Background WavePink WaveYellow Wave

TOKENMARKET LIMITED (10988359)

TOKENMARKET LIMITED (10988359) is an active UK company. incorporated on 29 September 2017. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TOKENMARKET LIMITED has been registered for 8 years. Current directors include PRIESTLEY, Jeremy John Paul.

Company Number
10988359
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PRIESTLEY, Jeremy John Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOKENMARKET LIMITED

TOKENMARKET LIMITED is an active company incorporated on 29 September 2017 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TOKENMARKET LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10988359

LTD Company

Age

8 Years

Incorporated 29 September 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Previous Addresses

Ground Floor St Pauls House 23 Park Square Leeds LS1 2nd England
From: 27 March 2020To: 15 March 2023
Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom
From: 29 September 2017To: 27 March 2020
Timeline

10 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Sept 17
Director Joined
Apr 18
New Owner
Aug 18
Director Joined
Nov 18
New Owner
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Jun 20
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PRIESTLEY, Jeremy John Paul

Active
Silver Street Head, SheffieldS1 2DD
Born January 1964
Director
Appointed 22 Nov 2018

ANTCLIFF, David

Resigned
Silver Street Head, SheffieldS1 2DD
Born March 1949
Director
Appointed 29 Sept 2017
Resigned 30 Jun 2020

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 29 Sept 2017
Resigned 29 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Jeremy John Paul Priestley

Active
Silver Street Head, SheffieldS1 2DD
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2019

Mr David Antcliff

Ceased
Silver Street Head, SheffieldS1 2DD
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 07 Mar 2019

Mr David Antcliff

Ceased
Silver Street Head, SheffieldS1 2DD
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2019
PSC04Change of PSC Details
Legacy
4 October 2019
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 August 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
24 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2017
TM01Termination of Director
Incorporation Company
29 September 2017
NEWINCIncorporation