MERCANTILE CREDIT COMPANY LIMITED
Overview
| Company Name | MERCANTILE CREDIT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00290277 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERCANTILE CREDIT COMPANY LIMITED?
- Financial leasing (64910) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MERCANTILE CREDIT COMPANY LIMITED located?
| Registered Office Address | 1 Churchill Place E14 5HP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MERCANTILE CREDIT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MERCANTILE CREDIT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for MERCANTILE CREDIT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Termination of appointment of Lisa Jane Bartrip as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Termination of appointment of Donna Barnes as a director on Jul 18, 2021 | 1 pages | TM01 | ||
Appointment of Mr Jonathan James Brown as a director on Jul 19, 2021 | 2 pages | AP01 | ||
Appointment of Ms Lisa Jane Bartrip as a director on Jul 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Stephen Geoffrey Bolton as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Charles Hawkins as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Angela Nicole Ottaway as a director on Sep 23, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Appointment of Donna Barnes as a director on Jun 28, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of MERCANTILE CREDIT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| BROWN, Jonathan James | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 245881230001 | |||||
| KUMAR, Vukkalam Rangaswami Praveen | Director | Churchill Place E14 5HP London 1 England | India | Indian | 207316480001 | |||||
| LEATHER, Jonathan Terence | Secretary | 57 The Crofts Hatch Warren RG22 4RE Basingstoke Hampshire | British | 69140360001 | ||||||
| SHOOLBRED, Charles Frederick | Secretary | Timbers Dean Oak Lane RH2 8PZ Leigh Surrey | British | 540290002 | ||||||
| ABLITT, Denis Raymond | Director | Woodcocks 38 Park Avenue, Old Basing RG24 7HT Basingstoke Hampshire | British | 71782000001 | ||||||
| ASQUITH, Andrew Martin Granville | Director | Churchill Place E14 5HP London 1 England | England | British | 77784310001 | |||||
| BAMPFIELD, Robin Antony | Director | Spurfold House Church Lane, Grayshott GU26 6LY Hindhead Surrey | British | 61917460001 | ||||||
| BARNES, Donna | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 260132540001 | |||||
| BARTRIP, Lisa Jane | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 240443440001 | |||||
| BOLTON, Stephen Geoffrey | Director | Churchill Place E14 5HP London 1 England | England | British | 177906520001 | |||||
| BOOBYER, Christopher Leslie Richard | Director | 54 Lombard Street EC3P 3AH London | British | 92233050001 | ||||||
| BOX, Sarah | Director | Court Lodge Lower Road West Farleigh ME15 0PD Maidstone Kent | British | 47381630004 | ||||||
| BUCKLEY, Stanley William | Director | Beech Lodge Sleepers Hill SO22 4NE Winchester Hampshire | British | 72199760001 | ||||||
| CALLENDER, John Dalrymple | Director | 1 Churchill Place E14 5HP London | British | 2444200005 | ||||||
| CALLENDER, John Dalrymple | Director | Fairway Heights GU15 1NJ Camberley 14 Surrey | United Kingdom | British | 2444200001 | |||||
| CALVERT, Ashley | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 166501700001 | |||||
| CLARK, Thomas Martin | Director | Hatch Hill Hatch Lane Kingsley Green GU27 3LJ Haslemere Surrey | British | 5529800001 | ||||||
| DOWDING, Eric Robert | Director | 23 Waldorf Heights Blackwater Howley Hill GU17 9JH Camberley Surrey | British | 46728970001 | ||||||
| FORAN, Martin John | Director | Pear Tree Cottage The Avenue GU3 1JN Compton Surrey | British | 35965360001 | ||||||
| HARE, Darren Mark | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 127470250001 | |||||
| HAWKINS, David Charles | Director | Churchill Place E14 5HP London 1 England | England | British | 188138870001 | |||||
| HILLS, Richard Allan | Director | 11 Countess Gardens Littledown BH7 7RR Bournemouth Dorset | United Kingdom | British | 71778800001 | |||||
| JOHNSON, Michael Francis Peter | Director | 11 Pyotts Court Old Basing RG24 8WT Basingstoke Hampshire | British | 53452360001 | ||||||
| LEATHER, Jonathan Terence | Director | 1 Churchill Place E14 5HP London | England | British | 69140360004 | |||||
| LEWIS, Barry Randall | Director | 37 Main Road Littleton SO22 6QJ Winchester Hampshire | England | British | 145163830001 | |||||
| MACINTOSH, Gordon Paterson | Director | 7 Paddock Field Chilbolton SO20 6AU Stockbridge Hampshire | British | 25737780001 | ||||||
| MCMILLAN, Richard John | Director | 1 Churchill Place E14 5HP London | British | 68601920003 | ||||||
| MERCHANT, Ketan Dhirendra | Director | Churchill Place E14 5HP London 1 England | India | Indian | 200060960001 | |||||
| MILLINER, Craig | Director | 21 Smithson Close Talbot Village BH12 5EY Poole Dorset | British | 144700710001 | ||||||
| OTTAWAY, Angela Nicole | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 169152200001 | |||||
| RIDOUT, Thomas Geoffrey | Director | Churchill Place E14 5HP London 1 England | England | British | 155056490001 | |||||
| ROUSE, Charles Nicholas | Director | 7 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | 49319980001 | ||||||
| ROWAN, Charles Paul | Director | 32 Queens Park West Drive Queens Park BH8 9DD Bournemouth Dorset | British | 49237910001 | ||||||
| ROWBERRY, Duncan John | Director | 1 Churchill Place E14 5HP London | England | British | 49237880004 |
Who are the persons with significant control of MERCANTILE CREDIT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barclays Bank Plc | Apr 06, 2016 | Churchill Place E14 5HP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0