Background WavePink WaveYellow Wave

TEXBAY MARKETING LIMITED (09856086)

TEXBAY MARKETING LIMITED (09856086) is an active UK company. incorporated on 4 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TEXBAY MARKETING LIMITED has been registered for 10 years. Current directors include MATYAS, Alexander.

Company Number
09856086
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
24 St. Andrew's Grove, London, N16 5NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MATYAS, Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEXBAY MARKETING LIMITED

TEXBAY MARKETING LIMITED is an active company incorporated on 4 November 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TEXBAY MARKETING LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09856086

LTD Company

Age

10 Years

Incorporated 4 November 2015

Size

N/A

Accounts

ARD: 6/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 September 2026
Period: 1 December 2024 - 6 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

24 St. Andrew's Grove London, N16 5NE,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 4 November 2015To: 22 February 2016
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
Mar 16
Loan Secured
Aug 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MATYAS, Alexander

Active
St. Andrew's Grove, LondonN16 5NE
Born February 1961
Director
Appointed 22 Feb 2016

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 04 Nov 2015
Resigned 22 Feb 2016

Persons with significant control

1

Mr Alexander Matyas

Active
St. Andrew's Grove, LondonN16 5NE
Born February 1961

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
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
21 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Incorporation Company
4 November 2015
NEWINCIncorporation