Background WavePink WaveYellow Wave

NETWORK MERCHANTS LIMITED (03295353)

NETWORK MERCHANTS LIMITED (03295353) is an active UK company. incorporated on 20 December 1996. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. NETWORK MERCHANTS LIMITED has been registered for 29 years. Current directors include HART, Scott, PINADO, Steve Leonard.

Company Number
03295353
Status
active
Type
ltd
Incorporated
20 December 1996
Age
29 years
Address
Fourth Floor, Bristol, BS1 2LZ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HART, Scott, PINADO, Steve Leonard
SIC Codes
61900, 62020, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK MERCHANTS LIMITED

NETWORK MERCHANTS LIMITED is an active company incorporated on 20 December 1996 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. NETWORK MERCHANTS LIMITED was registered 29 years ago.(SIC: 61900, 62020, 82990)

Status

active

Active since 29 years ago

Company No

03295353

LTD Company

Age

29 Years

Incorporated 20 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 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

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

CREDITCALL LIMITED
From: 21 September 2009To: 10 December 2019
CREDITCALL COMMUNICATIONS LIMITED
From: 20 February 2002To: 21 September 2009
CREDIT CALL COMMUNICATIONS LIMITED
From: 20 December 1996To: 20 February 2002
Contact
Address

Fourth Floor 1 All Saints Street Bristol, BS1 2LZ,

Previous Addresses

Merchants House North Wapping Road Bristol BS1 4RW
From: 3 April 2014To: 15 September 2020
Merchants House South Wapping Road Bristol Avon BS1 4RW
From: 20 December 1996To: 3 April 2014
Timeline

34 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Nov 10
Funding Round
Jan 11
Capital Update
Jan 11
Capital Update
Jan 11
Director Joined
Aug 11
Director Left
Sept 11
Funding Round
Nov 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jan 13
Director Joined
Aug 13
Director Left
May 14
Director Joined
Jan 15
Director Left
May 16
Loan Secured
Nov 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Jan 19
Loan Cleared
Jun 20
Loan Cleared
Nov 20
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Sept 25
Director Left
Sept 25
4
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

HART, Scott

Active
1 All Saints Street, BristolBS1 2LZ
Secretary
Appointed 28 Sept 2022

HART, Scott

Active
1 All Saints Street, BristolBS1 2LZ
Born April 1986
Director
Appointed 28 Sept 2022

PINADO, Steve Leonard

Active
1 All Saints Street, BristolBS1 2LZ
Born October 1967
Director
Appointed 02 Sept 2025

BOSLEY, Sian Elizabeth

Resigned
Langford Lane, BristolBS40 5BU
Secretary
Appointed 05 Mar 2010
Resigned 02 Nov 2012

FUND JR, Terry

Resigned
1 All Saints Street, BristolBS1 2LZ
Secretary
Appointed 18 Jan 2022
Resigned 28 Sept 2022

KINCH, Stephen Paul

Resigned
Wapping Road, BristolBS1 4RW
Secretary
Appointed 02 Nov 2012
Resigned 01 Mar 2018

MCGARVEY, Clare Amanda

Resigned
The Roundhouse Whiteway Hill, DursleyGL11 6AD
Secretary
Appointed 18 Jun 1999
Resigned 05 Mar 2010

MCGARVEY, Nicholas John

Resigned
Whiteway Hill, DursleyGL11 6AD
Secretary
Appointed 20 Dec 1996
Resigned 17 Jun 1999

PEXTON, Kyle

Resigned
1 All Saints Street, BristolBS1 2LZ
Secretary
Appointed 01 Mar 2018
Resigned 28 Oct 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Dec 1996
Resigned 20 Dec 1996

ARCHER, Jeffrey Onslow

Resigned
Westlington House, AylesburyHP17 8TX
Born December 1950
Director
Appointed 01 Apr 2002
Resigned 01 Jun 2008

BANKS, Roy

Resigned
Wapping Road, BristolBS1 4RW
Born January 1967
Director
Appointed 01 Mar 2018
Resigned 09 May 2018

BOSLEY, Sian Elizabeth

Resigned
Plumtree Cottage, BristolBS40 5BU
Born March 1970
Director
Appointed 01 Apr 2002
Resigned 01 Mar 2018

BURNS, Paul Andrew

Resigned
385 Hillington Road, GlasgowG52 4BL
Born July 1960
Director
Appointed 20 Dec 1996
Resigned 31 Aug 1998

BURTON, Stephen

Resigned
Merchants House South, BristolBS1 4RW
Born May 1951
Director
Appointed 30 Jul 2011
Resigned 27 Aug 2011

CHAPLIN, John Morgan

Resigned
Elers Road, EalingW13 9QD
Born February 1952
Director
Appointed 01 Apr 2006
Resigned 02 Apr 2007

CHAPMAN, Richard Alfred

Resigned
38 Cambridge Road, ClevedonBS21 7DW
Born August 1933
Director
Appointed 01 Jul 1998
Resigned 16 Apr 1999

CHEN, Justin

Resigned
1 All Saints Street, BristolBS1 2LZ
Born March 1988
Director
Appointed 01 Mar 2018
Resigned 01 Mar 2022

