Background WavePink WaveYellow Wave

FOYLESIDE ACQUISITIONS LIMITED (NI625875)

FOYLESIDE ACQUISITIONS LIMITED (NI625875) is an active UK company. incorporated on 29 July 2014. with registered office in Portadown. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOYLESIDE ACQUISITIONS LIMITED has been registered for 11 years. Current directors include DRAFFIN, James Stuart Kinnear, MCCANN, Donall, MCMAHON, Ian Robinson and 1 others.

Company Number
NI625875
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
Unit 2 M12 Business Park, Portadown, BT63 5WG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DRAFFIN, James Stuart Kinnear, MCCANN, Donall, MCMAHON, Ian Robinson, SIMPSON, Patrick James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOYLESIDE ACQUISITIONS LIMITED

FOYLESIDE ACQUISITIONS LIMITED is an active company incorporated on 29 July 2014 with the registered office located in Portadown. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOYLESIDE ACQUISITIONS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

NI625875

LTD Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 22 September 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Unit 2 M12 Business Park Charlestown New Road Portadown, BT63 5WG,

Previous Addresses

C/O Arthur Cox Victoria House Gloucester Street Belfast Co. Antrim BT1 4LS
From: 29 July 2014To: 3 October 2023
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
May 16
Director Joined
May 16
Director Left
Mar 18
Director Joined
Apr 18
Owner Exit
Jul 18
Funding Round
Apr 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 22
Loan Secured
Feb 22
New Owner
Jun 23
New Owner
Jun 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DRAFFIN, James Stuart Kinnear

Active
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born February 1982
Director
Appointed 21 Sept 2023

MCCANN, Donall

Active
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born June 1978
Director
Appointed 21 Sept 2023

MCMAHON, Ian Robinson

Active
M12 Business Park, PortadownBT63 5WG
Born March 1970
Director
Appointed 21 Sept 2023

SIMPSON, Patrick James

Active
Barleyfields, DerryBT48 8TN
Born July 1990
Director
Appointed 21 Sept 2023

ANNSGATE LIMITED

Resigned
Gloucester Street, BelfastBT1 4LS
Corporate secretary
Appointed 29 Jul 2014
Resigned 21 Sept 2023

FENCHELLE, Mark Stephen

Resigned
Wigmore Street, LondonW1U 1QY
Born January 1962
Director
Appointed 04 May 2016
Resigned 21 Sept 2023

FINNAN, Emer

Resigned
Fitzwilliam Square East, Dublin 2
Born November 1968
Director
Appointed 29 Jul 2014
Resigned 03 May 2016

HORSTMAN, Ryan

Resigned
Village Circle, Westlake
Born January 1975
Director
Appointed 29 Jul 2014
Resigned 27 Mar 2018

PALETTA, Louis

Resigned
Solana Boulevard, Building 2, Suite 2335, Westlake76262
Born January 1957
Director
Appointed 27 Mar 2018
Resigned 21 Sept 2023

Persons with significant control

4

1 Active
3 Ceased

Msc Am 1 Ltd

Active
2 Edenaveys Industrial Estate, ArmaghBT60 1NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2023

Mr Michael Duke Thomson

Ceased
Solana Boulevard, Westlake76262
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Nov 2018
Ceased 21 Sept 2023

Mr Mark Stephen Fenchelle

Ceased
Gloucester Street, BelfastBT1 4LS
Born January 1962

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 20 Jul 2016

Ellis Short Iv

Ceased
Solana Boulevard, Westlake76262
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 21 Sept 2023
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
25 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 July 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 June 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Legacy
14 February 2020
RP04CS01RP04CS01
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Resolution
20 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 February 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Memorandum Articles
23 March 2015
MAMA
Resolution
23 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 March 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Incorporation Company
29 July 2014
NEWINCIncorporation