Background WavePink WaveYellow Wave

FOYLE NETWORK FOUNDATION LTD (NI638387)

FOYLE NETWORK FOUNDATION LTD (NI638387) is an active UK company. incorporated on 11 May 2016. with registered office in Londonderry. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. FOYLE NETWORK FOUNDATION LTD has been registered for 9 years. Current directors include KELLY, Gerald Edward, MCADAMS, Damien, MCCLOSKEY, Teresa Susan and 5 others.

Company Number
NI638387
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2016
Age
9 years
Address
Apex Living Centre, Londonderry, BT48 0LY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
KELLY, Gerald Edward, MCADAMS, Damien, MCCLOSKEY, Teresa Susan, MCGOWAN, John Denis, MCLAUGHLIN, Clare, REID, Desmond Trevor, RODDEN, Alan Christopher, WALLACE, Alison
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOYLE NETWORK FOUNDATION LTD

FOYLE NETWORK FOUNDATION LTD is an active company incorporated on 11 May 2016 with the registered office located in Londonderry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. FOYLE NETWORK FOUNDATION LTD was registered 9 years ago.(SIC: 56290)

Status

active

Active since 9 years ago

Company No

NI638387

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 11 May 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 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

FOYLE FOODBANK LIMITED
From: 11 May 2016To: 27 February 2025
Contact
Address

Apex Living Centre Springtown Road Londonderry, BT48 0LY,

Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
May 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Jun 19
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Jul 22
Director Joined
Jul 24
Director Left
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

MULLAN, Karen Maria

Active
Springtown Road, LondonderryBT48 0LY
Secretary
Appointed 06 May 2022

KELLY, Gerald Edward

Active
Springtown Road, LondonderryBT48 0LY
Born November 1953
Director
Appointed 11 May 2016

MCADAMS, Damien

Active
Springtown Road, LondonderryBT48 0LY
Born November 1949
Director
Appointed 15 Nov 2018

MCCLOSKEY, Teresa Susan

Active
Springtown Road, LondonderryBT48 0LY
Born March 1969
Director
Appointed 07 Dec 2018

MCGOWAN, John Denis

Active
Springtown Road, LondonderryBT48 0LY
Born September 1943
Director
Appointed 15 Nov 2018

MCLAUGHLIN, Clare

Active
Springtown Road, LondonderryBT48 0LY
Born July 1981
Director
Appointed 24 Jul 2024

REID, Desmond Trevor

Active
Springtown Road, LondonderryBT48 0LY
Born January 1951
Director
Appointed 04 Sept 2020

RODDEN, Alan Christopher

Active
Springtown Road, LondonderryBT48 0LY
Born September 1964
Director
Appointed 11 May 2016

WALLACE, Alison

Active
Springtown Road, LondonderryBT48 0LY
Born January 1969
Director
Appointed 14 Apr 2022

MCDAID, Deirdre Teresa

Resigned
Springtown Road, LondonderryBT48 0LY
Born April 1977
Director
Appointed 11 May 2016
Resigned 29 Mar 2025

MCFADDEN, Redmond

Resigned
Springtown Road, LondonderryBT48 0LY
Born February 1966
Director
Appointed 11 May 2016
Resigned 01 Oct 2018

MCMENAMIN, James

Resigned
Springtown Road, LondonderryBT48 0LY
Born March 1982
Director
Appointed 15 Nov 2018
Resigned 01 Apr 2019

MCMONAGLE, John Joseph

Resigned
Springtown Road, LondonderryBT48 0LY
Born May 1961
Director
Appointed 11 May 2016
Resigned 10 Sept 2017

ROBERTS, Stephanie

Resigned
Springtown Road, LondonderryBT48 0LY
Born May 1974
Director
Appointed 15 Nov 2018
Resigned 14 Jul 2020

WARD, Seamus

Resigned
Springtown Road, LondonderryBT48 0LY
Born January 1978
Director
Appointed 15 Nov 2018
Resigned 29 May 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
27 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
16 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Incorporation Company
11 May 2016
NEWINCIncorporation