Background WavePink WaveYellow Wave

MERCHANT TECHNOLOGY MARKETING LIMITED (06871124)

MERCHANT TECHNOLOGY MARKETING LIMITED (06871124) is an active UK company. incorporated on 6 April 2009. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MERCHANT TECHNOLOGY MARKETING LIMITED has been registered for 16 years. Current directors include SELLERS, Lewis Anton Dean, SPROT, Michael.

Company Number
06871124
Status
active
Type
ltd
Incorporated
6 April 2009
Age
16 years
Address
10 South Parade South Parade, Leeds, LS1 5QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SELLERS, Lewis Anton Dean, SPROT, Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT TECHNOLOGY MARKETING LIMITED

MERCHANT TECHNOLOGY MARKETING LIMITED is an active company incorporated on 6 April 2009 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MERCHANT TECHNOLOGY MARKETING LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06871124

LTD Company

Age

16 Years

Incorporated 6 April 2009

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 19 March 2026 (Just now)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

10 South Parade South Parade Leeds, LS1 5QS,

Previous Addresses

Central House Otley Road Harrogate North Yorkshire HG3 1UF England
From: 27 February 2025To: 10 March 2025
12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG England
From: 18 February 2022To: 27 February 2025
Saxon House Lower York Street Southampton SO14 5QF England
From: 21 April 2017To: 18 February 2022
, Merchant Design International Ltd Saxon Wharf, Lower York Street, Southampton, SO14 5QF
From: 6 April 2009To: 21 April 2017
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
New Owner
Apr 18
Share Issue
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Feb 25
Loan Secured
May 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Nov 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SELLERS, Lewis Anton Dean

Active
South Parade, LeedsLS1 5QS
Born January 1991
Director
Appointed 20 Jun 2025

SPROT, Michael

Active
South Parade, LeedsLS1 5QS
Born October 1979
Director
Appointed 17 Feb 2025

HAWES, Gordon Douglas

Resigned
Otley Road, HarrogateHG3 1UF
Born March 1959
Director
Appointed 06 Apr 2009
Resigned 17 Feb 2025

JONES, Paul Hayden

Resigned
3 Wykeham Close, SouthamptonSO16 7LZ
Born August 1959
Director
Appointed 06 Apr 2009
Resigned 17 Feb 2025

WOOD, Benjamin Charles

Resigned
South Parade, LeedsLS1 5QS
Born May 1975
Director
Appointed 17 Feb 2025
Resigned 20 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Otley Road, HarrogateHG3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2025

Mr Gordon Douglas Hawes

Ceased
Otley Road, HarrogateHG3 1UF
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 17 Feb 2025

Mr Paul Hayden Jones

Ceased
Otley Road, HarrogateHG3 1UF
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Feb 2025
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Resolution
4 March 2025
RESOLUTIONSResolutions
Memorandum Articles
4 March 2025
MAMA
Capital Variation Of Rights Attached To Shares
28 February 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
11 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Capital Alter Shares Subdivision
28 December 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Resolution
19 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Memorandum Articles
24 November 2021
MAMA
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
10 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 May 2021
RP04AR01RP04AR01
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Resolution
20 January 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 January 2010
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
6 April 2009
NEWINCIncorporation