Background WavePink WaveYellow Wave

MERCANTILE CREDIT COMPANY LIMITED (00290277)

MERCANTILE CREDIT COMPANY LIMITED (00290277) is an active UK company. incorporated on 17 July 1934. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 1 other business activities. MERCANTILE CREDIT COMPANY LIMITED has been registered for 91 years. Current directors include BROWN, Jonathan James, KUMAR, Vukkalam Rangaswami Praveen.

Company Number
00290277
Status
active
Type
ltd
Incorporated
17 July 1934
Age
91 years
Address
1 Churchill Place, London, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BROWN, Jonathan James, KUMAR, Vukkalam Rangaswami Praveen
SIC Codes
64910, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCANTILE CREDIT COMPANY LIMITED

MERCANTILE CREDIT COMPANY LIMITED is an active company incorporated on 17 July 1934 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 1 other business activity. MERCANTILE CREDIT COMPANY LIMITED was registered 91 years ago.(SIC: 64910, 70100)

Status

active

Active since 91 years ago

Company No

00290277

LTD Company

Age

91 Years

Incorporated 17 July 1934

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

1 Churchill Place London, E14 5HP,

Previous Addresses

Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP
From: 17 July 1934To: 19 September 2016
Timeline

27 key events • 1934 - 2022

Funding Officers Ownership
Company Founded
Jul 34
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Jun 11
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
May 12
Director Left
Apr 13
Director Joined
May 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 14
Director Joined
May 14
Director Joined
Aug 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 22
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 10 Oct 2001

BROWN, Jonathan James

Active
Churchill Place, LondonE14 5HP
Born February 1968
Director
Appointed 19 Jul 2021

KUMAR, Vukkalam Rangaswami Praveen

Active
Churchill Place, LondonE14 5HP
Born August 1977
Director
Appointed 26 May 2016

LEATHER, Jonathan Terence

Resigned
57 The Crofts, BasingstokeRG22 4RE
Secretary
Appointed 17 Mar 2000
Resigned 10 Oct 2001

SHOOLBRED, Charles Frederick

Resigned
Timbers, LeighRH2 8PZ
Secretary
Appointed N/A
Resigned 17 Mar 2000

ABLITT, Denis Raymond

Resigned
Woodcocks, BasingstokeRG24 7HT
Born June 1952
Director
Appointed 16 Aug 2000
Resigned 12 Aug 2002

ASQUITH, Andrew Martin Granville

Resigned
Churchill Place, LondonE14 5HP
Born May 1963
Director
Appointed 19 Dec 2013
Resigned 16 Apr 2014

BAMPFIELD, Robin Antony

Resigned
Spurfold House, HindheadGU26 6LY
Born May 1947
Director
Appointed N/A
Resigned 01 Jun 1992

BARNES, Donna

Resigned
Churchill Place, LondonE14 5HP
Born June 1975
Director
Appointed 28 Jun 2019
Resigned 18 Jul 2021

BARTRIP, Lisa Jane

Resigned
Churchill Place, LondonE14 5HP
Born February 1971
Director
Appointed 19 Jul 2021
Resigned 26 Aug 2022

BOLTON, Stephen Geoffrey

Resigned
Churchill Place, LondonE14 5HP
Born February 1962
Director
Appointed 24 Apr 2013
Resigned 30 Jun 2021

BOOBYER, Christopher Leslie Richard

Resigned
54 Lombard Street, LondonEC3P 3AH
Born August 1954
Director
Appointed 12 Aug 2002
Resigned 17 Sept 2004

BOX, Sarah

Resigned
Court Lodge Lower Road, MaidstoneME15 0PD
Born May 1955
Director
Appointed 23 Aug 1996
Resigned 20 Aug 1998

BUCKLEY, Stanley William

Resigned
Beech Lodge, WinchesterSO22 4NE
Born March 1940
Director
Appointed N/A
Resigned 31 Aug 1992

CALLENDER, John Dalrymple

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1950
Director
Appointed 01 Oct 2004
Resigned 31 Mar 2006

