Background WavePink WaveYellow Wave

RIVER RIDGE ENERGY LTD (NI623351)

RIVER RIDGE ENERGY LTD (NI623351) is an active UK company. incorporated on 11 March 2014. with registered office in Coleraine. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). RIVER RIDGE ENERGY LTD has been registered for 12 years. Current directors include O'KANE, Cara Ann, ROSS, Brett.

Company Number
NI623351
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
56 Craigmore Road Garvagh, Coleraine, BT51 5HF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
O'KANE, Cara Ann, ROSS, Brett
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER RIDGE ENERGY LTD

RIVER RIDGE ENERGY LTD is an active company incorporated on 11 March 2014 with the registered office located in Coleraine. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). RIVER RIDGE ENERGY LTD was registered 12 years ago.(SIC: 39000)

Status

active

Active since 12 years ago

Company No

NI623351

LTD Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

FULL CIRCLE POWER GENERATION LTD
From: 11 March 2014To: 11 September 2015
Contact
Address

56 Craigmore Road Garvagh Coleraine, BT51 5HF,

Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Sept 15
Loan Secured
Sept 16
Director Joined
Oct 16
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jan 21
Director Left
Jan 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

O'KANE, Cara Ann

Active
Garvagh, ColeraineBT51 5HF
Born March 1972
Director
Appointed 31 Dec 2020

ROSS, Brett

Active
Garvagh, ColeraineBT51 5HF
Born July 1969
Director
Appointed 11 Mar 2014

GRAY, Michael Samuel

Resigned
Garvagh, ColeraineBT51 5HF
Born August 1971
Director
Appointed 22 Feb 2018
Resigned 31 Dec 2020

NICHOLSON, Gerry

Resigned
Garvagh, ColeraineBT51 5HF
Born October 1974
Director
Appointed 28 Sept 2016
Resigned 23 Oct 2017

Persons with significant control

1

Craigmore Road, ColeraineBT51 5HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2019
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2016
AA01Change of Accounting Reference Date
Memorandum Articles
17 October 2016
MAMA
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Resolution
6 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Resolution
15 May 2014
RESOLUTIONSResolutions
Incorporation Company
11 March 2014
NEWINCIncorporation