Company NameTime Out Market Limited
DirectorsSven Torbjorn Ohlund and Matthew Pritchard
Company StatusActive
Company Number09550826
CategoryPrivate Limited Company
Incorporation Date20 April 2015(9 years ago)
Previous NameTime Out Mercado Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Sven Torbjorn Ohlund
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed29 October 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive
Country of ResidenceMonaco
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMatthew Pritchard
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(8 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 First Floor, Drury Lane
London
WC2B 5QR
Director NameMr David Goulden Brickell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Director NameMr Alexander Fiske Collins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Director NameMr Victor Alexander Vadaneaux
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed29 July 2015(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2017)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address64 Barkston Gardens
London
SW5 0EL
Director NameMr Julio Bruno Castellanos
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed20 November 2015(7 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 October 2021)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMr Stuart Alan Ransom Rose
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(7 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 25 February 2021)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address58 Guildford Street
Chertsey
Surrey
KT16 9BE
Director NameMr Didier Jean Michel Souillat
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2016(10 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMr Sam Hamilton Thackara Fenton-Whittet
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 18 July 2018)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Cadogan Gate
London
SW1X 0AS
Director NameMr Adam Silver
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameMr Patrick Noel Foley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2022(7 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR

Location

Registered Address172 Drury Lane 1st Floor
London
WC2B 5QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Charges

29 November 2022Delivered on: 2 December 2022
Persons entitled: Crestline Direct Finance, L.P.

Classification: A registered charge
Particulars: (1) trade mark registered in european community mark with case reference: T8493071EM, and official number: 014539399.. (2) trade mark registered in european community mark with case reference: T8500665EM, and official number: 014868699.. for further details of intellectual property rights charged please see the deed.
Outstanding
29 November 2022Delivered on: 2 December 2022
Persons entitled: Crestline Direct Finance, L.P.

Classification: A registered charge
Particulars: Each grantor hereby pledges and assigns to the collateral agent... For the benefit of the secured parties, a continuing security interest in... All general intangibles (including, without limitation, all... Intellectual property and licenses).
Outstanding
29 November 2022Delivered on: 2 December 2022
Persons entitled: Crestline Direct Finance, L.P.

Classification: A registered charge
Particulars: The grantor hereby pledges... To the collateral agent, for the benefit of the secured parties, a security interest in.... The trademark collateral. For more details, please refer to the instrument.
Outstanding
20 October 2021Delivered on: 22 October 2021
Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
14 June 2019Delivered on: 26 June 2019
Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
12 March 2019Delivered on: 13 March 2019
Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
28 November 2017Delivered on: 7 December 2017
Persons entitled: Glas Trust Coporation Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

