LondonEC4V 5BD
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 08 Jun 2022

Mrs Karen Bridget O'Neill

Ceased
23 Kingsway, LondonWC2B 6UJ
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 24 Nov 2020

Mr Colm Cavanagh

Ceased
21 Godliman Street, LondonEC4V 5BD
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
24 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2025
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
15 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Resolution
11 December 2023
RESOLUTIONSResolutions
Memorandum Articles
11 December 2023
MAMA
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
25 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Incorporation Company
4 June 2020
NEWINCIncorporation