Background WavePink WaveYellow Wave

OLD MARKET HOUSE LIMITED (07201163)

OLD MARKET HOUSE LIMITED (07201163) is an active UK company. incorporated on 24 March 2010. with registered office in Chichester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OLD MARKET HOUSE LIMITED has been registered for 16 years. Current directors include ALLCHURCH, Emily Abigail, SMALL, David Richard.

Company Number
07201163
Status
active
Type
ltd
Incorporated
24 March 2010
Age
16 years
Address
Chichester Business Park Unit 3 City Fields Way Park, Chichester, PO20 2FT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLCHURCH, Emily Abigail, SMALL, David Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MARKET HOUSE LIMITED

OLD MARKET HOUSE LIMITED is an active company incorporated on 24 March 2010 with the registered office located in Chichester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OLD MARKET HOUSE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07201163

LTD Company

Age

16 Years

Incorporated 24 March 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Chichester Business Park Unit 3 City Fields Way Park Tangmere Chichester, PO20 2FT,

Previous Addresses

38 South Street Chichester West Sussex PO19 1EL
From: 24 March 2010To: 21 March 2023
Timeline

3 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Oct 18
Owner Exit
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALLCHURCH, Emily

Active
City Fields Way Park, ChichesterPO20 2FT
Secretary
Appointed 24 Mar 2010

ALLCHURCH, Emily Abigail

Active
City Fields Way Park, ChichesterPO20 2FT
Born July 1974
Director
Appointed 24 Mar 2010

SMALL, David Richard

Active
City Fields Way Park, ChichesterPO20 2FT
Born November 1969
Director
Appointed 24 Mar 2010

FILDES, Sara-Jayne

Resigned
South Street, ChichesterPO19 1EL
Born October 1968
Director
Appointed 24 Mar 2010
Resigned 28 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
City Fields Way Park, ChichesterPO20 2FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2024

The Owen-Kenny Partnership Holdings Limited

Ceased
City Fields Way Park, ChichesterPO20 2FT

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 Dec 2024
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts Amended With Made Up Date
1 May 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Incorporation Company
24 March 2010
NEWINCIncorporation