1 December 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (124 pages)
1 December 2023Amended audit exemption subsidiary accounts made up to 30 June 2022 (22 pages)
1 December 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
1 December 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages)
16 October 2023Appointment of Mr Matthew Robert Phillip Pritchard as a director on 1 October 2023 (2 pages)
10 October 2023Termination of appointment of Patrick Noel Foley as a director on 30 September 2023 (1 page)
24 August 2023Director's details changed for Mr Sven Torbjorn Ohlund on 1 August 2023 (2 pages)
4 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
6 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (21 pages)
6 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
6 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (124 pages)
6 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages)
14 December 2022Satisfaction of charge 095508260001 in full (4 pages)
14 December 2022Satisfaction of charge 095508260004 in full (4 pages)
14 December 2022Satisfaction of charge 095508260003 in full (4 pages)
14 December 2022Satisfaction of charge 095508260002 in full (4 pages)
5 December 2022Resolutions
  • RES13 ‐ Re: entry into various documents be approved / directors have authority to approve the terms and transactions of the documents / company business 17/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 December 2022Memorandum and Articles of Association (31 pages)
2 December 2022Registration of charge 095508260005, created on 29 November 2022 (8 pages)
2 December 2022Registration of charge 095508260006, created on 29 November 2022 (86 pages)
2 December 2022Registration of charge 095508260007, created on 29 November 2022 (137 pages)
14 November 2022Termination of appointment of Didier Jean Michel Souillat as a director on 14 November 2022 (1 page)
14 November 2022Appointment of Mr Patrick Noel Foley as a director on 14 November 2022 (2 pages)
3 November 2022Change of details for Time Out Group Bc Ltd as a person with significant control on 10 June 2021 (2 pages)
13 May 2022Current accounting period extended from 29 June 2022 to 30 June 2022 (1 page)
3 May 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
31 March 2022Notice of agreement to exemption from audit of accounts for period ending 29/06/21 (2 pages)
31 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (112 pages)
31 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (24 pages)
31 March 2022Audit exemption statement of guarantee by parent company for period ending 29/06/21 (3 pages)
11 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2021Statement of capital following an allotment of shares on 20 October 2021
  • EUR 11,476,323
  • GBP 23.529
(5 pages)
5 November 2021Appointment of Mr Sven Torbjorn Ohlund as a director on 29 October 2021 (2 pages)
5 November 2021Termination of appointment of Julio Bruno Castellanos as a director on 29 October 2021 (1 page)
22 October 2021Registration of charge 095508260004, created on 20 October 2021 (27 pages)
16 June 2021Registered office address changed from 77 Wicklow Street London WC1X 9JY England to 172 Drury Lane 1st Floor London WC2B 5QR on 16 June 2021 (1 page)
4 May 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
1 March 2021Termination of appointment of Stuart Alan Ransom Rose as a director on 25 February 2021 (1 page)
29 December 2020Current accounting period extended from 31 December 2020 to 29 June 2021 (1 page)
23 December 2020Current accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
1 December 2020Full accounts made up to 31 December 2019 (28 pages)
31 July 2020Termination of appointment of Adam Silver as a director on 31 July 2020 (1 page)
2 July 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
26 June 2019Registration of charge 095508260003, created on 14 June 2019 (38 pages)
28 May 2019Appointment of Mr Adam Silver as a director on 28 May 2019 (2 pages)
10 May 2019Full accounts made up to 31 December 2018 (28 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
13 March 2019Registration of charge 095508260002, created on 12 March 2019 (33 pages)
21 July 2018Termination of appointment of Sam Hamilton Thackara Fenton-Whittet as a director on 18 July 2018 (1 page)
27 June 2018Full accounts made up to 31 December 2017 (28 pages)
26 April 2018Confirmation statement made on 20 April 2018 with updates (6 pages)
23 January 2018Director's details changed for Mr Didier Jean Michel Souillat on 23 January 2018 (2 pages)
23 January 2018Director's details changed for Julio Bruno Castellanos on 23 January 2018 (2 pages)
27 December 2017Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD United Kingdom to 77 Wicklow Street London WC1X 9JY on 27 December 2017 (1 page)
7 December 2017Registration of charge 095508260001, created on 28 November 2017 (31 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
3 October 2017Full accounts made up to 31 December 2016 (28 pages)
18 September 2017Appointment of Mr Sam Hamilton Thackara Fenton-Whittet as a director on 15 September 2017 (2 pages)
18 September 2017Termination of appointment of Alexander Fiske Collins as a director on 15 September 2017 (1 page)
18 September 2017Appointment of Mr Sam Hamilton Thackara Fenton-Whittet as a director on 15 September 2017 (2 pages)
18 September 2017Termination of appointment of Alexander Fiske Collins as a director on 15 September 2017 (1 page)
12 July 2017Termination of appointment of Victor Alexander Vadaneaux as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Victor Alexander Vadaneaux as a director on 30 June 2017 (1 page)
2 May 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
