Background WavePink WaveYellow Wave

OXMARKET TRADING LIMITED (13701979)

OXMARKET TRADING LIMITED (13701979) is an active UK company. incorporated on 25 October 2021. with registered office in Chichester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. OXMARKET TRADING LIMITED has been registered for 4 years. Current directors include SMITH, Stephen Raymond.

Company Number
13701979
Status
active
Type
ltd
Incorporated
25 October 2021
Age
4 years
Address
Oxmarket Gallery, Chichester, PO19 1YH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
SMITH, Stephen Raymond
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXMARKET TRADING LIMITED

OXMARKET TRADING LIMITED is an active company incorporated on 25 October 2021 with the registered office located in Chichester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. OXMARKET TRADING LIMITED was registered 4 years ago.(SIC: 47789)

Status

active

Active since 4 years ago

Company No

13701979

LTD Company

Age

4 Years

Incorporated 25 October 2021

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 18 September 2025 (7 months 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

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Oxmarket Gallery St Andrew's Court Chichester, PO19 1YH,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Jan 22
Director Left
Jul 22
Owner Exit
Dec 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SMITH, Stephen Raymond

Active
St Andrew's Court, ChichesterPO19 1YH
Born January 1969
Director
Appointed 04 Jan 2024

BUCKLEY, Ian

Resigned
Stoughton, ChichesterPO18 9JL
Secretary
Appointed 10 Jan 2022
Resigned 12 Jul 2022

BUCKLEY, Ian

Resigned
Stoughton, ChichesterPO18 9JL
Born November 1950
Director
Appointed 10 Jan 2022
Resigned 12 Jul 2022

CHURCHILL, Andrew Steven

Resigned
St Andrew's Court, ChichesterPO19 1YH
Born March 1976
Director
Appointed 25 Oct 2021
Resigned 02 Feb 2023

CLARK, Jonathan Michael Wardlaw

Resigned
St Andrew's Court, ChichesterPO19 1YH
Born March 1957
Director
Appointed 23 Mar 2023
Resigned 04 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Steven Churchill

Ceased
St Andrew's Court, ChichesterPO19 1YH
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Ceased 25 Oct 2021
East Street, ChichesterPO19 1YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

21

Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Incorporation Company
25 October 2021
NEWINCIncorporation