Background WavePink WaveYellow Wave

MERCHANT CLIPPER LIMITED (04078368)

MERCHANT CLIPPER LIMITED (04078368) is an active UK company. incorporated on 26 September 2000. with registered office in Oldham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERCHANT CLIPPER LIMITED has been registered for 25 years. Current directors include MARGO, Anna Patricia, MARGO, Daniel James.

Company Number
04078368
Status
active
Type
ltd
Incorporated
26 September 2000
Age
25 years
Address
C/O Mj Goldman (Chartered Accountants), Oldham, OL8 3QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARGO, Anna Patricia, MARGO, Daniel James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT CLIPPER LIMITED

MERCHANT CLIPPER LIMITED is an active company incorporated on 26 September 2000 with the registered office located in Oldham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERCHANT CLIPPER LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04078368

LTD Company

Age

25 Years

Incorporated 26 September 2000

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

THE MIDDLE KINGDOM COMPANY LIMITED
From: 26 September 2000To: 22 July 2010
Contact
Address

C/O Mj Goldman (Chartered Accountants) Albert Street Oldham, OL8 3QL,

Previous Addresses

14 Lynton Road Heaton Moor Stockport SK4 4RQ
From: 26 September 2000To: 20 September 2021
Timeline

3 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Sept 00
New Owner
Sept 21
Director Joined
Sept 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARGO, Anna Patricia

Active
Albert Street, OldhamOL8 3QL
Born May 1977
Director
Appointed 20 Sept 2021

MARGO, Daniel James

Active
Albert Street, OldhamOL8 3QL
Born June 1977
Director
Appointed 26 Sept 2000

MARGO, Daniel James

Resigned
5 Brockwell Park Row, LondonSW2 2YH
Secretary
Appointed 26 Sept 2000
Resigned 30 Dec 2003

MARGO, Sheila Ruth

Resigned
5 Brockwell Park Row, LondonSW2 2YH
Secretary
Appointed 30 Dec 2003
Resigned 26 Jul 2010

WELCH, David

Resigned
Cherry Croft, SwanlandHU14 3NA
Born April 1977
Director
Appointed 26 Sept 2000
Resigned 09 Dec 2002

Persons with significant control

2

Mrs Anna Patricia Margo

Active
Albert Street, OldhamOL8 3QL
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2021

Mr Daniel James Margo

Active
Lynton Road, StockportSK4 4RQ
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Certificate Change Of Name Company
22 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
353353
Legacy
9 October 2008
190190
Legacy
9 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2003
AAAnnual Accounts
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
287Change of Registered Office
Incorporation Company
26 September 2000
NEWINCIncorporation