Background WavePink WaveYellow Wave

RETAIL MERCHANT GROUP LIMITED (06257540)

RETAIL MERCHANT GROUP LIMITED (06257540) is a dissolved UK company. incorporated on 23 May 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RETAIL MERCHANT GROUP LIMITED has been registered for 18 years. Current directors include HARTLEY, Christopher John, MYLREA LOWNDES, Thomas, SEMINARIO, Hanna Elizabeth.

Company Number
06257540
Status
dissolved
Type
ltd
Incorporated
23 May 2007
Age
18 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARTLEY, Christopher John, MYLREA LOWNDES, Thomas, SEMINARIO, Hanna Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL MERCHANT GROUP LIMITED

RETAIL MERCHANT GROUP LIMITED is an dissolved company incorporated on 23 May 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RETAIL MERCHANT GROUP LIMITED was registered 18 years ago.(SIC: 82990)

Status

dissolved

Active since 18 years ago

Company No

06257540

LTD Company

Age

18 Years

Incorporated 23 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 August 2024 (1 year ago)
Submitted on 27 August 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

Withers Llp Third Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 4 May 2022To: 4 May 2022
Matrix House North Fourth Street Milton Keynes Buckinghamshire MK9 1NJ
From: 23 May 2007To: 4 May 2022
Timeline

41 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Funding Round
May 10
Director Left
Jul 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 12
Director Joined
Jan 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 15
Director Joined
Jul 16
Director Left
Jan 17
Loan Secured
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Owner Exit
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Aug 18
Director Left
Jun 19
Loan Cleared
Dec 21
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Capital Update
Dec 24
Capital Update
Dec 24
Funding Round
Dec 24
Owner Exit
Jan 25
4
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HARTLEY, Christopher John

Active
20 Old Bailey, LondonEC4M 7AN
Born December 1985
Director
Appointed 02 Nov 2023

MYLREA LOWNDES, Thomas

Active
20 Old Bailey, LondonEC4M 7AN
Born August 1986
Director
Appointed 13 Jul 2022

SEMINARIO, Hanna Elizabeth

Active
20 Old Bailey, LondonEC4M 7AN
Born October 1993
Director
Appointed 02 Nov 2023

MCOMISH, Paul

Resigned
North Fourth Street, Milton KeynesMK9 1NJ
Secretary
Appointed 09 Apr 2010
Resigned 31 Dec 2018

NICHOLLS, Jeremy Jolyon

Resigned
North Fourth Street, Milton KeynesMK9 1NJ
Secretary
Appointed 01 Jan 2019
Resigned 31 Mar 2022

POPPLETON, Gareth David

Resigned
The Cottage Conisholme Road, LouthLN11 7PS
Secretary
Appointed 23 May 2007
Resigned 09 Apr 2010

BENTHAM, Paul Gerald

Resigned
Villa Franove,, Clarens
Born September 1960
Director
Appointed 08 Jun 2007
Resigned 31 Mar 2010

BUSHELL, Malcolm

Resigned
Nickleton Downhead Park, Milton KeynesMK15 9AT
Born July 1956
Director
Appointed 23 May 2007
Resigned 08 Jan 2009

KOUTERIS, Grigoris

Resigned
20 Old Bailey, LondonEC4M 7AN
Born September 1974
Director
Appointed 26 Dec 2022
Resigned 04 Oct 2023

MCOMISH, Paul

Resigned
North Fourth Street, Milton KeynesMK9 1NJ
Born December 1970
Director
Appointed 04 Jan 2011
Resigned 31 Dec 2018

NICHOLLS, Jeremy Jolyon

Resigned
North Fourth Street, Milton KeynesMK9 1NJ
Born May 1977
Director
Appointed 01 Aug 2018
Resigned 31 Mar 2022

O'KEEFE, Kevin Patrick

Resigned
20 Old Bailey, LondonEC4M 7AN
Born October 1973
Director
Appointed 28 Sept 2017
Resigned 26 Dec 2022

PENNICK, Ian Geoffrey

Resigned
North Fourth Street, Milton KeynesMK9 1NJ
Born June 1959
Director
Appointed 01 Oct 2011
Resigned 13 Feb 2017

PINTO, Felipe

Resigned
20 Old Bailey, LondonEC4M 7AN
Born May 1979
Director
Appointed 13 Jul 2022
Resigned 09 Oct 2023

POPPLETON, Gareth David

Resigned
North Fourth Street, Milton KeynesMK9 1NJ
Born November 1971
Director
Appointed 09 Apr 2010
Resigned 28 Sept 2017

POPPLETON, Gareth David

Resigned
The Cottage Conisholme Road, LouthLN11 7PS
Born November 1971
Director
Appointed 19 Sept 2007
Resigned 09 Apr 2010

POSTLE, Michael Edward

Resigned
North Fourth Street, Milton KeynesMK9 1NJ
Born October 1950
Director
Appointed 04 Jan 2011
Resigned 31 Dec 2016

RIGGALL, Jonathan

Resigned
2 Tennyson Street, NarboroughLE19 3FD
Born February 1951
Director
Appointed 28 Jan 2009
Resigned 04 Jan 2011

ROBSON, Iain-Stuart Stuart

Resigned
North Fourth Street, Milton KeynesMK9 1NJ
Born March 1966
Director
Appointed 01 Dec 2014
Resigned 13 Feb 2017

RYDER, Ian Bernard

Resigned
North Fourth Street, Milton KeynesMK9 1NJ
Born November 1966
Director
Appointed 02 Jan 2014
Resigned 19 Sept 2014

STEWART, Steven

Resigned
North Fourth Street, Milton KeynesMK9 1NJ
Born November 1969
Director
Appointed 01 Nov 2015
Resigned 08 Sept 2017

WATSON, Neil

Resigned
North Fourth Street, Milton KeynesMK9 1NJ
Born June 1974
Director
Appointed 29 Jul 2016
Resigned 31 Dec 2017

WILSON, Andrew Stephen

Resigned
5 Court Lane Gardens, LondonSE21 7DZ
Born April 1960
Director
Appointed 08 Jun 2007
Resigned 08 Nov 2010

WRAITH, David John

Resigned
Bellwood Grange Farm, LincolnLN1 2EG
Born June 1941
Director
Appointed 08 Jun 2007
Resigned 12 Jul 2010

Persons with significant control

3

1 Active
2 Ceased
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2024
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2017
Ceased 22 Dec 2024

Mr Paul Bentham

Ceased
North Fourth Street, Milton KeynesMK9 1NJ
Born September 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

126

Gazette Dissolved Voluntary
5 August 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 May 2025
DS01DS01
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
19 December 2024
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
19 December 2024
SH19Statement of Capital
Legacy
19 December 2024
SH20SH20
Legacy
19 December 2024
CAP-SSCAP-SS
Resolution
19 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
5 March 2024
AAMDAAMD
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2023
AAAnnual Accounts
Legacy
13 March 2023
PARENT_ACCPARENT_ACC
Legacy
13 March 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 February 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 July 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Group
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Resolution
17 August 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 August 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Resolution
19 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
353353
Legacy
22 July 2008
287Change of Registered Office
Legacy
22 July 2008
190190
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 July 2008
288cChange of Particulars
Legacy
11 March 2008
225Change of Accounting Reference Date
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
88(2)R88(2)R
Legacy
24 July 2007
287Change of Registered Office
Legacy
16 July 2007
88(2)R88(2)R
Resolution
16 July 2007
RESOLUTIONSResolutions
Incorporation Company
23 May 2007
NEWINCIncorporation