Background WavePink WaveYellow Wave

FOODS CONNECTED LTD (NI614697)

FOODS CONNECTED LTD (NI614697) is an active UK company. incorporated on 28 September 2012. with registered office in Londonderry. The company operates in the Information and Communication sector, engaged in business and domestic software development. FOODS CONNECTED LTD has been registered for 13 years. Current directors include MCCRACKEN, Andrew, MCCRACKEN, Roger.

Company Number
NI614697
Status
active
Type
ltd
Incorporated
28 September 2012
Age
13 years
Address
City Factory, 100 Patrick Street, Londonderry, BT48 7EL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MCCRACKEN, Andrew, MCCRACKEN, Roger
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOODS CONNECTED LTD

FOODS CONNECTED LTD is an active company incorporated on 28 September 2012 with the registered office located in Londonderry. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FOODS CONNECTED LTD was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

NI614697

LTD Company

Age

13 Years

Incorporated 28 September 2012

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

MEAT CONNECTED LTD
From: 28 September 2012To: 17 October 2016
Contact
Address

City Factory, 100 Patrick Street Lower Ground Floor Londonderry, BT48 7EL,

Previous Addresses

3rd Floor 12 - 16 Castle Lane Belfast BT1 5DA Northern Ireland
From: 13 November 2017To: 30 September 2019
Britannia Hall 5C Society Street Londonderry BT48 6PJ Northern Ireland
From: 1 February 2016To: 13 November 2017
Magazine Studios 4-6 Magazine Street Londonderry BT48 6HJ
From: 10 July 2013To: 1 February 2016
Centre House 79 Chichester Street Belfast Antrim BT1 4JE Northern Ireland
From: 28 September 2012To: 10 July 2013
Timeline

40 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Feb 13
Share Issue
Feb 13
Funding Round
Jun 13
Funding Round
Mar 14
Funding Round
Aug 14
Funding Round
Jul 15
Loan Secured
Aug 16
Funding Round
Feb 17
Loan Cleared
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Oct 25
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
9
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MCCRACKEN, Andrew

Active
Patrick Street, LondonderryBT48 7EL
Born December 1985
Director
Appointed 12 May 2017

MCCRACKEN, Roger

Active
Point Road, LimavadyBT49 0LP
Born July 1984
Director
Appointed 28 Sept 2012

GEORGE, Neil Michael

Resigned
Patrick Street, LondonderryBT48 7EL
Secretary
Appointed 12 May 2017
Resigned 08 Aug 2025

ARMSTRONG, Paul

Resigned
Patrick Street, LondonderryBT48 7EL
Born March 1969
Director
Appointed 25 Mar 2019
Resigned 18 Sept 2025

GRAHAM, Peter

Resigned
Patrick Street, LondonderryBT48 7EL
Born July 1973
Director
Appointed 04 Nov 2022
Resigned 18 Sept 2025

HEFFER, Philip John

Resigned
Patrick Street, LondonderryBT48 7EL
Born January 1966
Director
Appointed 12 May 2017
Resigned 14 Jul 2023

LEE, Matthew

Resigned
Patrick Street, LondonderryBT48 7EL
Born February 1976
Director
Appointed 08 Jan 2021
Resigned 04 Nov 2022

MAJEWSKI, Nigel Richard

Resigned
Patrick Street, LondonderryBT48 7EL
Born February 1960
Director
Appointed 12 May 2017
Resigned 22 Jun 2022

MURRELLS, Steve

Resigned
Patrick Street, LondonderryBT48 7EL
Born August 1965
Director
Appointed 14 Jul 2023
Resigned 18 Sept 2025

OSBORNE, Matthew Richard

Resigned
Patrick Street, LondonderryBT48 7EL
Born May 1978
Director
Appointed 22 Jun 2022
Resigned 18 Sept 2025

TRACEY, Pat

Resigned
Patrick Street, LondonderryBT48 7EL
Born October 1978
Director
Appointed 12 May 2017
Resigned 18 Sept 2025

TWEEDIE, Henry Campbell

Resigned
Castle Lane, BelfastBT1 5DA
Born July 1941
Director
Appointed 12 May 2017
Resigned 25 Mar 2019

TYRE, Gary John James

Resigned
Patrick Street, LondonderryBT48 7EL
Born July 1986
Director
Appointed 12 May 2017
Resigned 18 Sept 2025

WATSON, Robert Andrew

Resigned
Patrick Street, LondonderryBT48 7EL
Born June 1958
Director
Appointed 12 May 2017
Resigned 05 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Knightsbridge, LondonSW1X 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2025
Laganbank Road, BelfastBT1 3LR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 May 2017
Ceased 18 Sept 2025

Mr Roger Mccracken

Ceased
Patrick Street, LondonderryBT48 7EL
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2016
Ceased 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

93

Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Memorandum Articles
14 January 2026
MAMA
Resolution
14 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
17 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 July 2022
RESOLUTIONSResolutions
Memorandum Articles
19 July 2022
MAMA
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement
10 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 June 2017
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
19 May 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Resolution
17 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
20 June 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Incorporation Company
28 September 2012
NEWINCIncorporation