Background WavePink WaveYellow Wave

FOODSTOCK LTD (NI675290)

FOODSTOCK LTD (NI675290) is an active UK company. incorporated on 4 January 2021. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. FOODSTOCK LTD has been registered for 5 years. Current directors include COPELAND, Paul Jude, CORMICAN, Ruairi Aidan, RYAN, Eithne Mary Catherine and 1 others.

Company Number
NI675290
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 January 2021
Age
5 years
Address
150f Andersonstown Road, Belfast, BT11 9BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COPELAND, Paul Jude, CORMICAN, Ruairi Aidan, RYAN, Eithne Mary Catherine, TOMAN, Ciaran Francis
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOODSTOCK LTD

FOODSTOCK LTD is an active company incorporated on 4 January 2021 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. FOODSTOCK LTD was registered 5 years ago.(SIC: 88990)

Status

active

Active since 5 years ago

Company No

NI675290

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 4 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

150f Andersonstown Road Belfast, BT11 9BY,

Previous Addresses

150F 150F Andersonstown Road Belfast Co. Antrim BT11 9BY Northern Ireland
From: 20 March 2021To: 20 March 2021
43B Glen Road Andersonstown Belfast BT11 8BB Northern Ireland
From: 4 January 2021To: 20 March 2021
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
New Owner
Jan 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COPELAND, Paul Jude

Active
Andersonstown Road, BelfastBT11 9BY
Born January 1969
Director
Appointed 02 Nov 2024

CORMICAN, Ruairi Aidan

Active
Andersonstown Road, BelfastBT11 9BY
Born December 1998
Director
Appointed 04 Jan 2021

RYAN, Eithne Mary Catherine

Active
Andersonstown Road, BelfastBT11 9BY
Born February 1965
Director
Appointed 05 Sept 2021

TOMAN, Ciaran Francis

Active
Andersonstown Road, BelfastBT11 9BY
Born July 1974
Director
Appointed 02 Nov 2024

DOHERTY, Paul Gerard

Resigned
Andersonstown Road, BelfastBT11 9BY
Born March 1979
Director
Appointed 04 Jan 2021
Resigned 05 Sept 2021

GUINEY, Robert Martin

Resigned
Andersonstown Road, BelfastBT11 9BY
Born February 1998
Director
Appointed 05 Sept 2021
Resigned 20 Aug 2025

KELLY, Brónach Maria

Resigned
Andersonstown Road, BelfastBT11 9BY
Born June 1990
Director
Appointed 02 Nov 2024
Resigned 20 Aug 2025

RICE, Matthew

Resigned
Andersonstown Road, BelfastBT11 9BY
Born July 1990
Director
Appointed 04 Jan 2021
Resigned 20 Aug 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Ruairi Aidan Cormican

Active
Andersonstown Road, BelfastBT11 9BY
Born December 1998

Nature of Control

Significant influence or control
Notified 22 Dec 2025

Mr Ruairí Aidan Cormican

Active
Andersonstown Road, BelfastBT11 9BY
Born December 1998

Nature of Control

Significant influence or control
Notified 05 Sept 2021

Mr Ruairi Aidan Cormican

Ceased
Andersonstown Road, BelfastBT11 9BY
Born December 1998

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jan 2021
Ceased 05 Sept 2021

Mr Paul Gerard Doherty

Ceased
Andersonstown Road, BelfastBT11 9BY
Born March 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jan 2021
Ceased 05 Sept 2021

Mr Matthew Rice

Ceased
Andersonstown Road, BelfastBT11 9BY
Born July 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jan 2021
Ceased 05 Sept 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Memorandum Articles
27 January 2023
MAMA
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2021
AD01Change of Registered Office Address
Incorporation Company
4 January 2021
NEWINCIncorporation