Background WavePink WaveYellow Wave

ARDILES INVESTMENTS LIMITED (NI068707)

ARDILES INVESTMENTS LIMITED (NI068707) is an active UK company. incorporated on 2 April 2008. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARDILES INVESTMENTS LIMITED has been registered for 17 years. Current directors include MORELAND, Michael Andrew Dawson.

Company Number
NI068707
Status
active
Type
ltd
Incorporated
2 April 2008
Age
17 years
Address
Belfast Mills, Belfast, BT13 2HW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MORELAND, Michael Andrew Dawson
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDILES INVESTMENTS LIMITED

ARDILES INVESTMENTS LIMITED is an active company incorporated on 2 April 2008 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARDILES INVESTMENTS LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

NI068707

LTD Company

Age

17 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Belfast Mills Percy Street Belfast, BT13 2HW,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Apr 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCCRORY, Niall Patrick

Active
Belfast Mills, BelfastBT13 2HW
Secretary
Appointed 08 Jan 2019

MORELAND, Michael Andrew Dawson

Active
Belfast Mills, BelfastBT13 2HW
Born December 1954
Director
Appointed 02 Apr 2008

DOHERTY, David

Resigned
2 Annaghbeg Park North, DungannonBT70 1RG
Secretary
Appointed 02 Apr 2008
Resigned 02 Apr 2008

HARKIN, Ciaran Joseph

Resigned
Belfast Mills, BelfastBT13 2HW
Secretary
Appointed 29 Sept 2016
Resigned 08 Jan 2019

HUDDLESTON, Michael Burnett

Resigned
Belfast Mills, BelfastBT13 2HW
Secretary
Appointed 20 Jun 2012
Resigned 29 Sept 2016

MCAULEY, Benjamin David

Resigned
Belfast Mills, BelfastBT13 2HW
Secretary
Appointed 01 May 2008
Resigned 18 Jun 2012

MORELAND, Penelope

Resigned
20 Ballygrainey Road, Co DownBT13 2HW
Secretary
Appointed 02 Apr 2008
Resigned 01 May 2008

BRADLEY, Anthony

Resigned
28 Mount Eden ParkBT9 6RB
Born January 1985
Director
Appointed 02 Apr 2008
Resigned 02 Apr 2008

Persons with significant control

1

Mr Michael Andrew Dawson Moreland

Active
Belfast Mills, BelfastBT13 2HW
Born December 1954

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
10 April 2009
371S(NI)371S(NI)
Legacy
10 September 2008
98-2(NI)98-2(NI)
Legacy
10 September 2008
98-2(NI)98-2(NI)
Legacy
14 August 2008
132(NI)132(NI)
Legacy
14 August 2008
132(NI)132(NI)
Legacy
14 August 2008
UDM+A(NI)UDM+A(NI)
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
233(NI)233(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
16 April 2008
296(NI)296(NI)
Legacy
16 April 2008
296(NI)296(NI)
Incorporation Company
2 April 2008
NEWINCIncorporation