Background WavePink WaveYellow Wave

RIADA CAPITAL LIMITED (NI665118)

RIADA CAPITAL LIMITED (NI665118) is an active UK company. incorporated on 15 October 2019. with registered office in Lisburn. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RIADA CAPITAL LIMITED has been registered for 6 years. Current directors include ADAIR, Neil Robert, MCELROY, Gordon Fergus.

Company Number
NI665118
Status
active
Type
ltd
Incorporated
15 October 2019
Age
6 years
Address
Oakmont House, Lisburn, BT27 4TZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADAIR, Neil Robert, MCELROY, Gordon Fergus
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIADA CAPITAL LIMITED

RIADA CAPITAL LIMITED is an active company incorporated on 15 October 2019 with the registered office located in Lisburn. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RIADA CAPITAL LIMITED was registered 6 years ago.(SIC: 41100, 68100)

Status

active

Active since 6 years ago

Company No

NI665118

LTD Company

Age

6 Years

Incorporated 15 October 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Oakmont House 2 Queens Road Lisburn, BT27 4TZ,

Previous Addresses

Murray's Exchange Murray's Exchange 1 Linfield Road Belfast Antrim BT12 5DR Northern Ireland
From: 15 October 2019To: 26 March 2021
Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
Owner Exit
Jun 23
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ADAIR, Neil Robert

Active
2 Queens Road, LisburnBT27 4TZ
Born June 1962
Director
Appointed 15 Oct 2019

MCELROY, Gordon Fergus

Active
Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 01 Dec 2021

Persons with significant control

3

2 Active
1 Ceased
Queens Road, LisburnBT27 4TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2023

Mr Gordon Fergus Mcelroy

Active
Great Victoria Street, BelfastBT2 7BA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2021
2 Queens Road, LisburnBT27 4TZ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 15 Oct 2019
Ceased 09 Jun 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Incorporation Company
15 October 2019
NEWINCIncorporation