Background WavePink WaveYellow Wave

25 MARKET PLACE LIMITED (13226661)

25 MARKET PLACE LIMITED (13226661) is an active UK company. incorporated on 25 February 2021. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 25 MARKET PLACE LIMITED has been registered for 5 years. Current directors include WARD, Andrew John.

Company Number
13226661
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
Durham Workspace Abbey Road, Durham, DH1 5JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WARD, Andrew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 MARKET PLACE LIMITED

25 MARKET PLACE LIMITED is an active company incorporated on 25 February 2021 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 25 MARKET PLACE LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13226661

LTD Company

Age

5 Years

Incorporated 25 February 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Durham Workspace Abbey Road Pity Me Durham, DH1 5JZ,

Previous Addresses

Observatory House Potters Bank Durham DH1 3RR England
From: 7 April 2021To: 13 December 2022
26a Old Elvet Durham DH1 3HN England
From: 25 February 2021To: 7 April 2021
Timeline

7 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Mar 21
Funding Round
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WARD, Andrew John

Active
Abbey Road, DurhamDH1 5JZ
Born November 1972
Director
Appointed 06 Apr 2021

BEST, Stephen

Resigned
Old Elvet, DurhamDH1 3HN
Born July 1957
Director
Appointed 25 Feb 2021
Resigned 06 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Potters Bank, DurhamDH1 3RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2021

Mrs Helen Catherine Frankland

Ceased
Old Elvet, DurhamDH1 3HN
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 06 Apr 2021

Stephen Best

Ceased
Old Elvet, DurhamDH1 3HN
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 06 Apr 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Incorporation Company
25 February 2021
NEWINCIncorporation