Background WavePink WaveYellow Wave

FOYLE PROJECTS LTD (NI648479)

FOYLE PROJECTS LTD (NI648479) is an active UK company. incorporated on 5 October 2017. with registered office in Londonderry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOYLE PROJECTS LTD has been registered for 8 years. Current directors include MARTIN, Gary Michael, MARTIN, Paul Gavin.

Company Number
NI648479
Status
active
Type
ltd
Incorporated
5 October 2017
Age
8 years
Address
52 Talbot Park, Londonderry, BT48 7TA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARTIN, Gary Michael, MARTIN, Paul Gavin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOYLE PROJECTS LTD

FOYLE PROJECTS LTD is an active company incorporated on 5 October 2017 with the registered office located in Londonderry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FOYLE PROJECTS LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

NI648479

LTD Company

Age

8 Years

Incorporated 5 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

52 Talbot Park Londonderry, BT48 7TA,

Previous Addresses

Ground Floor City Factory 100 Patrick Street Derry BT48 7EL United Kingdom
From: 5 October 2017To: 25 January 2018
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
New Owner
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Dec 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARTIN, Gary Michael

Active
Talbot Park, LondonderryBT48 7TA
Born May 1988
Director
Appointed 19 Jan 2018

MARTIN, Paul Gavin

Active
Talbot Park, LondonderryBT48 7TA
Born January 1985
Director
Appointed 20 Nov 2017

MARTIN, Gary Michael

Resigned
100 Patrick Street, DerryBT48 7EL
Born May 1988
Director
Appointed 05 Oct 2017
Resigned 20 Nov 2017

Persons with significant control

2

Mr Gary Michael Martin

Active
Talbot Park, LondonderryBT48 7TA
Born May 1988

Nature of Control

Significant influence or control
Notified 19 Jan 2018
DerryBT48 7TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Incorporation Company
5 October 2017
NEWINCIncorporation