FUND JR, Terry L

Resigned
1 All Saints Street, BristolBS1 2LZ
Born October 1973
Director
Appointed 27 Dec 2021
Resigned 28 Sept 2022

GRIMSDALE, Charles Henry Robertson

Resigned
Woolley Lane, BathBA1 8AU
Born February 1962
Director
Appointed 01 Jun 2008
Resigned 26 Nov 2010

GRIMSDALE, Charles Henry Robertson

Resigned
Little Court, BlagdonBS40 7SA
Born February 1962
Director
Appointed 13 Jan 2000
Resigned 11 Jan 2002

GUMBLEY, Jeremy William

Resigned
BS3
Born July 1970
Director
Appointed 01 Apr 2002
Resigned 01 Mar 2018

HARRIS, Paul Stanley

Resigned
3 Landstone Road, StaffordST17 4XT
Born December 1966
Director
Appointed 01 Apr 2002
Resigned 24 Jun 2003

KERR, Ian Malcolm

Resigned
Wapping Road, BristolBS1 4RW
Born May 1966
Director
Appointed 31 Jul 2013
Resigned 30 Apr 2014

KINCH, Stephen Paul

Resigned
Wapping Road, BristolBS1 4RW
Born July 1967
Director
Appointed 21 Jan 2013
Resigned 01 Mar 2018

LYTHGOE, Kenneth Richard

Resigned
11 Queen Victoria Road, BristolBS6 7PE
Born September 1967
Director
Appointed 04 Oct 2000
Resigned 24 Jun 2003

MCGARVEY, Nicholas John

Resigned
Whiteway Hill, DursleyGL11 6AD
Born March 1959
Director
Appointed 20 Dec 1996
Resigned 29 Feb 2012

PEDERSEN, Lars Dige

Resigned
Wapping Road, BristolBS1 4RW
Born March 1967
Director
Appointed 25 Nov 2014
Resigned 20 Dec 2018

PEXTON, Kyle

Resigned
1 All Saints Street, BristolBS1 2LZ
Born April 1971
Director
Appointed 01 Mar 2018
Resigned 28 Oct 2021

SONDHI, Vijay

Resigned
1 All Saints Street, BristolBS1 2LZ
Born November 1964
Director
Appointed 09 May 2018
Resigned 02 Sept 2025

STEWART, Hugh John Patrick

Resigned
Manor Farm House, AndoverSP11 7BB
Born June 1953
Director
Appointed 01 Jan 2008
Resigned 29 Feb 2012

TURNER, Peter Leslie

Resigned
Brooklands, ChadlingtonOX7 3NF
Born February 1949
Director
Appointed 26 Feb 2007
Resigned 12 Apr 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Dec 1996
Resigned 20 Dec 1996

Persons with significant control

1

Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 December 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Director Appointment With Name
3 February 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 February 2022
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
31 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Resolution
10 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
13 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 January 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
16 January 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Move Registers To Sail Company
3 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
31 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 November 2012
TM02Termination of Secretary
Legacy
15 March 2012
MG01MG01
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Memorandum Articles
14 March 2012
MEM/ARTSMEM/ARTS
Resolution
14 March 2012
RESOLUTIONSResolutions
Court Order
6 March 2012
OCOC
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Second Filing Of Form With Form Type
1 February 2012
RP04RP04
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
18 January 2011
SH19Statement of Capital
Legacy
18 January 2011
CAP-SSCAP-SS
Legacy
18 January 2011
SH20SH20
Resolution
18 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
7 January 2011
SH19Statement of Capital
Legacy
7 January 2011
CAP-SSCAP-SS
Legacy
7 January 2011
SH20SH20
Resolution
7 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Resolution
21 September 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2009
363aAnnual Return
Legacy
14 January 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
12 July 2005
88(2)R88(2)R
Auditors Resignation Company
27 April 2005
AUDAUD
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
122122
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
17 June 2004
122122
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2003
AAAnnual Accounts
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288cChange of Particulars
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
88(2)R88(2)R
Legacy
11 April 2002
88(2)R88(2)R
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
19 February 2001
88(2)R88(2)R
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
17 October 2000
287Change of Registered Office
Resolution
19 July 2000
RESOLUTIONSResolutions
Resolution
19 July 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
10 February 2000
88(2)R88(2)R
Legacy
10 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
287Change of Registered Office
Legacy
23 February 1998
88(2)R88(2)R
Resolution
23 February 1998
RESOLUTIONSResolutions
Resolution
23 February 1998
RESOLUTIONSResolutions
Resolution
23 February 1998
RESOLUTIONSResolutions
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288cChange of Particulars
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
225Change of Accounting Reference Date
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
27 December 1996
RESOLUTIONSResolutions
Resolution
27 December 1996
RESOLUTIONSResolutions
Resolution
27 December 1996
RESOLUTIONSResolutions
Resolution
27 December 1996
RESOLUTIONSResolutions
Resolution
27 December 1996
RESOLUTIONSResolutions
Incorporation Company
20 December 1996
NEWINCIncorporation