Background WavePink WaveYellow Wave

MERCHANTS SQUARE COMPANY LIMITED (04096112)

MERCHANTS SQUARE COMPANY LIMITED (04096112) is an active UK company. incorporated on 25 October 2000. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MERCHANTS SQUARE COMPANY LIMITED has been registered for 25 years. Current directors include ANASTASIOU, David, ELEFTHERIOU, Eleftherios.

Company Number
04096112
Status
active
Type
ltd
Incorporated
25 October 2000
Age
25 years
Address
Muskers Building, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANASTASIOU, David, ELEFTHERIOU, Eleftherios
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANTS SQUARE COMPANY LIMITED

MERCHANTS SQUARE COMPANY LIMITED is an active company incorporated on 25 October 2000 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MERCHANTS SQUARE COMPANY LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04096112

LTD Company

Age

25 Years

Incorporated 25 October 2000

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

BROOMCO (2369) LIMITED
From: 25 October 2000To: 21 March 2001
Contact
Address

Muskers Building 2nd Floor 1 Stanley Street Liverpool, L1 6AA,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Oct 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SINGH, Aneil Kumar

Active
Muskers Building, LiverpoolL1 6AA
Secretary
Appointed 19 Aug 2005

ANASTASIOU, David

Active
Muskers Building, LiverpoolL1 6AA
Born December 1962
Director
Appointed 26 Mar 2001

ELEFTHERIOU, Eleftherios

Active
Muskers Building, LiverpoolL1 6AA
Born September 1959
Director
Appointed 26 Mar 2001

ADDY, William Henry

Resigned
7 Broadacre Close, LiverpoolL18 2JW
Secretary
Appointed 26 Mar 2001
Resigned 19 Aug 2005

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 25 Oct 2000
Resigned 26 Mar 2001

ADDY, William Henry

Resigned
7 Broadacre Close, LiverpoolL18 2JW
Born September 1954
Director
Appointed 26 Mar 2001
Resigned 19 Aug 2005

DALTON, Kenneth

Resigned
Fernbank, OswestrySY11 1BG
Born August 1951
Director
Appointed 26 Mar 2001
Resigned 19 Aug 2005

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 25 Oct 2000
Resigned 26 Mar 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 25 Oct 2000
Resigned 26 Mar 2001
Fundings
Financials
Latest Activities

Filing History

75

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 January 2026
DS01DS01
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
287Change of Registered Office
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
15 January 2003
287Change of Registered Office
Legacy
2 July 2002
225Change of Accounting Reference Date
Legacy
24 January 2002
363sAnnual Return (shuttle)
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
287Change of Registered Office
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2000
NEWINCIncorporation