Background WavePink WaveYellow Wave

RYAN ORR FISHING COMPANY LIMITED (NI624780)

RYAN ORR FISHING COMPANY LIMITED (NI624780) is an active UK company. incorporated on 23 May 2014. with registered office in Kilkeel. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. RYAN ORR FISHING COMPANY LIMITED has been registered for 11 years. Current directors include ORR, Ryan.

Company Number
NI624780
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
22 Riverdale Drive, Kilkeel, BT34 4XR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
ORR, Ryan
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYAN ORR FISHING COMPANY LIMITED

RYAN ORR FISHING COMPANY LIMITED is an active company incorporated on 23 May 2014 with the registered office located in Kilkeel. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. RYAN ORR FISHING COMPANY LIMITED was registered 11 years ago.(SIC: 03110)

Status

active

Active since 11 years ago

Company No

NI624780

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 355) LIMITED
From: 23 May 2014To: 24 March 2015
Contact
Address

22 Riverdale Drive Carginagh Road Kilkeel, BT34 4XR,

Previous Addresses

42 Cromlech Park Kilkeel Newry BT34 4AY Northern Ireland
From: 1 July 2019To: 27 October 2021
22 Riverdale Drive Carginagh Road Kilkeel Co Down BT34 4XR
From: 24 March 2015To: 1 July 2019
21 Arthur Street Belfast Co Antrim BT1 4GA
From: 23 May 2014To: 24 March 2015
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Funding Round
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 21
New Owner
Jun 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ORR, Ryan

Active
Riverdale Drive, KilkeelBT34 4XR
Born April 1995
Director
Appointed 12 Mar 2015

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 23 May 2014
Resigned 12 Mar 2015

GUY, Chris

Resigned
Arthur Street, BelfastBT1 4GA
Born April 1979
Director
Appointed 23 May 2014
Resigned 12 Mar 2015

KEARNS, John Joseph

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1968
Director
Appointed 23 May 2014
Resigned 12 Mar 2015

ORR, Ingrid

Resigned
Riverdale Drive, KilkeelBT34 4XR
Born September 1973
Director
Appointed 12 Mar 2015
Resigned 22 Jul 2021

Persons with significant control

2

Mrs Laurie Orr

Active
Riverdale Drive, KilkeelBT34 4XR
Born February 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2024

Mr Ryan Orr

Active
Riverdale Drive, KilkeelBT34 4XR
Born April 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
14 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Certificate Change Of Name Company
24 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2015
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Incorporation Company
23 May 2014
NEWINCIncorporation