Background WavePink WaveYellow Wave

ETSY UK LIMITED (07540118)

ETSY UK LIMITED (07540118) is an active UK company. incorporated on 23 February 2011. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ETSY UK LIMITED has been registered for 15 years. Current directors include ABERCROMBIE, Amy Lynn, OSSMAN, James Clifford, PRICE, Dennis Richard.

Company Number
07540118
Status
active
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
The Pavilions, Bristol, BS13 8FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ABERCROMBIE, Amy Lynn, OSSMAN, James Clifford, PRICE, Dennis Richard
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETSY UK LIMITED

ETSY UK LIMITED is an active company incorporated on 23 February 2011 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ETSY UK LIMITED was registered 15 years ago.(SIC: 73110)

Status

active

Active since 15 years ago

Company No

07540118

LTD Company

Age

15 Years

Incorporated 23 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 27 May 2020To: 14 October 2024
35 Great St Helen's London EC3A 6AP United Kingdom
From: 20 January 2017To: 27 May 2020
11 Old Jewry 7th Floor London EC2R 8DU England
From: 9 June 2016To: 20 January 2017
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
From: 23 February 2011To: 9 June 2016
Timeline

24 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jun 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
May 17
Director Joined
May 17
Director Left
Nov 17
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Oct 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ABERCROMBIE, Amy Lynn

Active
Bridgwater Road, BristolBS13 8FD
Born December 1972
Director
Appointed 21 Dec 2023

OSSMAN, James Clifford

Active
Bridgwater Road, BristolBS13 8FD
Born November 1983
Director
Appointed 14 Oct 2024

PRICE, Dennis Richard

Active
Bridgwater Road, BristolBS13 8FD
Born June 1980
Director
Appointed 09 Apr 2018

CETC (NOMINEES) LIMITED

Resigned
Floor 6, LondonE1W 1YW
Corporate secretary
Appointed 23 Feb 2011
Resigned 23 Feb 2011

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 09 Jun 2016
Resigned 21 Aug 2024

DAVY, Ronan

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1981
Director
Appointed 19 May 2017
Resigned 21 Dec 2023

DILWORTH, Christine Elizabeth

Resigned
Floor 6, LondonE1W 1YW
Born January 1958
Director
Appointed 23 Feb 2011
Resigned 23 Feb 2011

JACOBS, Brian Adam

Resigned
Washington Street, Suite 512, New YorkNY 11201
Born January 1975
Director
Appointed 21 May 2015
Resigned 15 Aug 2015

MAHON, Janet

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born July 1979
Director
Appointed 19 May 2017
Resigned 21 Dec 2023

MULLANE, Karen

Resigned
Great St Helen's, LondonEC3A 6AP
Born October 1964
Director
Appointed 01 Jun 2014
Resigned 15 Nov 2017

PATEL GOYAL, Kruti

Resigned
Washington Street, New York11201
Born September 1976
Director
Appointed 01 Aug 2013
Resigned 21 May 2015

SALEN, Kristina

Resigned
Washington Street, New York11201
Born April 1971
Director
Appointed 01 Aug 2013
Resigned 21 May 2015

STINCHCOMB, Matthew

Resigned
Washington Street, Suite 512, New YorkNY 11201
Born August 1975
Director
Appointed 23 Feb 2011
Resigned 21 May 2015

TERRERO, Sinohe

Resigned
Floor 6, LondonE1W 1YW
Born July 1975
Director
Appointed 23 Feb 2011
Resigned 31 Jul 2013

VANDERBILT, Nicole Marie

Resigned
Great St Helen's, LondonEC3A 6AP
Born August 1973
Director
Appointed 01 Aug 2013
Resigned 14 Feb 2020

CITY EXECUTOR & TRUSTEE COMPANY LIMITED

Resigned
Floor 6, LondonE1W 1YW
Corporate director
Appointed 23 Feb 2011
Resigned 23 Feb 2011

Persons with significant control

1

Etsy, Inc

Active
Adams St, New York11201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Legacy
13 August 2025
ANNOTATIONANNOTATION
Legacy
13 August 2025
ANNOTATIONANNOTATION
Second Filing Of Confirmation Statement With Made Up Date
15 July 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
25 March 2025
AD04Change of Accounting Records Location
Change Corporate Secretary Company
6 January 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 March 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 March 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 February 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Confirmation Statement
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Resolution
5 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Auditors Resignation Company
10 March 2017
AUDAUD
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 January 2017
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
24 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 June 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Change Person Director Company
10 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Small
17 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
21 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Incorporation Company
23 February 2011
NEWINCIncorporation