Background WavePink WaveYellow Wave

MERCANTILE DATA BUREAU LIMITED (01829604)

MERCANTILE DATA BUREAU LIMITED (01829604) is an active UK company. incorporated on 3 July 1984. with registered office in West Malling. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MERCANTILE DATA BUREAU LIMITED has been registered for 41 years. Current directors include GRAHAM, Jonathan Andrew, JENKINS, Paul.

Company Number
01829604
Status
active
Type
ltd
Incorporated
3 July 1984
Age
41 years
Address
1 Kings Hill Avenue, West Malling, ME19 4UA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAHAM, Jonathan Andrew, JENKINS, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCANTILE DATA BUREAU LIMITED

MERCANTILE DATA BUREAU LIMITED is an active company incorporated on 3 July 1984 with the registered office located in West Malling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MERCANTILE DATA BUREAU LIMITED was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01829604

LTD Company

Age

41 Years

Incorporated 3 July 1984

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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

HILLESDEN FARMS LIMITED
From: 18 April 1986To: 9 December 1997
NEATHOLD LIMITED
From: 3 July 1984To: 18 April 1986
Contact
Address

1 Kings Hill Avenue Kings Hill West Malling, ME19 4UA,

Previous Addresses

Buckingham Road Buckingham Road Brackley Northants NN13 7EX England
From: 19 October 2015To: 5 April 2019
Willow Road Brackley Northants NN13 7EX
From: 3 July 1984To: 19 October 2015
Timeline

11 key events • 2015 - 2020

Funding Officers Ownership
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BASSETT, Lucy Marie

Active
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 30 Sept 2024

GRAHAM, Jonathan Andrew

Active
Kings Hill Avenue, West MallingME19 4UA
Born May 1969
Director
Appointed 04 Feb 2020

JENKINS, Paul

Active
Kings Hill Avenue, West MallingME19 4UA
Born November 1969
Director
Appointed 04 Feb 2020

FACCENDA, Susan

Resigned
1 Willow Road, BrackleyNN13 7EX
Secretary
Appointed N/A
Resigned 01 Jun 2015

TAGGART, Charlotte

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 01 Jun 2015
Resigned 29 Mar 2019

WHITELEY, Sarah

Resigned
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 29 Mar 2019
Resigned 11 Aug 2024

BUICK, Craig Anthony

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born November 1969
Director
Appointed 31 Dec 2015
Resigned 04 Feb 2020

FACCENDA, Robin Michael

Resigned
1 Willow Road, BrackleyNN13 7EX
Born June 1937
Director
Appointed N/A
Resigned 01 Jun 2015

FACCENDA, Susan

Resigned
1 Willow Road, BrackleyNN13 7EX
Born September 1941
Director
Appointed N/A
Resigned 01 Jul 2015

ROSS-ROBERTS, Christopher Michael David

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born May 1963
Director
Appointed 01 Jun 2015
Resigned 31 Dec 2015

STANNARD, Kenneth John

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born February 1966
Director
Appointed 01 Jun 2015
Resigned 31 Dec 2019

Persons with significant control

1

Buckingham Road, BrackleyNN13 7DN

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Resolution
14 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 February 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Resolution
17 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 February 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Gazette Filings Brought Up To Date
5 July 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 July 2005
652C652C
Gazette Notice Voluntary
24 May 2005
GAZ1(A)GAZ1(A)
Legacy
13 April 2005
652a652a
Resolution
15 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 February 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Resolution
5 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 February 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Memorandum Articles
18 February 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
13 February 1998
AAAnnual Accounts
Resolution
13 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Resolution
28 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 February 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Memorandum Articles
9 March 1988
MEM/ARTSMEM/ARTS
Legacy
1 February 1988
288288
Legacy
17 November 1987
363363
Accounts With Accounts Type Full
25 April 1987
AAAnnual Accounts
Legacy
25 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Legacy
10 October 1986
225(1)225(1)
Legacy
25 April 1986
GAZ(U)GAZ(U)