Background WavePink WaveYellow Wave

MERCHANT PROJECTS (IPSWICH) LTD (06160645)

MERCHANT PROJECTS (IPSWICH) LTD (06160645) is an active UK company. incorporated on 14 March 2007. with registered office in Ipswich. The company operates in the Construction sector, engaged in development of building projects. MERCHANT PROJECTS (IPSWICH) LTD has been registered for 19 years. Current directors include BLAKE, Christopher James Ian, BLAKE, Martin Graham, SQUIRRELL, Claire Louise.

Company Number
06160645
Status
active
Type
ltd
Incorporated
14 March 2007
Age
19 years
Address
23 Winston Avenue, Ipswich, IP4 3LS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLAKE, Christopher James Ian, BLAKE, Martin Graham, SQUIRRELL, Claire Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT PROJECTS (IPSWICH) LTD

MERCHANT PROJECTS (IPSWICH) LTD is an active company incorporated on 14 March 2007 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in development of building projects. MERCHANT PROJECTS (IPSWICH) LTD was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06160645

LTD Company

Age

19 Years

Incorporated 14 March 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

23 Winston Avenue Ipswich, IP4 3LS,

Previous Addresses

432 Woodbridge Road Ipswich Suffolk IP4 4EL United Kingdom
From: 7 August 2024To: 12 March 2026
16 Thompson Close Grundisburgh Woodbridge Suffolk IP13 6XJ England
From: 7 August 2024To: 7 August 2024
432 Woodbridge Road Ipswich Suffolk IP4 4EL United Kingdom
From: 10 August 2022To: 7 August 2024
23 Winston Avenue Ipswich Suffolk IP4 3LS United Kingdom
From: 8 August 2019To: 10 August 2022
11 Silent Street Ipswich Suffolk IP1 1TF
From: 14 March 2007To: 8 August 2019
Timeline

8 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Feb 10
Loan Secured
Feb 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Loan Cleared
Mar 16
Loan Cleared
Mar 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BLAKE, Christopher James Ian

Active
Thompson Close, WoodbridgeIP13 6XJ
Born June 1984
Director
Appointed 16 Mar 2007

BLAKE, Martin Graham

Active
23 Winston Avenue, IpswichIP4 3LS
Born October 1952
Director
Appointed 14 Mar 2007

SQUIRRELL, Claire Louise

Active
Thompson Close, WoodbridgeIP13 6XJ
Born September 1982
Director
Appointed 10 Sept 2008

JUDGE, Victoria

Resigned
18 Nelson Road, IpswichIP4 4DS
Secretary
Appointed 14 Mar 2007
Resigned 15 Mar 2007

MANNING & GIRLING

Resigned
16a Falcon Street, IpswichIP1 1SL
Corporate secretary
Appointed 15 Mar 2007
Resigned 25 Jul 2008

BLAKE, Claire Louise

Resigned
23 Winston Avenue, IpswichIP4 3LS
Born September 1982
Director
Appointed 16 Mar 2007
Resigned 15 Aug 2008

BLAKE, Lorraine Ann

Resigned
23 Winston Avenue, IpswichIP4 3LS
Born July 1959
Director
Appointed 10 Sept 2008
Resigned 21 May 2009

BLAKE, Lorraine Ann

Resigned
23 Winston Avenue, IpswichIP4 3LS
Born July 1959
Director
Appointed 15 Mar 2007
Resigned 15 Aug 2008

Persons with significant control

1

Mr Martin Graham Blake

Active
Winston Avenue, IpswichIP4 3LS
Born October 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Sail Address Company With Old Address
1 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Sail Address Company With Old Address
1 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Legacy
14 July 2009
288cChange of Particulars
Resolution
15 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
225Change of Accounting Reference Date
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
10 April 2008
353353
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Incorporation Company
14 March 2007
NEWINCIncorporation