Background WavePink WaveYellow Wave

ARDVERNA ENERGY LIMITED (NI018529)

ARDVERNA ENERGY LIMITED (NI018529) is an active UK company. incorporated on 7 June 1985. with registered office in Ballymena. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARDVERNA ENERGY LIMITED has been registered for 40 years. Current directors include HENRY, Patricia Louise, MOORE, Sharon Roberta.

Company Number
NI018529
Status
active
Type
ltd
Incorporated
7 June 1985
Age
40 years
Address
1 Ballycregagh Road, Ballymena, BT44 9LB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HENRY, Patricia Louise, MOORE, Sharon Roberta
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDVERNA ENERGY LIMITED

ARDVERNA ENERGY LIMITED is an active company incorporated on 7 June 1985 with the registered office located in Ballymena. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARDVERNA ENERGY LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

NI018529

LTD Company

Age

40 Years

Incorporated 7 June 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

1 Ballycregagh Road Cloughmills Ballymena, BT44 9LB,

Previous Addresses

1 Ballycregagh Road Cloughmills Ballymena, Co.Antrim BT44 9LD
From: 7 June 1985To: 26 June 2023
Timeline

2 key events • 2013 - 2014

Funding Officers Ownership
Director Joined
Mar 13
Director Left
Jul 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HENRY, Patricia

Active
Ballycregagh Road, BallymenaBT44 9LB
Secretary
Appointed 11 Mar 2013

HENRY, Patricia Louise

Active
Ballycregagh Road, BallymenaBT44 9LB
Born October 1972
Director
Appointed 08 Aug 2006

MOORE, Sharon Roberta

Active
Ballycregagh Road, BallymenaBT44 9LB
Born November 1980
Director
Appointed 01 Mar 2013

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, Co.AntrimBT43 6SZ
Secretary
Appointed 07 Jun 1985
Resigned 10 Mar 2013

FRANCEY, Mary Cumming

Resigned
60 Ballygarvey RoadBT43 7HB
Born January 1973
Director
Appointed 31 Dec 2003
Resigned 08 Aug 2006

MC ALLISTER, Sinead

Resigned
105 Bann RoadBT44 8SZ
Born August 1961
Director
Appointed 07 Jun 1985
Resigned 31 Dec 2003

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, Co.AntrimBT43 6SZ
Born November 1955
Director
Appointed 07 Jun 1985
Resigned 31 May 2014
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Legacy
30 March 2009
371S(NI)371S(NI)
Legacy
24 October 2008
AC(NI)AC(NI)
Legacy
30 April 2008
371S(NI)371S(NI)
Legacy
18 October 2007
AC(NI)AC(NI)
Legacy
27 April 2007
371S(NI)371S(NI)
Legacy
6 October 2006
AC(NI)AC(NI)
Legacy
31 August 2006
296(NI)296(NI)
Legacy
3 May 2006
371S(NI)371S(NI)
Legacy
16 December 2005
AC(NI)AC(NI)
Legacy
28 October 2004
AC(NI)AC(NI)
Legacy
28 April 2004
371S(NI)371S(NI)
Legacy
28 January 2004
296(NI)296(NI)
Legacy
30 October 2003
AC(NI)AC(NI)
Legacy
31 March 2003
371S(NI)371S(NI)
Legacy
31 October 2002
AC(NI)AC(NI)
Legacy
21 April 2002
371S(NI)371S(NI)
Legacy
2 October 2001
AC(NI)AC(NI)
Legacy
25 April 2001
371S(NI)371S(NI)
Legacy
11 October 2000
AC(NI)AC(NI)
Legacy
8 April 2000
371S(NI)371S(NI)
Legacy
28 October 1999
AC(NI)AC(NI)
Legacy
12 April 1999
371S(NI)371S(NI)
Legacy
5 November 1998
AC(NI)AC(NI)
Legacy
5 May 1998
371S(NI)371S(NI)
Legacy
4 November 1997
AC(NI)AC(NI)
Legacy
16 April 1997
371S(NI)371S(NI)
Legacy
22 January 1997
296(NI)296(NI)
Legacy
31 October 1996
AC(NI)AC(NI)
Legacy
2 May 1996
371S(NI)371S(NI)
Legacy
1 November 1995
AC(NI)AC(NI)
Legacy
20 April 1995
371S(NI)371S(NI)
Legacy
3 November 1994
AC(NI)AC(NI)
Legacy
12 April 1994
371S(NI)371S(NI)
Legacy
6 December 1993
AC(NI)AC(NI)
Legacy
25 March 1993
371S(NI)371S(NI)
Legacy
18 December 1992
AC(NI)AC(NI)
Legacy
2 April 1992
371A(NI)371A(NI)
Legacy
13 March 1992
AC(NI)AC(NI)
Legacy
13 September 1991
AR(NI)AR(NI)
Legacy
9 March 1991
PUC2(NI)PUC2(NI)
Legacy
14 February 1991
AC(NI)AC(NI)
Legacy
7 February 1991
AR(NI)AR(NI)
Legacy
7 February 1991
AR(NI)AR(NI)
Legacy
7 February 1991
AR(NI)AR(NI)
Legacy
7 February 1991
AR(NI)AR(NI)
Legacy
7 February 1991
AR(NI)AR(NI)
Legacy
7 February 1991
AR(NI)AR(NI)
Legacy
7 February 1991
296(NI)296(NI)
Legacy
23 March 1990
AC(NI)AC(NI)
Legacy
15 May 1989
296(NI)296(NI)
Legacy
4 May 1989
AC(NI)AC(NI)
Legacy
16 November 1988
296(NI)296(NI)
Legacy
31 July 1987
AC(NI)AC(NI)
Legacy
3 July 1987
UDM+A(NI)UDM+A(NI)
Resolution
3 July 1987
RESOLUTIONSResolutions
Legacy
24 March 1987
233-1(NI)233-1(NI)
Legacy
5 March 1987
UDM+A(NI)UDM+A(NI)
Resolution
9 February 1987
RESOLUTIONSResolutions
Legacy
7 June 1985
G1(NI)G1(NI)
Legacy
7 June 1985
PUC1(NI)PUC1(NI)
Legacy
7 June 1985
ARTS(NI)ARTS(NI)
Legacy
7 June 1985
MEM(NI)MEM(NI)
Legacy
7 June 1985
G23(NI)G23(NI)