Background WavePink WaveYellow Wave

ONTHEMARKET LIMITED (10887621)

ONTHEMARKET LIMITED (10887621) is an active UK company. incorporated on 27 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ONTHEMARKET LIMITED has been registered for 8 years. Current directors include CANN, Cynthia Cammett, RIVERA, Jose Antonio, ROSSMANN, Robin Jack.

Company Number
10887621
Status
active
Type
ltd
Incorporated
27 July 2017
Age
8 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CANN, Cynthia Cammett, RIVERA, Jose Antonio, ROSSMANN, Robin Jack
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONTHEMARKET LIMITED

ONTHEMARKET LIMITED is an active company incorporated on 27 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ONTHEMARKET LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10887621

LTD Company

Age

8 Years

Incorporated 27 July 2017

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

ONTHEMARKET PLC
From: 27 December 2017To: 14 February 2024
ONTHEMARKET LIMITED
From: 27 December 2017To: 27 December 2017
ON THE MARKET LIMITED
From: 2 August 2017To: 27 December 2017
ON THE MARKET (EUROPE) LTD
From: 27 July 2017To: 2 August 2017
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 24 June 2024To: 27 August 2025
C/O Almond+Co 11 York Street Manchester M2 2AW England
From: 21 April 2023To: 24 June 2024
PO Box 450 155-157 High Street Aldershot GU11 9FZ England
From: 10 January 2018To: 21 April 2023
PO Box 450 155-157 High Street Aldershot England GU11 9FZ England
From: 9 January 2018To: 10 January 2018
155-157 High Street Aldershot GU11 9FZ United Kingdom
From: 27 July 2017To: 9 January 2018
Timeline

78 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Mar 18
Funding Round
Mar 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Nov 18
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Nov 21
Capital Reduction
Nov 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Capital Reduction
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Capital Update
Jul 22
Funding Round
Aug 22
Funding Round
Oct 22
Director Left
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jun 23
Director Joined
Jul 23
Funding Round
Jul 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
54
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

CANN, Cynthia Cammett

Active
5 Churchill Place, LondonE14 5HU
Born July 1967
Director
Appointed 25 Sept 2024

RIVERA, Jose Antonio

Active
5 Churchill Place, LondonE14 5HU
Born March 1983
Director
Appointed 25 Sept 2024

ROSSMANN, Robin Jack

Active
5 Churchill Place, LondonE14 5HU
Born March 1981
Director
Appointed 12 Dec 2023

ALMOND, Richard

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Secretary
Appointed 27 Dec 2017
Resigned 25 Sept 2024

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 15 May 2024
Resigned 27 Aug 2025

BEATTIE, Clive Edward

Resigned
155-157 High Street, AldershotGU11 9FZ
Born December 1966
Director
Appointed 27 Jul 2017
Resigned 27 Jan 2023

BELL, Christopher, Mr.

Resigned
11 York Street, ManchesterM2 2AW
Born November 1957
Director
Appointed 24 Oct 2017
Resigned 12 Dec 2023

BLAND, Catherine Mary

Resigned
L Street Nw, WashingtonDC 20005
Born June 1969
Director
Appointed 12 Dec 2023
Resigned 15 Aug 2024

CARTER, Thomas Richard James

Resigned
11 York Street, ManchesterM2 2AW
Born June 1981
Director
Appointed 03 Jul 2023
Resigned 12 Dec 2023

FRANCIS, Ian Raymond

Resigned
11 York Street, ManchesterM2 2AW
Born December 1958
Director
Appointed 24 Oct 2017
Resigned 12 Dec 2023

GREEN, Matthew Barnaby

Resigned
The Shard, LondonSE1 9SG
Born June 1973
Director
Appointed 12 Dec 2023
Resigned 25 Sept 2024

SEBAG-MONTEFIORE, Rupert Owen

Resigned
11 York Street, ManchesterM2 2AW
Born November 1953
Director
Appointed 27 Feb 2020
Resigned 12 Dec 2023

SPRINGETT, Ian Peter

Resigned
155-157 High Street, AldershotGU11 9FZ
Born January 1959
Director
Appointed 27 Jul 2017
Resigned 09 Mar 2020

TEBB, Jason

Resigned
11 York Street, ManchesterM2 2AW
Born April 1975
Director
Appointed 14 Dec 2020
Resigned 12 Dec 2023

WHEELER, Scott Thomas

Resigned
L Street Nw, WashingtonDC 20005
Born October 1963
Director
Appointed 12 Dec 2023
Resigned 14 Jun 2024

WHITELEY, Helen Fiona

Resigned
11 York Street, ManchesterM2 2AW
Born September 1965
Director
Appointed 27 Jul 2017
Resigned 12 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Costar Uk Limited

Active
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2023
Finchley Road, LondonNW11 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2017
Ceased 13 Sept 2017
Fundings
Financials
Latest Activities

Filing History

162

Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
8 January 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 June 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
14 February 2024
CERT10CERT10
Re Registration Memorandum Articles
14 February 2024
MARMAR
Resolution
14 February 2024
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 February 2024
RR02RR02
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Court Order
14 December 2023
OCOC
Resolution
14 December 2023
RESOLUTIONSResolutions
Memorandum Articles
13 December 2023
MAMA
Resolution
13 December 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 August 2023
CH03Change of Secretary Details
Resolution
7 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Court Order
28 March 2023
OCOC
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Interim
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Interim
30 January 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Resolution
28 July 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 July 2022
SH19Statement of Capital
Legacy
27 July 2022
OC138OC138
Certificate Capital Cancellation Share Premium Account
27 July 2022
CERT21CERT21
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Resolution
31 May 2022
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
13 May 2022
CH03Change of Secretary Details
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 April 2022
RP04SH01RP04SH01
Capital Cancellation Shares
21 April 2022
SH06Cancellation of Shares
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Capital Cancellation Shares
8 November 2021
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
4 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Legacy
3 November 2021
ANNOTATIONANNOTATION
Second Filing Capital Allotment Shares
7 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Resolution
12 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 August 2021
AAAnnual Accounts
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 November 2020
RP04SH01RP04SH01
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
21 August 2020
AAAnnual Accounts
Resolution
20 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Resolution
9 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 July 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 May 2019
RP04SH01RP04SH01
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Resolution
2 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 July 2018
AAAnnual Accounts
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
8 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Resolution
27 December 2017
RESOLUTIONSResolutions
Accounts Balance Sheet
27 December 2017
BSBS
Auditors Report
27 December 2017
AUDRAUDR
Auditors Statement
27 December 2017
AUDSAUDS
Re Registration Memorandum Articles
27 December 2017
MARMAR
Resolution
27 December 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
27 December 2017
RR01RR01
Resolution
27 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 December 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Resolution
18 September 2017
RESOLUTIONSResolutions
Resolution
23 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 August 2017
AA01Change of Accounting Reference Date
Resolution
2 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
2 August 2017
CONNOTConfirmation Statement Notification
Incorporation Company
27 July 2017
NEWINCIncorporation