CALLENDER, John Dalrymple

Resigned
Fairway Heights, CamberleyGU15 1NJ
Born April 1950
Director
Appointed 01 Jan 1994
Resigned 12 Aug 2002

CALVERT, Ashley

Resigned
Churchill Place, LondonE14 5HP
Born July 1962
Director
Appointed 02 Feb 2012
Resigned 11 Apr 2013

CLARK, Thomas Martin

Resigned
Hatch Hill Hatch Lane, HaslemereGU27 3LJ
Born August 1939
Director
Appointed N/A
Resigned 31 Dec 1994

DOWDING, Eric Robert

Resigned
23 Waldorf Heights, CamberleyGU17 9JH
Born May 1952
Director
Appointed 30 Mar 1998
Resigned 16 Aug 2000

FORAN, Martin John

Resigned
Pear Tree Cottage, ComptonGU3 1JN
Born May 1942
Director
Appointed N/A
Resigned 03 Jun 1994

HARE, Darren Mark

Resigned
Churchill Place, LondonE14 5HP
Born January 1966
Director
Appointed 21 Dec 2009
Resigned 21 Jan 2010

HAWKINS, David Charles

Resigned
Churchill Place, LondonE14 5HP
Born May 1967
Director
Appointed 22 May 2014
Resigned 30 Jun 2021

HILLS, Richard Allan

Resigned
11 Countess Gardens, BournemouthBH7 7RR
Born September 1956
Director
Appointed 16 Aug 2000
Resigned 12 Aug 2002

JOHNSON, Michael Francis Peter

Resigned
11 Pyotts Court, BasingstokeRG24 8WT
Born June 1940
Director
Appointed N/A
Resigned 30 Nov 1994

LEATHER, Jonathan Terence

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1965
Director
Appointed 12 Aug 2002
Resigned 23 Nov 2015

LEWIS, Barry Randall

Resigned
37 Main Road, WinchesterSO22 6QJ
Born April 1962
Director
Appointed 16 Aug 2000
Resigned 12 Aug 2002

MACINTOSH, Gordon Paterson

Resigned
7 Paddock Field, StockbridgeSO20 6AU
Born July 1945
Director
Appointed 24 Mar 1995
Resigned 30 Jun 2000

MCMILLAN, Richard John

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1958
Director
Appointed 12 Aug 2002
Resigned 18 Dec 2009

MERCHANT, Ketan Dhirendra

Resigned
Churchill Place, LondonE14 5HP
Born July 1977
Director
Appointed 20 Jul 2015
Resigned 16 Feb 2016

MILLINER, Craig

Resigned
21 Smithson Close, PooleBH12 5EY
Born November 1959
Director
Appointed 16 Aug 2000
Resigned 12 Aug 2002

OTTAWAY, Angela Nicole

Resigned
Churchill Place, LondonE14 5HP
Born January 1974
Director
Appointed 08 May 2012
Resigned 23 Sept 2019

RIDOUT, Thomas Geoffrey

Resigned
Churchill Place, LondonE14 5HP
Born April 1977
Director
Appointed 26 Oct 2010
Resigned 23 Mar 2012

ROUSE, Charles Nicholas

Resigned
7 One Tree Lane, BeaconsfieldHP9 2BU
Born April 1949
Director
Appointed 02 Sept 1996
Resigned 20 Aug 1998

ROWAN, Charles Paul

Resigned
32 Queens Park West Drive, BournemouthBH8 9DD
Born June 1961
Director
Appointed 23 Aug 1996
Resigned 30 Mar 1998

ROWBERRY, Duncan John

Resigned
1 Churchill Place, LondonE14 5HP
Born June 1959
Director
Appointed 23 Aug 1996
Resigned 23 Dec 2013

