Background WavePink WaveYellow Wave

HAVAS MARKET LIMITED (10051786)

HAVAS MARKET LIMITED (10051786) is an active UK company. incorporated on 9 March 2016. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. HAVAS MARKET LIMITED has been registered for 10 years. Current directors include AFFLECK, Patrick Andrew Robert, MCARTHUR, Anna Louise Liberty, TODHUNTER, Darren and 1 others.

Company Number
10051786
Status
active
Type
ltd
Incorporated
9 March 2016
Age
10 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
AFFLECK, Patrick Andrew Robert, MCARTHUR, Anna Louise Liberty, TODHUNTER, Darren, WALKER, Alexander Stewart
SIC Codes
62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVAS MARKET LIMITED

HAVAS MARKET LIMITED is an active company incorporated on 9 March 2016 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. HAVAS MARKET LIMITED was registered 10 years ago.(SIC: 62020, 70229)

Status

active

Active since 10 years ago

Company No

10051786

LTD Company

Age

10 Years

Incorporated 9 March 2016

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 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 13 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

VENDOR TECHNOLOGIES LIMITED
From: 9 March 2016To: 23 November 2022
Contact
Address

Havas House Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Level 3 207 Regent Street London W1B 3HH United Kingdom
From: 28 August 2020To: 25 July 2022
207 Level 3 Regent Street London W1B 3HH England
From: 28 August 2020To: 28 August 2020
Unit 3, Ladymead Farm Denham Quainton Aylesbury HP22 4AN England
From: 16 March 2019To: 28 August 2020
5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom
From: 9 March 2016To: 16 March 2019
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Feb 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jul 19
Share Issue
Jul 19
Funding Round
Nov 19
Director Left
Mar 20
Director Joined
Mar 21
Funding Round
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 23
Capital Update
Dec 23
Owner Exit
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ROSS, Allan John

Active
Hermitage Lane, MaidstoneME16 9NT
Secretary
Appointed 31 Mar 2025

AFFLECK, Patrick Andrew Robert

Active
Hermitage Lane, MaidstoneME16 9NT
Born April 1978
Director
Appointed 19 Jul 2022

MCARTHUR, Anna Louise Liberty

Active
Hermitage Lane, MaidstoneME16 9NT
Born January 1987
Director
Appointed 31 Mar 2025

TODHUNTER, Darren

Active
Hermitage Lane, MaidstoneME16 9NT
Born June 1968
Director
Appointed 19 Jul 2022

WALKER, Alexander Stewart

Active
Hermitage Lane, MaidstoneME16 9NT
Born March 1982
Director
Appointed 01 Jul 2019

MCARTHUR, Anna Louise Liberty

Resigned
Hermitage Lane, MaidstoneME16 9NT
Secretary
Appointed 19 Jul 2022
Resigned 31 Mar 2025

DALE, James Wilfred

Resigned
Avenue Road, WinslowMK18 3DH
Born October 1986
Director
Appointed 01 Sept 2017
Resigned 02 Mar 2020

HACQ, Florent

Resigned
Route De Vincelottes, Vincelles89290
Born March 1987
Director
Appointed 09 Mar 2016
Resigned 31 Jan 2017

JENNISON, David Barry

Resigned
Hermitage Lane, MaidstoneME16 9NT
Born October 1983
Director
Appointed 01 Mar 2021
Resigned 30 Sept 2023

ROSS, Allan John

Resigned
Hermitage Lane, MaidstoneME16 9NT
Born August 1961
Director
Appointed 19 Jul 2022
Resigned 31 Mar 2025

WALKER, Alexander Stewart

Resigned
Whitelands Way, BicesterOX26 1AF
Born March 1982
Director
Appointed 09 Mar 2016
Resigned 01 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Hermitage Lane, MaidstoneME16 9NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2022

Mr Alexander Stewart Walker

Ceased
Hollybush Lane, HarpendenAL5 4AR
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2017
Ceased 05 Feb 2025
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 July 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
6 February 2025
MAMA
Resolution
6 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 December 2023
SH19Statement of Capital
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Capital Name Of Class Of Shares
18 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 July 2023
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
16 June 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
23 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
18 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Memorandum Articles
28 July 2022
MAMA
Resolution
28 July 2022
RESOLUTIONSResolutions
Resolution
28 July 2022
RESOLUTIONSResolutions
Legacy
28 July 2022
SH20SH20
Legacy
28 July 2022
CAP-SSCAP-SS
Resolution
28 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 July 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
8 July 2022
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Memorandum Articles
27 April 2021
MAMA
Resolution
27 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
28 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 August 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 August 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Incorporation Company
9 March 2016
NEWINCIncorporation