Background WavePink WaveYellow Wave

MOYLE HOLDINGS LIMITED (NI045738)

MOYLE HOLDINGS LIMITED (NI045738) is an active UK company. incorporated on 8 March 2003. with registered office in 85 Ormeau Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOYLE HOLDINGS LIMITED has been registered for 23 years. Current directors include LARKIN, Patrick, MCILROY, Gerard Myles.

Company Number
NI045738
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2003
Age
23 years
Address
First Floor, 85 Ormeau Road, BT7 1SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LARKIN, Patrick, MCILROY, Gerard Myles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOYLE HOLDINGS LIMITED

MOYLE HOLDINGS LIMITED is an active company incorporated on 8 March 2003 with the registered office located in 85 Ormeau Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOYLE HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

NI045738

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 8 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

First Floor The Arena Building 85 Ormeau Road, BT7 1SH,

Timeline

5 key events • 2009 - 2010

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Oct 10
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ARMSTRONG, Emma Jayne

Active
First Floor, 85 Ormeau RoadBT7 1SH
Secretary
Appointed 01 Jul 2025

LARKIN, Patrick

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born October 1968
Director
Appointed 29 Jan 2008

MCILROY, Gerard Myles

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born February 1969
Director
Appointed 01 Jan 2010

MCILROY, Gerard

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Secretary
Appointed 26 Sept 2009
Resigned 30 Jun 2025

ARTHUR COX NORTHERN IRELAND

Resigned
Capital House, Belfast
Corporate secretary
Appointed 08 Mar 2003
Resigned 26 Sept 2009

CARGO, William James

Resigned
22 College GardensBT17 1LR
Born September 1959
Director
Appointed 16 Feb 2005
Resigned 01 Jan 2010

CROSS, Stephen Vincent

Resigned
16 Creevy RoadBT30 9HX
Born October 1968
Director
Appointed 08 Mar 2003
Resigned 26 Mar 2003

EBBAGE, Jennifer Ann

Resigned
21 Hampton ManorBT7 3EL
Born September 1966
Director
Appointed 08 Mar 2003
Resigned 26 Mar 2003

HAUGHEY, Edward

Resigned
Ballyedmund Castle, DownBT34 3AF
Born January 1944
Director
Appointed 26 Mar 2003
Resigned 07 Jul 2003

HUSTON, Felicity Victoria

Resigned
First Floor, 85 Ormeau RoadBT7 1SH
Born May 1963
Director
Appointed 30 Mar 2003
Resigned 21 Sept 2010

LOCKE, Alasdair James Dougall

Resigned
Glenrinnes Lodge, KeithAB55 4BS
Born August 1953
Director
Appointed 26 Mar 2003
Resigned 31 Dec 2008

MCATEER, Damian Gerard

Resigned
5 Dill ParkBT48 7PE
Born February 1956
Director
Appointed 30 Sept 2003
Resigned 29 Sept 2009

MCCLURE, Alan David

Resigned
Ballygudden House, EglintonBT47 3AE
Born January 1949
Director
Appointed 26 Mar 2003
Resigned 29 Sept 2009

MONTGOMERY, David

Resigned
15 Collingham GardensSW5 0HS
Born January 1948
Director
Appointed 07 Jul 2003
Resigned 31 Mar 2008

SHEERAN, Nuala

Resigned
Apartment 25, Laganbank RoadBT1 3LT
Born January 1973
Director
Appointed 12 Oct 2005
Resigned 31 Aug 2007

Persons with significant control

3

Mr Patrick Larkin

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born October 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gerard Myles Mcilroy

Active
First Floor, 85 Ormeau RoadBT7 1SH
Born February 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ormeau Road, BelfastBT7 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Auditors Resignation Company
4 October 2022
AUDAUD
Auditors Resignation Company
4 October 2022
AUDAUD
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
8 September 2009
295(NI)295(NI)
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
21 January 2009
296(NI)296(NI)
Legacy
29 October 2008
AC(NI)AC(NI)
Legacy
1 October 2008
296(NI)296(NI)
Legacy
6 May 2008
295(NI)295(NI)
Legacy
6 March 2008
371S(NI)371S(NI)
Legacy
16 February 2008
296(NI)296(NI)
Legacy
16 February 2008
296(NI)296(NI)
Legacy
10 October 2007
AC(NI)AC(NI)
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
20 September 2007
296(NI)296(NI)
Legacy
8 March 2007
371S(NI)371S(NI)
Legacy
18 January 2007
AURES(NI)AURES(NI)
Legacy
13 October 2006
AC(NI)AC(NI)
Legacy
14 April 2006
371S(NI)371S(NI)
Legacy
20 December 2005
UDM+A(NI)UDM+A(NI)
Legacy
20 December 2005
296(NI)296(NI)
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
27 October 2005
AC(NI)AC(NI)
Legacy
8 September 2004
AC(NI)AC(NI)
Legacy
20 April 2004
296(NI)296(NI)
Legacy
22 March 2004
371S(NI)371S(NI)
Legacy
12 November 2003
296(NI)296(NI)
Legacy
12 November 2003
296(NI)296(NI)
Legacy
29 July 2003
296(NI)296(NI)
Legacy
25 June 2003
295(NI)295(NI)
Legacy
25 June 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
1 May 2003
402(NI)402(NI)
Legacy
8 April 2003
296(NI)296(NI)
Legacy
8 April 2003
296(NI)296(NI)
Legacy
8 April 2003
296(NI)296(NI)
Legacy
8 April 2003
296(NI)296(NI)
Legacy
8 April 2003
296(NI)296(NI)
Legacy
25 March 2003
UDM+A(NI)UDM+A(NI)
Resolution
25 March 2003
RESOLUTIONSResolutions
Legacy
8 March 2003
ARTS(NI)ARTS(NI)
Legacy
8 March 2003
MEM(NI)MEM(NI)
Legacy
8 March 2003
G21(NI)G21(NI)
Legacy
8 March 2003
G23(NI)G23(NI)