Company NameRoute 2 Market Limited
Company StatusActive
Company Number04230118
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Andrew Neil Barriball
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2001(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage
Newmans End
Matching Tye
Essex
CM17 0QU
Director NameMr Roger James Adshead
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2001(same day as company formation)
RolePublisher
Country of ResidenceNew Zealand
Correspondence Address25b Rewa Road
Three Kings
Auckland
1 024
Director NameMr James Pryor Howard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2004(3 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Baynham Close
Bexley
Kent
DA5 1RN
Secretary NameGeoffrey Ernest Charles Hadwick
StatusCurrent
Appointed20 March 2014(12 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address37 Fairway
Carshalton
Surrey
SM5 4HR
Secretary NameMr John Harrison Adshead
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address136 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteroute2market.com

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Barriball
33.33%
Ordinary
1 at £1James Pryor Howard
33.33%
Ordinary
1 at £1Roger James Adshead
33.33%
Ordinary

Financials

Year2014
Net Worth-£103,134
Cash£30,513
Current Liabilities£147,741

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

7 September 2018Delivered on: 7 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 June 2021Change of details for Mr Roger James Adshead as a person with significant control on 21 May 2021 (2 pages)
22 June 2021Director's details changed for Mr Roger James Adshead on 21 May 2021 (2 pages)
9 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
7 September 2018Registration of charge 042301180001, created on 7 September 2018 (23 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 July 2017Registered office address changed from Waterbridge Court 50, Spital Street Dartford Kent DA1 2DT to 83 Cambridge Street London SW1V 4PS on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Waterbridge Court 50, Spital Street Dartford Kent DA1 2DT to 83 Cambridge Street London SW1V 4PS on 21 July 2017 (1 page)
27 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
27 June 2017Notification of James Pryor Howard as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of James Pryor Howard as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of James Pryor Howard as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Andrew Neil Barriball as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Andrew Neil Barriball as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Andrew Neil Barriball as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Roger James Adshead as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
27 June 2017Notification of Roger James Adshead as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Roger James Adshead as a person with significant control on 6 April 2016 (2 pages)
7 February 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 February 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 July 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
29 July 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
19 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 3
(7 pages)
19 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 3
(7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 June 2015Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages)
15 June 2015Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(6 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(6 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(6 pages)
15 June 2015Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 November 2014Registered office address changed from 83 Cambridge Street London SW1V 4PS to Waterbridge Court 50, Spital Street Dartford Kent DA1 2DT on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 83 Cambridge Street London SW1V 4PS to Waterbridge Court 50, Spital Street Dartford Kent DA1 2DT on 18 November 2014 (1 page)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(6 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(6 pages)
16 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
(6 pages)
13 May 2014Termination of appointment of John Adshead as a secretary (1 page)
13 May 2014Appointment of Geoffrey Ernest Charles Hadwick as a secretary (2 pages)
13 May 2014Appointment of Geoffrey Ernest Charles Hadwick as a secretary (2 pages)
13 May 2014Registered office address changed from 136 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 136 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ on 13 May 2014 (1 page)
13 May 2014Termination of appointment of John Adshead as a secretary (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
31 March 2011Full accounts made up to 30 June 2010 (14 pages)
31 March 2011Full accounts made up to 30 June 2010 (14 pages)
2 July 2010Director's details changed for Andrew Barriball on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Andrew Barriball on 7 June 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for James Pryor Howard on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Roger James Adshead on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Andrew Barriball on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Roger James Adshead on 7 June 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Roger James Adshead on 7 June 2010 (2 pages)
2 July 2010Director's details changed for James Pryor Howard on 7 June 2010 (2 pages)
2 July 2010Director's details changed for James Pryor Howard on 7 June 2010 (2 pages)
28 April 2010Full accounts made up to 30 June 2009 (14 pages)
28 April 2010Full accounts made up to 30 June 2009 (14 pages)
22 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
22 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
4 August 2008Return made up to 07/06/08; full list of members (4 pages)
4 August 2008Return made up to 07/06/08; full list of members (4 pages)
15 October 2007Full accounts made up to 31 December 2006 (15 pages)
15 October 2007Full accounts made up to 31 December 2006 (15 pages)
9 August 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2006Full accounts made up to 31 December 2005 (15 pages)
13 September 2006Full accounts made up to 31 December 2005 (15 pages)
13 July 2006Return made up to 07/06/06; full list of members (7 pages)
13 July 2006Return made up to 07/06/06; full list of members (7 pages)
7 July 2005Full accounts made up to 31 December 2004 (16 pages)
7 July 2005Full accounts made up to 31 December 2004 (16 pages)
20 June 2005Return made up to 07/06/05; full list of members (7 pages)
20 June 2005Return made up to 07/06/05; full list of members (7 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
17 August 2004Return made up to 07/06/04; full list of members (7 pages)
17 August 2004Return made up to 07/06/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (14 pages)
4 August 2004Full accounts made up to 31 December 2003 (14 pages)
23 September 2003Full accounts made up to 31 December 2002 (16 pages)
23 September 2003Full accounts made up to 31 December 2002 (16 pages)
15 September 2003Full accounts made up to 31 March 2002 (13 pages)
15 September 2003Full accounts made up to 31 March 2002 (13 pages)
24 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
23 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 July 2002Return made up to 07/06/02; full list of members (7 pages)
5 July 2002Return made up to 07/06/02; full list of members (7 pages)
18 December 2001Ad 07/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2001Ad 07/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
7 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
7 June 2001Incorporation (30 pages)
7 June 2001Incorporation (30 pages)