Persons with significant control

1

Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

240

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 March 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
19 December 2008
SH20SH20
Legacy
19 December 2008
CAP-MDSCCAP-MDSC
Legacy
19 December 2008
CAP-SSCAP-SS
Resolution
19 December 2008
RESOLUTIONSResolutions
Resolution
22 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
17 June 2005
353353
Legacy
8 June 2005
325325
Legacy
8 June 2005
288cChange of Particulars
Legacy
14 March 2005
363aAnnual Return
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
15 April 2004
363aAnnual Return
Legacy
4 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
22 September 2003
288cChange of Particulars
Legacy
8 September 2003
288cChange of Particulars
Legacy
8 September 2003
288cChange of Particulars
Legacy
7 May 2003
363aAnnual Return
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288cChange of Particulars
Legacy
5 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
363aAnnual Return
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
363aAnnual Return
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
30 March 1999
363aAnnual Return
Accounts Amended With Accounts Type Full
24 January 1999
AAMDAAMD
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Auditors Resignation Company
7 October 1998
AUDAUD
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288cChange of Particulars
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
363aAnnual Return
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
7 April 1997
363aAnnual Return
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
6 June 1996
287Change of Registered Office
Legacy
10 April 1996
363aAnnual Return
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
30 March 1995
363x363x
Legacy
29 March 1995
288288
Legacy
10 January 1995
288288
Legacy
6 December 1994
288288
Legacy
13 June 1994
288288
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
31 March 1994
363x363x
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
9 March 1994
RESOLUTIONSResolutions
Legacy
16 January 1994
288288
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
2 April 1993
363x363x
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
3 June 1992
288288
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
31 March 1992
363x363x
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
22 October 1991
288288
Auditors Resignation Company
25 September 1991
AUDAUD
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
15 June 1991
288288
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
14 August 1990
288288
Auditors Resignation Company
20 July 1990
AUDAUD
Memorandum Articles
15 June 1990
MEM/ARTSMEM/ARTS
Legacy
15 June 1990
88(2)R88(2)R
Resolution
15 June 1990
RESOLUTIONSResolutions
Resolution
15 June 1990
RESOLUTIONSResolutions
Resolution
15 June 1990
RESOLUTIONSResolutions
Legacy
15 June 1990
123Notice of Increase in Nominal Capital
Legacy
1 June 1990
288288
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
19 March 1990
288288
Legacy
22 February 1990
288288
Legacy
16 January 1990
288288
Legacy
12 December 1989
288288
Legacy
19 October 1989
287Change of Registered Office
Memorandum Articles
10 October 1989
MEM/ARTSMEM/ARTS
Legacy
5 September 1989
288288
Legacy
5 September 1989
288288
Legacy
29 June 1989
288288
Legacy
15 May 1989
363363
Legacy
12 May 1989
288288
Legacy
9 May 1989
288288
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
20 February 1989
288288
Legacy
20 February 1989
288288
Memorandum Articles
27 June 1988
MEM/ARTSMEM/ARTS
Resolution
9 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Legacy
18 January 1988
288288
Legacy
18 January 1988
288288
Legacy
18 January 1988
288288
Legacy
22 December 1987
288288
Legacy
3 November 1987
288288
Accounts With Accounts Type Full Group
22 May 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Legacy
6 April 1987
288288
Legacy
23 January 1987
288288
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
21 April 1986
AAAnnual Accounts
Legacy
21 April 1986
363363
Accounts With Made Up Date
14 May 1985
AAAnnual Accounts
Accounts With Made Up Date
15 May 1984
AAAnnual Accounts
Accounts With Made Up Date
4 May 1983
AAAnnual Accounts
Accounts With Made Up Date
6 May 1982
AAAnnual Accounts
Accounts With Made Up Date
27 April 1981
AAAnnual Accounts
Accounts With Made Up Date
19 May 1980
AAAnnual Accounts
Accounts With Made Up Date
16 March 1979
AAAnnual Accounts
Accounts With Made Up Date
24 April 1978
AAAnnual Accounts
Accounts With Made Up Date
25 April 1977
AAAnnual Accounts
Accounts With Made Up Date
11 May 1976
AAAnnual Accounts
Accounts With Made Up Date
18 February 1975
AAAnnual Accounts
Accounts With Made Up Date
19 February 1974
AAAnnual Accounts
Incorporation Company
17 July 1934
NEWINCIncorporation
Miscellaneous
17 July 1934
MISCMISC