Background WavePink WaveYellow Wave

MARKET HOLDCO 2 LIMITED (13537448)

MARKET HOLDCO 2 LIMITED (13537448) is an active UK company. incorporated on 29 July 2021. with registered office in Bradford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARKET HOLDCO 2 LIMITED has been registered for 4 years. Current directors include BURKE, Jonathan James, DOERANE, Arnaud Anne Xavier, GOFF, Joanna Louise and 2 others.

Company Number
13537448
Status
active
Type
ltd
Incorporated
29 July 2021
Age
4 years
Address
Hilmore House, Bradford, BD3 7DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURKE, Jonathan James, DOERANE, Arnaud Anne Xavier, GOFF, Joanna Louise, HERBST, Marco Luigi Kurt, LAI, Gregory
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET HOLDCO 2 LIMITED

MARKET HOLDCO 2 LIMITED is an active company incorporated on 29 July 2021 with the registered office located in Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARKET HOLDCO 2 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13537448

LTD Company

Age

4 Years

Incorporated 29 July 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Hilmore House Gain Lane Bradford, BD3 7DL,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 29 July 2021To: 1 August 2022
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Share Issue
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Loan Secured
Nov 21
Funding Round
Nov 21
Loan Secured
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Funding Round
Nov 22
Director Left
Jan 25
Director Joined
Jan 25
6
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BURKE, Jonathan James

Active
Gain Lane, West YorkshireBD3 7DL
Secretary
Appointed 31 Jul 2022

BURKE, Jonathan James

Active
Gain Lane, BradfordBD3 7DL
Born November 1966
Director
Appointed 21 Sept 2022

DOERANE, Arnaud Anne Xavier

Active
Gain Lane, BradfordBD3 7DL
Born March 1988
Director
Appointed 03 Jan 2025

GOFF, Joanna Louise

Active
Gain Lane, BradfordBD3 7DL
Born September 1978
Director
Appointed 22 Sept 2022

HERBST, Marco Luigi Kurt

Active
Gain Lane, BradfordBD3 7DL
Born June 1972
Director
Appointed 29 Jul 2021

LAI, Gregory

Active
Gain Lane, BradfordBD3 7DL
Born March 1979
Director
Appointed 29 Jul 2021

ALTER DOMUS (UK) LIMITED

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 29 Jul 2021
Resigned 31 Jul 2022

OSTHOFF, Matthias

Resigned
Gain Lane, BradfordBD3 7DL
Born December 1978
Director
Appointed 29 Jul 2021
Resigned 03 Jan 2025

Persons with significant control

1

Gain Lane, BradfordBD3 7DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Memorandum Articles
23 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Resolution
7 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Capital Allotment Shares
1 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
28 June 2022
AA01Change of Accounting Reference Date
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Resolution
12 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 November 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2021
PSC09Update to PSC Statements
Incorporation Company
29 July 2021
NEWINCIncorporation