Background WavePink WaveYellow Wave

HERACLES FOUNDATION LIMITED (NI649100)

HERACLES FOUNDATION LIMITED (NI649100) is an active UK company. incorporated on 6 November 2017. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HERACLES FOUNDATION LIMITED has been registered for 8 years. Current directors include NEWELL, Brian Derek.

Company Number
NI649100
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 2017
Age
8 years
Address
55-59 Adelaide Street, Belfast, BT2 8FE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
NEWELL, Brian Derek
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERACLES FOUNDATION LIMITED

HERACLES FOUNDATION LIMITED is an active company incorporated on 6 November 2017 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HERACLES FOUNDATION LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

NI649100

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 6 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

55-59 Adelaide Street Belfast, BT2 8FE,

Previous Addresses

43 Thomas Street Armagh BT61 7QB Northern Ireland
From: 1 June 2019To: 24 June 2022
56 Scotch Street Armagh BT61 7DF Northern Ireland
From: 2 August 2018To: 1 June 2019
23a Market Street Armagh BT61 7BU
From: 6 November 2017To: 2 August 2018
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jun 18
Director Joined
Aug 18
Owner Exit
Aug 18
New Owner
Nov 18
Director Joined
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NEWELL, Brian Derek

Active
Adelaide Street, BelfastBT2 8FE
Born March 1953
Director
Appointed 05 Nov 2025

BRENNAN, Robert Crawford

Resigned
Adelaide Street, BelfastBT2 8FE
Born December 1954
Director
Appointed 01 Aug 2018
Resigned 05 Nov 2025

MCGARRIGLE, Patrick Sylvester

Resigned
Adelaide Street, BelfastBT2 8FE
Born December 1943
Director
Appointed 06 Nov 2017
Resigned 05 Nov 2025

MCQUITTY, David Noel

Resigned
Adelaide Street, BelfastBT2 8FE
Born December 1947
Director
Appointed 06 Nov 2017
Resigned 05 Nov 2025

MORGAN, Yvonne

Resigned
Market Street, ArmaghBT61 7BU
Born August 1956
Director
Appointed 06 Nov 2017
Resigned 10 Apr 2018

Persons with significant control

5

1 Active
4 Ceased

Brian Derek Newell

Active
Adelaide Street, BelfastBT2 8FE
Born March 1953

Nature of Control

Significant influence or control
Notified 05 Nov 2025

Mr Robert Crawford Brennan

Ceased
Adelaide Street, BelfastBT2 8FE
Born December 1954

Nature of Control

Significant influence or control
Notified 01 Aug 2018
Ceased 05 Nov 2025

David Noel Mcquitty

Ceased
Adelaide Street, BelfastBT2 8FE
Born December 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Nov 2017
Ceased 05 Nov 2025

Mr Patrick Sylvester Mcgarrigle

Ceased
Adelaide Street, BelfastBT2 8FE
Born December 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Nov 2017
Ceased 05 Nov 2025

Mrs Yvonne Morgan

Ceased
Market Street, ArmaghBT61 7BU
Born August 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Nov 2017
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

44

Dissolution Voluntary Strike Off Suspended
21 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 December 2025
DS01DS01
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
14 December 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Incorporation Company
6 November 2017
NEWINCIncorporation