Background WavePink WaveYellow Wave

OPENMARKET LIMITED (04009908)

OPENMARKET LIMITED (04009908) is an active UK company. incorporated on 7 June 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. OPENMARKET LIMITED has been registered for 25 years. Current directors include SHOORJI, Nikhil.

Company Number
04009908
Status
active
Type
ltd
Incorporated
7 June 2000
Age
25 years
Address
Fifth Floor, London, EC4V 6BW
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SHOORJI, Nikhil
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENMARKET LIMITED

OPENMARKET LIMITED is an active company incorporated on 7 June 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. OPENMARKET LIMITED was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04009908

LTD Company

Age

25 Years

Incorporated 7 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

MX TELECOM LIMITED
From: 28 May 2003To: 13 January 2011
WAPMX.COM LIMITED
From: 7 June 2000To: 28 May 2003
Contact
Address

Fifth Floor 35-38 New Bridge Street London, EC4V 6BW,

Previous Addresses

15th Floor 389 Chiswick High Road London W4 4AJ England
From: 16 May 2017To: 2 September 2024
Cannon Place, 78 Cannon Street London EC4N 6AF England
From: 15 May 2017To: 16 May 2017
15th Floor, 389 Chiswick High Road London W4 4AJ
From: 8 December 2014To: 15 May 2017
15Th Floor 389 Chiswick High Road Chiswick London W4 4AL
From: 7 June 2000To: 8 December 2014
Timeline

20 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
Funding Round
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Jul 21
Loan Secured
Aug 22
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

SHOORJI, Nikhil

Active
35-38 New Bridge Street, LondonEC4V 6BW
Born June 1979
Director
Appointed 31 Dec 2020

FITZGERALD, Mark William

Resigned
389 Chiswick High Road, LondonW4 4AJ
Secretary
Appointed 07 Jun 2000
Resigned 23 Mar 2010

CAROLAN, Shane Henry

Resigned
Beach Park, Co. Dublin
Born May 1979
Director
Appointed 23 Mar 2010
Resigned 09 Oct 2015

FITZGERALD, Mark William

Resigned
389 Chiswick High Road, LondonW4 4AJ
Born September 1976
Director
Appointed 07 Jun 2000
Resigned 23 Mar 2010

GALANOS, Sarit

Resigned
389 Chiswick High Road, LondonW4 4AJ
Born November 1973
Director
Appointed 31 Oct 2018
Resigned 31 Dec 2020

LEONARD, Mark Stephen

Resigned
3 Totnes Walk, LondonN2 0AD
Born October 1974
Director
Appointed 16 Oct 2000
Resigned 01 Jul 2001

MOIR, Alexander Gordon

Resigned
389 Chiswick High Road, LondonW4 4AJ
Born April 1975
Director
Appointed 01 Jul 2008
Resigned 06 Jul 2012

MOIR, Alexander Gordon

Resigned
Nevinson Close, LondonSW18 2TF
Born April 1975
Director
Appointed 29 Jan 2002
Resigned 30 Sept 2003

MORGAN, Jonathan James

Resigned
389 Chiswick High Road, LondonW4 4AJ
Born August 1976
Director
Appointed 31 Dec 2020
Resigned 30 Apr 2021

O'DONOHOE, Thomas Liam

Resigned
389 Chiswick High Road, LondonW4 4AJ
Born November 1978
Director
Appointed 07 Jun 2000
Resigned 23 Mar 2010

SANKER, Ganesh

Resigned
Martins Drive, WokinghamRG41 1NY
Born June 1960
Director
Appointed 06 Jul 2012
Resigned 14 Feb 2013

SARFERT, Janett Kristina

Resigned
Berkshire Place, WinnershRG41 5RD
Born January 1980
Director
Appointed 14 Feb 2013
Resigned 31 Oct 2018

SHIPTON, Andrew John

Resigned
164 Knowle Lane, SheffieldS11 9SJ
Born January 1960
Director
Appointed 16 Oct 2000
Resigned 21 Aug 2002

WALKER, Neville Thomas

Resigned
First Floor, Block S, Dublin 3
Born December 1980
Director
Appointed 09 Oct 2015
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Jermyn Street, LondonSW1Y 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021
Smith Street, GuernseyGY1 2NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
28 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Legacy
13 August 2024
AGREEMENT2AGREEMENT2
Legacy
13 August 2024
PARENT_ACCPARENT_ACC
Legacy
13 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2022
AAAnnual Accounts
Legacy
20 October 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
7 May 2021
RP04AP01RP04AP01
Change Account Reference Date Company Previous Extended
12 February 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 June 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 June 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Auditors Resignation Company
20 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Move Registers To Sail Company
1 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 July 2011
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
13 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Resolution
15 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 April 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
31 March 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
20 August 2007
287Change of Registered Office
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
14 January 2004
122122
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
123Notice of Increase in Nominal Capital
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
25 June 2003
363aAnnual Return
Legacy
25 June 2003
288cChange of Particulars
Certificate Change Of Name Company
28 May 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2002
AAAnnual Accounts
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Incorporation Company
7 June 2000
NEWINCIncorporation