Background WavePink WaveYellow Wave

MERCHANT FINANCE LIMITED (02136867)

MERCHANT FINANCE LIMITED (02136867) is an active UK company. incorporated on 3 June 1987. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MERCHANT FINANCE LIMITED has been registered for 38 years. Current directors include DJANOGLY, David Simon, DJANOGLY, Michael Simon, DJANOGLY, Simon Jonathan.

Company Number
02136867
Status
active
Type
ltd
Incorporated
3 June 1987
Age
38 years
Address
2 Beacon End Courtyard London Road, Colchester, CO3 0NU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DJANOGLY, David Simon, DJANOGLY, Michael Simon, DJANOGLY, Simon Jonathan
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT FINANCE LIMITED

MERCHANT FINANCE LIMITED is an active company incorporated on 3 June 1987 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MERCHANT FINANCE LIMITED was registered 38 years ago.(SIC: 32990)

Status

active

Active since 38 years ago

Company No

02136867

LTD Company

Age

38 Years

Incorporated 3 June 1987

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 24 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 25 August 2023 - 24 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 25 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

C.S.I. ASSOCIATES LIMITED
From: 5 November 1987To: 19 February 2016
SET INTERNATIONAL LIMITED
From: 3 September 1987To: 5 November 1987
SHARPTRUE CONSTRUCTION LIMITED
From: 3 June 1987To: 3 September 1987
Contact
Address

2 Beacon End Courtyard London Road Stanway Colchester, CO3 0NU,

Previous Addresses

Egyptian House Third Floor 170 Piccadilly London W1J 9EJ
From: 30 December 2013To: 7 September 2022
Suite 2 71a Knightsbridge London SW1X 7RB United Kingdom
From: 13 January 2012To: 30 December 2013
8 Firs Avenue London N11 3NG United Kingdom
From: 20 July 2011To: 13 January 2012
76 Brook Street London W1K 5EE
From: 3 June 1987To: 20 July 2011
Timeline

9 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
New Owner
Apr 24
New Owner
Apr 24
Loan Secured
Mar 25
Loan Secured
Mar 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ALEXANDER, William Duncan

Active
St. James's Place, LondonSW1A 1NS
Secretary
Appointed 19 Jan 2024

DJANOGLY, David Simon

Active
St. James's Place, LondonSW1A 1NS
Born February 1986
Director
Appointed 19 Jan 2024

DJANOGLY, Michael Simon

Active
New Square, LondonWC2A 3QG
Born January 1953
Director
Appointed 19 Jan 2024

DJANOGLY, Simon Jonathan

Active
St. James's Place, LondonSW1A 1NS
Born April 1983
Director
Appointed 19 Jan 2024

ALEXANDER, William Duncan, Mr.

Resigned
8 Firs Avenue, LondonN11 3NG
Secretary
Appointed 25 Jan 2002
Resigned 06 Jan 2009

DJANOGLY, Michael Simon

Resigned
New Square, LondonWC2A 3QG
Secretary
Appointed 06 Jan 2009
Resigned 06 Sept 2022

PERRY, Gloria Janette

Resigned
21a Borneo Street, LondonSW15 1QQ
Secretary
Appointed 15 Aug 1994
Resigned 25 Jan 2002

RICHES, Steven Terence

Resigned
1 Baronia Croft, ColchesterCO4 4EC
Secretary
Appointed N/A
Resigned 15 Aug 1994

ALEXANDER, William Duncan, Mr.

Resigned
London Road, ColchesterCO3 0NU
Born May 1954
Director
Appointed 06 Jan 2009
Resigned 19 Jan 2024

DJANOGLY, Michael Simon

Resigned
51 Portman Square, LondonW1H 6LG
Born January 1953
Director
Appointed N/A
Resigned 31 May 1998

MARTENS, Peter Hendrikus Maria

Resigned
Via Moronico 52, 48010 Marzeno
Born September 1952
Director
Appointed 01 May 1998
Resigned 27 Jan 2003

SEGANTINI, Claudio

Resigned
Marzeno 48010
Born April 1940
Director
Appointed N/A
Resigned 06 Jan 2009

Persons with significant control

2

Mr Simon Jonathan Djanogly

Active
London Road, ColchesterCO3 0NU
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jan 2024

Mr David Simon Djanogly

Active
London Road, ColchesterCO3 0NU
Born February 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Certificate Change Of Name Company
19 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 March 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2004
AAAnnual Accounts
Legacy
22 March 2004
244244
Legacy
18 March 2004
287Change of Registered Office
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2002
AAAnnual Accounts
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Auditors Resignation Company
12 July 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
23 August 1994
288288
Legacy
17 August 1994
288288
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1992
AAAnnual Accounts
Legacy
18 March 1992
225(1)225(1)
Legacy
28 January 1992
288288
Legacy
28 January 1992
363aAnnual Return
Accounts With Accounts Type Small
27 June 1991
AAAnnual Accounts
Legacy
7 June 1991
88(2)Return of Allotment of Shares
Resolution
5 June 1991
RESOLUTIONSResolutions
Resolution
5 June 1991
RESOLUTIONSResolutions
Legacy
5 June 1991
123Notice of Increase in Nominal Capital
Legacy
4 June 1991
363aAnnual Return
Legacy
4 June 1991
363aAnnual Return
Legacy
29 August 1990
288288
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
26 January 1989
288288
Legacy
20 January 1989
88(2)Return of Allotment of Shares
Legacy
13 January 1989
88(2)Return of Allotment of Shares
Legacy
10 January 1989
288288
Legacy
3 February 1988
288288
Certificate Change Of Name Company
4 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1987
287Change of Registered Office
Legacy
1 October 1987
288288
Resolution
14 September 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 1987
NEWINCIncorporation