28 December 2016Full accounts made up to 31 December 2015 (24 pages)
28 December 2016Full accounts made up to 31 December 2015 (24 pages)
17 October 2016Second filed SH01 - 08/06/16 Statement of Capital eur 11476323 08/06/16 Statement of Capital gbp 23.529 (8 pages)
17 October 2016Second filed SH01 - 08/06/16 Statement of Capital eur 11476323 08/06/16 Statement of Capital gbp 23.529 (8 pages)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
17 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
8 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • EUR 11,476,323
  • GBP 20.002
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2016
  • ANNOTATION Clarification a second filed SH01 registered on 17/10/2016.
(6 pages)
8 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • EUR 11,476,323
  • GBP 20.002
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2016
  • ANNOTATION Clarification a second filed SH01 registered on 17/10/2016.
(6 pages)
8 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • EUR 11,476,323
  • GBP 20.002
(5 pages)
1 June 2016Annual return made up to 20 April 2016 with a full list of shareholders (9 pages)
1 June 2016Annual return made up to 20 April 2016 with a full list of shareholders (9 pages)
24 May 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
24 May 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
23 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2016Statement of capital following an allotment of shares on 16 May 2016
  • EUR 11,476,323
  • GBP 20
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 16 May 2016
  • EUR 11,476,323
  • GBP 20
(4 pages)
7 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • EUR 11,076,323
  • GBP 20
(4 pages)
29 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • EUR 11,076,323
  • GBP 20
(4 pages)
16 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 07/01/2016
(7 pages)
16 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 22/02/2016
(7 pages)
16 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 07/01/2016
(7 pages)
16 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 22/02/2016
(7 pages)
2 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 February 2016Statement of capital following an allotment of shares on 22 February 2016
  • EUR 6,448,658
  • GBP 20
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2016.
(5 pages)
22 February 2016Appointment of Mr Didier Jean Michel Souillat as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mr Didier Jean Michel Souillat as a director on 22 February 2016 (2 pages)
22 February 2016Resolutions
  • RES13 ‐ Company name change 27/01/2016
(3 pages)
22 February 2016Resolutions
  • RES13 ‐ Company name change 27/01/2016
  • RES13 ‐ Company name change 27/01/2016
(3 pages)
22 February 2016Statement of capital following an allotment of shares on 22 February 2016
  • EUR 6,448,658
  • GBP 20
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2016.
(5 pages)
12 February 2016Company name changed time out mercado LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
12 February 2016Company name changed time out mercado LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
(3 pages)
19 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • EUR 6,448,658
  • GBP 20
(5 pages)
7 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • EUR 6,448,658
  • GBP 20
(5 pages)
31 December 2015Sub-division of shares on 8 December 2015 (6 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 08/12/2015
(29 pages)
31 December 2015Resolutions
  • RES13 ‐ Subdivision 08/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 December 2015Particulars of variation of rights attached to shares (2 pages)
31 December 2015Sub-division of shares on 8 December 2015 (6 pages)
31 December 2015Particulars of variation of rights attached to shares (2 pages)
10 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Julio Bruno Castellanos
(6 pages)
10 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Julio Bruno Castellanos
(6 pages)
24 November 2015Appointment of The Lord Rose of Monewden Stuart Alan Ransom Rose as a director on 24 November 2015 (2 pages)
24 November 2015Appointment of The Lord Rose of Monewden Stuart Alan Ransom Rose as a director on 24 November 2015 (2 pages)
20 November 2015Appointment of Mr Julio Bruno Castellanos as a director on 20 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 10/12/2015
(3 pages)
20 November 2015Appointment of Mr Julio Bruno Castellanos as a director on 20 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 10/12/2015
(3 pages)
1 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 20
  • EUR 6,448,658
(5 pages)
1 September 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 20
  • EUR 6,448,658
(5 pages)
3 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 August 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 20
  • EUR 5,366,658
(5 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised to issue new class of shares 22/05/2015
(2 pages)
3 August 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 20
  • EUR 5,366,658
(5 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authorised to issue new class of shares 22/05/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 July 2015Termination of appointment of David Goulden Brickell as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of David Goulden Brickell as a director on 30 July 2015 (1 page)
30 July 2015Appointment of Mr Victor Alexander Vadaneaux as a director on 29 July 2015 (2 pages)
30 July 2015Appointment of Mr Victor Alexander Vadaneaux as a director on 29 July 2015 (2 pages)
20 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-20
  • GBP 2
(23 pages)
20 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-20
  • GBP 2
(23 pages)