ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Market INN Salisbury Limited

Market INN Salisbury Limited is an active company incorporated on 9 January 2024 with the registered office located in Salisbury, Wiltshire. Market INN Salisbury Limited was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15399131
Private limited company
Age
1 year 9 months
Incorporated 9 January 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 January 2025 (9 months ago)
Next confirmation dated 8 January 2026
Due by 22 January 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 9 Jan31 Jul 2024 (6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
The Granary Manor Farm Barns
Burcombe Lane
Burcombe
Salisbury
SP2 0EJ
United Kingdom
Address changed on 9 Sep 2025 (1 month ago)
Previous address was St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1993
Director • British • Lives in UK • Born in Sep 1995
Director • British • Lives in UK • Born in Feb 1994
Director • British • Lives in UK • Born in Nov 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chickpea (Bell & Crown) Limited
Clifford Fry & Co (Company Secretarial) Ltd, Ethan Jack Davids, and 3 more are mutual people.
Active
Chickpea Limited
Ethan Jack Davids, Clifford Fry & Co (Company Secretarial) Ltd, and 3 more are mutual people.
Active
Chickpea (Grosvenor) Limited
Ethan Jack Davids, Clifford Fry & Co (Company Secretarial) Ltd, and 3 more are mutual people.
Active
Chickpea (Nole) Limited
Ethan Jack Davids, Thomas Tullis, and 3 more are mutual people.
Active
Chickpea (QH) Limited
Ethan Jack Davids, Thomas Tullis, and 3 more are mutual people.
Active
Chickpea Properties Limited
Ethan Jack Davids, Thomas Tullis, and 3 more are mutual people.
Active
Chickpea (Manor House) Limited
Clifford Fry & Co (Company Secretarial) Ltd, Ethan Jack Davids, and 3 more are mutual people.
Active
Chickpea (Ka) Limited
Clifford Fry & Co (Company Secretarial) Ltd, Ethan Jack Davids, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jul 2024
For period 2 Mar31 Jul 2024
Traded for 5 months
Cash in Bank
£40.66K
Turnover
Unreported
Employees
9
Total Assets
£154.85K
Total Liabilities
-£154.75K
Net Assets
£100
Debt Ratio (%)
100%
Latest Activity
Registered Address Changed
1 Month Ago on 9 Sep 2025
Clifford Fry & Co (Company Secretarial) Ltd Resigned
1 Month Ago on 28 Aug 2025
Full Accounts Submitted
5 Months Ago on 29 Apr 2025
Confirmation Submitted
9 Months Ago on 16 Jan 2025
New Charge Registered
11 Months Ago on 25 Nov 2024
Mr Ethan Jack Davids Details Changed
1 Year 5 Months Ago on 9 May 2024
Mr Thomas Tullis Details Changed
1 Year 5 Months Ago on 9 May 2024
Mr James Geoffrey Underhill Details Changed
1 Year 5 Months Ago on 9 May 2024
Miss Jordan Davids Details Changed
1 Year 5 Months Ago on 9 May 2024
Chickpea Limited (PSC) Details Changed
1 Year 5 Months Ago on 9 May 2024
Get Credit Report
Discover Market INN Salisbury Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Chickpea Limited as a person with significant control on 9 May 2024
Submitted on 9 Sep 2025
Director's details changed for Miss Jordan Davids on 9 May 2024
Submitted on 9 Sep 2025
Director's details changed for Mr James Geoffrey Underhill on 9 May 2024
Submitted on 9 Sep 2025
Director's details changed for Mr Thomas Tullis on 9 May 2024
Submitted on 9 Sep 2025
Director's details changed for Mr Ethan Jack Davids on 9 May 2024
Submitted on 9 Sep 2025
Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to The Granary Manor Farm Barns Burcombe Lane Burcombe Salisbury SP2 0EJ on 9 September 2025
Submitted on 9 Sep 2025
Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 28 August 2025
Submitted on 9 Sep 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 29 Apr 2025
Confirmation statement made on 8 January 2025 with updates
Submitted on 16 Jan 2025
Registration of charge 153991310001, created on 25 November 2024
Submitted on 27 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year