Background WavePink WaveYellow Wave

MERCHANDISE MANIA LIMITED (03957211)

MERCHANDISE MANIA LIMITED (03957211) is an active UK company. incorporated on 27 March 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. MERCHANDISE MANIA LIMITED has been registered for 25 years. Current directors include DRYDON, Peter John, ELGEY, Kristian.

Company Number
03957211
Status
active
Type
ltd
Incorporated
27 March 2000
Age
25 years
Address
12th Floor Heron Tower, London, EC2N 4AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DRYDON, Peter John, ELGEY, Kristian
SIC Codes
46900, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANDISE MANIA LIMITED

MERCHANDISE MANIA LIMITED is an active company incorporated on 27 March 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. MERCHANDISE MANIA LIMITED was registered 25 years ago.(SIC: 46900, 47910)

Status

active

Active since 25 years ago

Company No

03957211

LTD Company

Age

25 Years

Incorporated 27 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

12th Floor Heron Tower 110 Bishopsgate London, EC2N 4AY,

Previous Addresses

Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom
From: 14 August 2025To: 15 August 2025
Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom
From: 20 March 2024To: 14 August 2025
5 Cranbrook Way Shirley Solihull West Midlands B90 4GT England
From: 8 June 2015To: 20 March 2024
One Cranmore Cranmore Drive Shirley Solihull West Midlands B90 4RZ
From: 15 October 2014To: 8 June 2015
6 Elstree Way Borehamwood Hertfordshire WD6 1DA
From: 27 March 2000To: 15 October 2014
Timeline

28 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Mar 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Mar 22
Owner Exit
Mar 24
0
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

DRYDON, Peter John

Active
Heron Tower, LondonEC2N 4AY
Born September 1984
Director
Appointed 14 Sept 2021

ELGEY, Kristian

Active
Heron Tower, LondonEC2N 4AY
Born September 1977
Director
Appointed 14 Sept 2021

FOX, Nathan

Resigned
20 Woodfield Road, RadlettWD7 8JD
Secretary
Appointed 01 Apr 2001
Resigned 08 Aug 2001

PATNICK, Lisa Nikki

Resigned
40 Hilfield Lane, AldenhamWD25 8AJ
Secretary
Appointed 08 Nov 2007
Resigned 07 Sept 2012

PELLER, Barry George

Resigned
39 Princes Avenue, LondonN3 2DA
Secretary
Appointed 27 Mar 2000
Resigned 01 Apr 2001

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
1 Ashfield Road, StockportSK3 8UD
Corporate secretary
Appointed 27 Mar 2000
Resigned 27 Mar 2000

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Aug 2001
Resigned 08 Nov 2007

BELCHER, Eric

Resigned
West Chicago Avenue, Chicago
Born September 1968
Director
Appointed 07 Sept 2012
Resigned 20 Aug 2013

BUSKY, Joseph Michael

Resigned
West Chicago Avenue, Chicago
Born July 1967
Director
Appointed 07 Sept 2012
Resigned 06 Mar 2015

DE CASTRO NEVES NETO, Alexandre

Resigned
Cranbrook Way, SolihullB90 4GT
Born July 1970
Director
Appointed 01 Jan 2018
Resigned 31 Aug 2018

DIPPLE, Simon Royston

Resigned
Cranbrook Way, SolihullB90 4GT
Born January 1968
Director
Appointed 20 Aug 2013
Resigned 18 Feb 2019

DRYER, Spencer

Resigned
44 Beech Avenue, RadlettWD7 7DE
Born February 1967
Director
Appointed 08 Aug 2001
Resigned 10 Jul 2002

FOX, Kelley Kathryn

Resigned
Cranbrook Way, SolihullB90 4GT
Born November 1982
Director
Appointed 11 May 2017
Resigned 14 Sept 2021

KAHAN, Keith Raymond

Resigned
7 Winnington Close, LondonN2 0UA
Born September 1958
Director
Appointed 08 Aug 2001
Resigned 10 Jul 2002

LAZARUS, Andrew

Resigned
47 Hartfield Avenue, ElstreeWD6 3JJ
Born July 1967
Director
Appointed 08 Aug 2001
Resigned 10 Jul 2002

NUNN, Stephen Christopher Charles

Resigned
Cranbrook Way, SolihullB90 4GT
Born March 1963
Director
Appointed 21 Dec 2020
Resigned 14 Sept 2021

PATNICK, Simon Lyndon

Resigned
40 Hilfield Lane, AldenhamWD25 8AJ
Born March 1970
Director
Appointed 27 Mar 2000
Resigned 07 Sept 2012

ROGIVUE, Yves Christian

Resigned
Kreuzbühlstrasse 26, Zurich
Born May 1961
Director
Appointed 20 Aug 2013
Resigned 01 Nov 2015

TORBIK, William, Mr.

Resigned
Cranbrook Way, SolihullB90 4GT
Born May 1964
Director
Appointed 01 Nov 2015
Resigned 11 May 2017

VANDOME, Pamela Mary

Resigned
Cranbrook Way, SolihullB90 4GT
Born July 1958
Director
Appointed 20 Aug 2013
Resigned 01 Jan 2018

WARD, Michelle Louise

Resigned
Cranbrook Way, SolihullB90 4GT
Born November 1974
Director
Appointed 18 Sept 2019
Resigned 21 Dec 2020

ONLINE NOMINEES LIMITED

Resigned
1 Ashfield Road, StockportSK3 8UD
Corporate director
Appointed 27 Mar 2000
Resigned 27 Mar 2000

Persons with significant control

5

1 Active
4 Ceased
Cranbrook Way, SolihullB90 4GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Guildford Road, LeatherheadKT22 9DF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 28 Mar 2024
Cranbrook Way, SolihullB90 4GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2017
Ceased 01 Oct 2020
Cranbrook Way, SolihullB90 4GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Oct 2017
Cranbrook Way, SolihullB90 4GT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Resolution
21 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
15 August 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Resolution
30 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
8 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
8 March 2024
AD02Notification of Single Alternative Inspection Location
Resolution
25 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2022
AAAnnual Accounts
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
12 March 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Auditors Resignation Company
19 December 2013
AUDAUD
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 November 2012
AA01Change of Accounting Reference Date
Legacy
3 October 2012
MG02MG02
Legacy
3 October 2012
MG02MG02
Legacy
3 October 2012
MG02MG02
Legacy
3 October 2012
MG02MG02
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Resolution
21 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Legacy
17 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
5 November 2009
MG01MG01
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
287Change of Registered Office
Legacy
25 May 2007
363aAnnual Return
Legacy
1 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
7 September 2005
363aAnnual Return
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
22 June 2004
288cChange of Particulars
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
3 October 2001
88(2)Return of Allotment of Shares
Memorandum Articles
26 September 2001
MEM/ARTSMEM/ARTS
Legacy
26 September 2001
123Notice of Increase in Nominal Capital
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Resolution
26 September 2001
RESOLUTIONSResolutions
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
287Change of Registered Office
Legacy
12 September 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
363aAnnual Return
Legacy
1 June 2001
88(2)R88(2)R
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
287Change of Registered Office
Resolution
17 April 2000
RESOLUTIONSResolutions
Resolution
17 April 2000
RESOLUTIONSResolutions
Resolution
17 April 2000
RESOLUTIONSResolutions
Incorporation Company
27 March 2000
NEWINCIncorporation