Background WavePink WaveYellow Wave

LOVE 2 MARKET LIMITED (09335353)

LOVE 2 MARKET LIMITED (09335353) is an active UK company. incorporated on 1 December 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. LOVE 2 MARKET LIMITED has been registered for 11 years. Current directors include DE ZOYSA, Thishan Sudeshna.

Company Number
09335353
Status
active
Type
ltd
Incorporated
1 December 2014
Age
11 years
Address
Curve Club, London, N1 7LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DE ZOYSA, Thishan Sudeshna
SIC Codes
70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE 2 MARKET LIMITED

LOVE 2 MARKET LIMITED is an active company incorporated on 1 December 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. LOVE 2 MARKET LIMITED was registered 11 years ago.(SIC: 70229, 74909)

Status

active

Active since 11 years ago

Company No

09335353

LTD Company

Age

11 Years

Incorporated 1 December 2014

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 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Curve Club 15 Westland Place London, N1 7LP,

Previous Addresses

2nd Floor, 39 Ludgate Hill London EC4M 7JN
From: 30 July 2015To: 6 August 2025
C/O Euro Anderton 93-95 Borough High Street London SE1 1NL Great Britain
From: 1 December 2014To: 30 July 2015
Timeline

4 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Nov 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DE ZOYSA, Thishan Sudeshna

Active
15 Westland Place, LondonN1 7LP
Secretary
Appointed 01 Dec 2014

DE ZOYSA, Thishan Sudeshna

Active
15 Westland Place, LondonN1 7LP
Born September 1975
Director
Appointed 01 Dec 2014

SHAMBROOK, Andrew John

Resigned
Ludgate Hill, LondonEC4M 7JN
Born March 1977
Director
Appointed 01 Dec 2014
Resigned 01 Nov 2016

SHEPPARD, Sorrel

Resigned
Ludgate Hill, LondonEC4M 7JN
Born June 1988
Director
Appointed 01 Dec 2014
Resigned 31 Aug 2015

Persons with significant control

1

Mr Thishan Sudeshna De Zoysa

Active
Lansdowne Road, StanmoreHA7 2SA
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Incorporation Company
1 December 2014
NEWINCIncorporation