Background WavePink WaveYellow Wave

MERCHANT GROUP LIMITED (02104264)

MERCHANT GROUP LIMITED (02104264) is an active UK company. incorporated on 27 February 1987. with registered office in 16 Lincolns Inn Field. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MERCHANT GROUP LIMITED has been registered for 39 years. Current directors include CHARLTON, Louise Elizabeth, FENWICK, John Andrew, PARKER, Alan, Sir.

Company Number
02104264
Status
active
Type
ltd
Incorporated
27 February 1987
Age
39 years
Address
16 Lincolns Inn Field, WC2A 3ED
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARLTON, Louise Elizabeth, FENWICK, John Andrew, PARKER, Alan, Sir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT GROUP LIMITED

MERCHANT GROUP LIMITED is an active company incorporated on 27 February 1987 with the registered office located in 16 Lincolns Inn Field. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MERCHANT GROUP LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02104264

LTD Company

Age

39 Years

Incorporated 27 February 1987

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

WYNNSTAY MERCHANT LIMITED
From: 17 March 2004To: 15 August 2011
MERCHANT GROUP LIMITED
From: 1 November 1997To: 17 March 2004
MERCHANT CORPORATE DESIGN LIMITED
From: 8 May 1989To: 1 November 1997
REDWOOD CORPORATE DESIGN LIMITED
From: 4 November 1988To: 8 May 1989
TINTCUSTOM LIMITED
From: 27 February 1987To: 4 November 1988
Contact
Address

16 Lincolns Inn Field London , WC2A 3ED,

Timeline

13 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Feb 87
Loan Secured
Mar 16
Loan Secured
Aug 17
Loan Secured
Jan 18
Loan Secured
May 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FENWICK, John Andrew

Active
16 Lincolns Inn FieldWC2A 3ED
Secretary
Appointed N/A

CHARLTON, Louise Elizabeth

Active
16 Lincolns Inn FieldWC2A 3ED
Born May 1960
Director
Appointed N/A

FENWICK, John Andrew

Active
16 Lincolns Inn FieldWC2A 3ED
Born October 1959
Director
Appointed N/A

PARKER, Alan, Sir

Active
16 Lincolns Inn FieldWC2A 3ED
Born May 1956
Director
Appointed N/A

BREWERTON, David Robert

Resigned
82 Bickenhall Mansions, LondonW1U 6BS
Born February 1943
Director
Appointed 20 May 1992
Resigned 22 Feb 1996

COWIE, Peter

Resigned
56 Camberwell Grove, LondonSE5 8RE
Born November 1960
Director
Appointed 01 Jan 1998
Resigned 31 Jul 1999

SAMY, Catherine Melek

Resigned
1 Montagu Court, LondonW1H 2LG
Born January 1960
Director
Appointed N/A
Resigned 31 Mar 2004

SMITH, Geoffrey Walter John

Resigned
177 Gloucester Avenue, LondonNW1 8LA
Born April 1952
Director
Appointed 07 Apr 1997
Resigned 31 Aug 1999

Persons with significant control

1

Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Legacy
9 October 2012
MG01MG01
Legacy
27 July 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 December 2010
AR01AR01
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Auditors Resignation Company
12 October 1998
AUDAUD
Legacy
31 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
288288
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
287Change of Registered Office
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
1 June 1992
288288
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Small
5 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Legacy
4 October 1990
288288
Legacy
2 August 1990
288288
Legacy
25 June 1990
288288
Accounts With Accounts Type Dormant
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Certificate Change Of Name Company
8 May 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 December 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Certificate Change Of Name Company
3 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1988
225(1)225(1)
Legacy
24 September 1987
287Change of Registered Office
Legacy
12 May 1987
287Change of Registered Office
Legacy
12 May 1987
288288
Legacy
12 May 1987
288288
Legacy
7 April 1987
GAZ(U)GAZ(U)
Certificate Incorporation
27 February 1987
CERTINCCertificate of Incorporation
Incorporation Company
27 February 1987
NEWINCIncorporation