Background WavePink WaveYellow Wave

MERCHANT CITY HOLDINGS LIMITED (09458623)

MERCHANT CITY HOLDINGS LIMITED (09458623) is an active UK company. incorporated on 25 February 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MERCHANT CITY HOLDINGS LIMITED has been registered for 11 years. Current directors include FREED, David Maxwell, FREED, Lesley Ann, FREED, Max.

Company Number
09458623
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FREED, David Maxwell, FREED, Lesley Ann, FREED, Max
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT CITY HOLDINGS LIMITED

MERCHANT CITY HOLDINGS LIMITED is an active company incorporated on 25 February 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MERCHANT CITY HOLDINGS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09458623

LTD Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 January 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (3 months ago)
Submitted on 25 February 2026 (3 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 25 February 2015To: 3 April 2023
Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Apr 15
Director Joined
Nov 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

FREED, Lesley Ann

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 25 Feb 2015

FREED, David Maxwell

Active
New Cavendish Street, LondonW1W 6XH
Born March 1954
Director
Appointed 25 Feb 2015

FREED, Lesley Ann

Active
New Cavendish Street, LondonW1W 6XH
Born December 1951
Director
Appointed 25 Feb 2015

FREED, Max

Active
New Cavendish Street, LondonW1W 6XH
Born June 1984
Director
Appointed 01 Nov 2015

Persons with significant control

2

Mr David Maxwell Freed

Active
New Cavendish Street, LondonW1W 6XH
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Lesley Ann Freed

Active
New Cavendish Street, LondonW1W 6XH
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 February 2015
NEWINCIncorporation