Background WavePink WaveYellow Wave

MARKET SQUARED LIMITED (09277791)

MARKET SQUARED LIMITED (09277791) is an active UK company. incorporated on 23 October 2014. with registered office in Bromley. The company operates in the Education sector, engaged in other education n.e.c.. MARKET SQUARED LIMITED has been registered for 11 years. Current directors include LANGLEY, Danny.

Company Number
09277791
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
Imperial House, Bromley, BR1 1SD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
LANGLEY, Danny
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET SQUARED LIMITED

MARKET SQUARED LIMITED is an active company incorporated on 23 October 2014 with the registered office located in Bromley. The company operates in the Education sector, specifically engaged in other education n.e.c.. MARKET SQUARED LIMITED was registered 11 years ago.(SIC: 85590)

Status

active

Active since 11 years ago

Company No

09277791

LTD Company

Age

11 Years

Incorporated 23 October 2014

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 4 January 2026 (2 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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Imperial House 21-25 North Street Bromley, BR1 1SD,

Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Apr 17
Share Issue
Apr 17
Share Issue
Apr 17
Funding Round
May 17
Owner Exit
Jan 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Jan 21
Director Left
Jul 24
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LANGLEY, Danny

Active
21-25 North Street, BromleyBR1 1SD
Born July 1972
Director
Appointed 23 Oct 2014

GLEADALL, Simon Sean

Resigned
Yo30
Born September 1976
Director
Appointed 23 Oct 2014
Resigned 13 Nov 2020

JENKINS, Christopher Alun

Resigned
21-25 North Street, BromleyBR1 1SD
Born November 1985
Director
Appointed 18 Jan 2017
Resigned 01 Aug 2024

JONES, Keith Alan, Mr.

Resigned
21-25 North Street, BromleyBR1 1SD
Born December 1975
Director
Appointed 15 Dec 2015
Resigned 18 Jan 2017

SHIRLEY, Michael Jose, Mr.

Resigned
Imperial House, BromleyBR1 1SD
Born September 1975
Director
Appointed 23 Oct 2014
Resigned 12 Nov 2015

WANG, Chen

Resigned
YorkYO30 6AT
Born February 1979
Director
Appointed 23 Oct 2014
Resigned 13 Nov 2020

Persons with significant control

4

1 Active
3 Ceased
21-25 North Street, BromleyBR1 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
21-25 North Street, BromleyBR1 1SD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2019
Ceased 31 Dec 2020
North Grange Court, YorkYO30 6AT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2020
21-25 North Street, BromleyBR1 1SD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 April 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
23 September 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
28 April 2017
RESOLUTIONSResolutions
Memorandum Articles
28 April 2017
MAMA
Resolution
24 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Resolution
17 July 2015
RESOLUTIONSResolutions
Incorporation Company
23 October 2014
NEWINCIncorporation