Background WavePink WaveYellow Wave

CHURCHMARKETPLACE LTD (08030748)

CHURCHMARKETPLACE LTD (08030748) is an active UK company. incorporated on 14 April 2012. with registered office in Prenton. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CHURCHMARKETPLACE LTD has been registered for 14 years. Current directors include AKINPELU, Abi Anthony, CAMOLETTO, Paolo Stefano, LAWRENCE, Carol and 1 others.

Company Number
08030748
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 2012
Age
14 years
Address
2 Park Road South, Prenton, CH43 4UX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
AKINPELU, Abi Anthony, CAMOLETTO, Paolo Stefano, LAWRENCE, Carol, ROCHE, Stephen John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHMARKETPLACE LTD

CHURCHMARKETPLACE LTD is an active company incorporated on 14 April 2012 with the registered office located in Prenton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CHURCHMARKETPLACE LTD was registered 14 years ago.(SIC: 81100)

Status

active

Active since 14 years ago

Company No

08030748

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 April 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

15 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 28 April 2027
For period ending 14 April 2027
Contact
Address

2 Park Road South Prenton, CH43 4UX,

Previous Addresses

Vaughan House 46 Francis Street London SW1P 1QN England
From: 12 September 2016To: 12 June 2024
Vaughan House 46 Francis Street London SW10 1QN
From: 14 April 2012To: 12 September 2016
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Left
May 14
Director Joined
May 16
Director Joined
May 16
Director Left
Apr 19
Owner Exit
Apr 19
New Owner
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Feb 26
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

AKINPELU, Abi Anthony

Active
Vaughn House Francis Street, LondonSW1P 1QN
Born February 1964
Director
Appointed 02 Apr 2020

CAMOLETTO, Paolo Stefano

Active
Park Road South, PrentonCH43 4UX
Born September 1969
Director
Appointed 14 Apr 2012

LAWRENCE, Carol

Active
Park Road South, PrentonCH43 4UX
Born June 1967
Director
Appointed 25 Jun 2024

ROCHE, Stephen John

Active
Park Road South, PrentonCH43 4UX
Born October 1960
Director
Appointed 14 Apr 2012

AKINPELU, Abi Anthony

Resigned
46 Francis Street, LondonSW1P 1QN
Born February 1964
Director
Appointed 14 Apr 2015
Resigned 01 Apr 2019

HERD, David Robert

Resigned
Francis Street, LondonSW10 1QN
Born October 1951
Director
Appointed 14 Apr 2012
Resigned 23 Apr 2013

MILLER, Martin

Resigned
Park Road South, PrentonCH43 4UX
Born May 1965
Director
Appointed 25 Jun 2024
Resigned 25 Feb 2026

REDDING, Tim James

Resigned
46 Francis Street, LondonSW1P 1QN
Born March 1964
Director
Appointed 14 Apr 2012
Resigned 13 Mar 2020

Persons with significant control

6

1 Active
5 Ceased
2 Park Road South, WirralCH43 4UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mr Abi Anthony Akinpelu

Ceased
Vaughn House Francis Street, LondonSW1P 1QN
Born February 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Apr 2020
Ceased 31 Mar 2023

Mr Paolo Stefano Camoletto

Ceased
46 Francis Street, LondonSW1P 1QN
Born September 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Steve John Roche

Ceased
46 Francis Street, LondonSW1P 1QN
Born October 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Tim James Redding

Ceased
46 Francis Street, LondonSW1P 1QN
Born March 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2020

Mr Abi Anthony Akinpelu

Ceased
46 Francis Street, LondonSW1P 1QN
Born February 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2015
AAAnnual Accounts
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Incorporation Company
14 April 2012
NEWINCIncorporation