Background WavePink WaveYellow Wave

28 MARKET PLACE LIMITED (11081298)

28 MARKET PLACE LIMITED (11081298) is an active UK company. incorporated on 24 November 2017. with registered office in Somerton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. 28 MARKET PLACE LIMITED has been registered for 8 years. Current directors include OSMOND, David Neil.

Company Number
11081298
Status
active
Type
ltd
Incorporated
24 November 2017
Age
8 years
Address
2 Market Place, Somerton, TA11 7LX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
OSMOND, David Neil
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28 MARKET PLACE LIMITED

28 MARKET PLACE LIMITED is an active company incorporated on 24 November 2017 with the registered office located in Somerton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. 28 MARKET PLACE LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

11081298

LTD Company

Age

8 Years

Incorporated 24 November 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 27 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

2 Market Place Somerton, TA11 7LX,

Previous Addresses

New Farm Offices Hartlake Glastonbury Somerset BA6 9AB United Kingdom
From: 24 November 2017To: 10 October 2024
Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
May 18
Loan Secured
Aug 18
Owner Exit
Nov 18
Funding Round
Nov 18
Director Joined
Nov 18
Share Issue
Dec 18
Director Joined
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Left
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OSMOND, David Neil

Active
Market Place, SomertonTA11 7LX
Born June 1960
Director
Appointed 10 Oct 2024

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 24 Nov 2017
Resigned 10 Oct 2024

BOWLES, Martin Andrew

Resigned
Market Place, SomertonTA11 7LX
Born March 1966
Director
Appointed 30 Aug 2022
Resigned 10 Oct 2024

CROFTON, Ben

Resigned
Hartlake, GlastonburyBA6 9AB
Born May 1979
Director
Appointed 27 Nov 2018
Resigned 19 Jan 2023

CROFTON, Vanessa Anne

Resigned
Hartlake, GlastonburyBA6 9AB
Born March 1983
Director
Appointed 24 Nov 2017
Resigned 19 Jan 2023

NORRIS, Philip Francis George

Resigned
Hartlake, GlastonburyBA6 9AB
Born September 1972
Director
Appointed 19 Jan 2023
Resigned 05 May 2023

Persons with significant control

3

1 Active
2 Ceased

Mr David Neil Osmond

Active
Market Place, SomertonTA11 7LX
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2024

Mr Adam Norris

Ceased
Hartlake, GlastonburyBA6 9AB
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2017
Ceased 10 Oct 2024

Mrs Vanessa Anne Crofton

Ceased
Hartlake, GlastonburyBA6 9AB
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2017
Ceased 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 October 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 October 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
10 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
10 December 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
23 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 January 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
22 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2017
NEWINCIncorporation