Background WavePink WaveYellow Wave

MARKETS N22 C.I.C. (11610520)

MARKETS N22 C.I.C. (11610520) is an active UK company. incorporated on 8 October 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890). MARKETS N22 C.I.C. has been registered for 7 years. Current directors include CLARK, Matthew Richard, ELEFTHERIADOU, Elissabeth, SWIFT, Emma Claire and 1 others.

Company Number
11610520
Status
active
Type
ltd
Incorporated
8 October 2018
Age
7 years
Address
26 Russell Road, London, N13 4RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
CLARK, Matthew Richard, ELEFTHERIADOU, Elissabeth, SWIFT, Emma Claire, WHITEHEAD, Lucy Victoria
SIC Codes
47890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKETS N22 C.I.C.

MARKETS N22 C.I.C. is an active company incorporated on 8 October 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890). MARKETS N22 C.I.C. was registered 7 years ago.(SIC: 47890)

Status

active

Active since 7 years ago

Company No

11610520

LTD Company

Age

7 Years

Incorporated 8 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

MARKETS N22 LTD
From: 8 October 2018To: 13 February 2019
Contact
Address

26 Russell Road London, N13 4RP,

Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
New Owner
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CLARK, Matthew Richard

Active
Russell Road, LondonN13 4RP
Born October 1977
Director
Appointed 21 Oct 2024

ELEFTHERIADOU, Elissabeth

Active
Russell Road, LondonN13 4RP
Born July 1967
Director
Appointed 21 Oct 2024

SWIFT, Emma Claire

Active
Russell Road, LondonN13 4RP
Born August 1975
Director
Appointed 21 Oct 2024

WHITEHEAD, Lucy Victoria

Active
Russell Road, LondonN13 4RP
Born November 1974
Director
Appointed 08 Oct 2018

BROWNE, Tristram David

Resigned
Russell Road, LondonN13 4RP
Born April 1975
Director
Appointed 08 Oct 2018
Resigned 25 Mar 2024

CLARK, Matthew Richard

Resigned
Russell Road, LondonN13 4RP
Born October 1977
Director
Appointed 08 Oct 2018
Resigned 01 Dec 2022

ELEFTHERIADOU, Elissavet

Resigned
Russell Road, LondonN13 4RP
Born July 1967
Director
Appointed 08 Oct 2018
Resigned 01 Dec 2022

SWIFT, Emma Claire

Resigned
Russell Road, LondonN13 4RP
Born August 1975
Director
Appointed 08 Oct 2018
Resigned 01 Dec 2022

Persons with significant control

1

Ms Lucy Victoria Whitehead

Active
Russell Road, LondonN13 4RP
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 May 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
26 April 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change Of Name Community Interest Company
13 February 2019
CICCONCICCON
Resolution
13 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
13 February 2019
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Incorporation Company
8 October 2018
NEWINCIncorporation