CHURCHMARKETPLACE LTD

Register to unlock more data on OkredoRegister

CHURCHMARKETPLACE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08030748

Incorporation date

14/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Park Road South, Prenton, Merseyside CH43 4UXCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2012)
dot icon17/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon25/02/2026
Termination of appointment of Martin Miller as a director on 2026-02-25
dot icon17/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon05/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/06/2024
Appointment of Mrs Martin Miller as a director on 2024-06-25
dot icon26/06/2024
Director's details changed for Mrs Martin Miller on 2024-06-25
dot icon26/06/2024
Appointment of Mrs Carol Lawrence as a director on 2024-06-25
dot icon12/06/2024
Registered office address changed from , Vaughan House 46 Francis Street, London, SW1P 1QN, England to 2 Park Road South Prenton Merseyside CH43 4UX on 2024-06-12
dot icon19/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon21/12/2023
Previous accounting period shortened from 2023-04-30 to 2023-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Cessation of Abi Anthony Akinpelu as a person with significant control on 2023-03-31
dot icon12/06/2023
Cessation of Paolo Stefano Camoletto as a person with significant control on 2023-03-31
dot icon12/06/2023
Cessation of Steve John Roche as a person with significant control on 2023-03-31
dot icon12/06/2023
Notification of Inter-Diocesan Fuel Management Limited as a person with significant control on 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon05/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon27/04/2020
Notification of Abi Anthony Akinpelu as a person with significant control on 2020-04-02
dot icon27/04/2020
Appointment of Mr Abi Anthony Akinpelu as a director on 2020-04-02
dot icon27/04/2020
Cessation of Tim James Redding as a person with significant control on 2020-03-13
dot icon27/04/2020
Termination of appointment of Tim James Redding as a director on 2020-03-13
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon26/04/2019
Termination of appointment of Abi Anthony Akinpelu as a director on 2019-04-01
dot icon26/04/2019
Cessation of Abi Anthony Akinpelu as a person with significant control on 2019-04-01
dot icon23/01/2019
Micro company accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/09/2016
Registered office address changed from , Vaughan House 46 Francis Street, London, SW10 1QN to 2 Park Road South Prenton Merseyside CH43 4UX on 2016-09-12
dot icon12/05/2016
Annual return made up to 2016-04-14 no member list
dot icon12/05/2016
Appointment of Mr Abi Anthony Akinpelu as a director on 2015-04-14
dot icon12/05/2016
Appointment of Mr Timothy James Redding as a director on 2012-04-14
dot icon08/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-14 no member list
dot icon17/04/2015
Total exemption full accounts made up to 2014-04-30
dot icon22/05/2014
Termination of appointment of David Herd as a director
dot icon13/05/2014
Annual return made up to 2014-04-14
dot icon21/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-14 no member list
dot icon14/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
37.07K
-
0.00
-
-
2022
5
92.96K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carol Lawrence
Director
25/06/2024 - Present
26
Mr Stephen John Roche
Director
14/04/2012 - Present
13
Mr Abi Anthony Akinpelu
Director
14/04/2015 - 01/04/2019
6
Mr Abi Anthony Akinpelu
Director
02/04/2020 - Present
6
Mr Tim James Redding
Director
14/04/2012 - 13/03/2020
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHMARKETPLACE LTD

CHURCHMARKETPLACE LTD is an(a) Active company incorporated on 14/04/2012 with the registered office located at 2 Park Road South, Prenton, Merseyside CH43 4UX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHMARKETPLACE LTD?

toggle

CHURCHMARKETPLACE LTD is currently Active. It was registered on 14/04/2012 .

Where is CHURCHMARKETPLACE LTD located?

toggle

CHURCHMARKETPLACE LTD is registered at 2 Park Road South, Prenton, Merseyside CH43 4UX.

What does CHURCHMARKETPLACE LTD do?

toggle

CHURCHMARKETPLACE LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CHURCHMARKETPLACE LTD?

toggle

The latest filing was on 17/04/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.