Background WavePink WaveYellow Wave

FOX WHISKEY LIMITED (NI637297)

FOX WHISKEY LIMITED (NI637297) is an active UK company. incorporated on 23 March 2016. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOX WHISKEY LIMITED has been registered for 10 years. Current directors include GREENE, Peter.

Company Number
NI637297
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
Unit 2 Channel Wharf, Belfast, BT3 9DE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREENE, Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX WHISKEY LIMITED

FOX WHISKEY LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FOX WHISKEY LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

NI637297

LTD Company

Age

10 Years

Incorporated 23 March 2016

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Unit 2 Channel Wharf 21 Old Channel Road Belfast, BT3 9DE,

Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GREENE, Peter

Active
21 Old Channel Road, BelfastBT3 9DE
Born May 1964
Director
Appointed 31 May 2021

BOYD, Creighton William Harrison

Resigned
Holywell Row, LondonEC2A 4JB
Born August 1978
Director
Appointed 23 Mar 2016
Resigned 31 May 2021

HEFFRON, Diana Mary Alexandra

Resigned
21 Old Channel Road, BelfastBT3 9DE
Born November 1977
Director
Appointed 01 May 2017
Resigned 31 May 2021

HEFFRON, Patrick Mark Creighton

Resigned
Holywell Row, LondonEC2A 4JB
Born August 1977
Director
Appointed 23 Mar 2016
Resigned 01 May 2017

Persons with significant control

3

1 Active
2 Ceased
21 Old Channel Road, BelfastBT3 9DE

Nature of Control

Significant influence or control
Notified 31 May 2021
21 Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2021
21 Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Total Exemption Full
3 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Incorporation Company
23 March 2016
NEWINCIncorporation