UKBizDB.co.uk

FOODS CONNECTED LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Foods Connected Ltd. The company was founded 11 years ago and was given the registration number NI614697. The firm's registered office is in LONDONDERRY. You can find them at City Factory, 100 Patrick Street, Lower Ground Floor, Londonderry, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FOODS CONNECTED LTD
Company Number:NI614697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2012
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:City Factory, 100 Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL

Secretary12 May 2017Active
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL

Director25 March 2019Active
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL

Director04 November 2022Active
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL

Director12 May 2017Active
15, Point Road, Magilligan, Limavady, Northern Ireland, BT49 0LP

Director28 September 2012Active
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL

Director14 July 2023Active
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL

Director22 June 2022Active
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL

Director12 May 2017Active
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL

Director12 May 2017Active
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL

Director12 May 2017Active
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL

Director08 January 2021Active
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL

Director12 May 2017Active
3rd Floor 12 - 16, Castle Lane, Belfast, Northern Ireland, BT1 5DA

Director12 May 2017Active
City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland, BT48 7EL

Director12 May 2017Active

People with Significant Control

Hilton Foods Limited
Notified on:12 May 2017
Status:Active
Country of residence:Northern Ireland
Address:Pwc, 8, Laganbank Road, Belfast, Northern Ireland, BT1 3LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Roger Mccracken
Notified on:28 September 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:Northern Ireland
Address:City Factory, 100, Patrick Street, Londonderry, Northern Ireland, BT48 7EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type small.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-19Incorporation

Memorandum articles.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.