Background WavePink WaveYellow Wave

UNITED MERCHANT BAR LIMITED (10505490)

UNITED MERCHANT BAR LIMITED (10505490) is an active UK company. incorporated on 1 December 2016. with registered office in Scunthorpe. The company operates in the Manufacturing sector, engaged in unknown sic code (24100). UNITED MERCHANT BAR LIMITED has been registered for 9 years. Current directors include GUPTA, Sanjeev, Mr., HUNTER, Iain Mark.

Company Number
10505490
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
Caparo House, Scunthorpe, DN16 1XA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
GUPTA, Sanjeev, Mr., HUNTER, Iain Mark
SIC Codes
24100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED MERCHANT BAR LIMITED

UNITED MERCHANT BAR LIMITED is an active company incorporated on 1 December 2016 with the registered office located in Scunthorpe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100). UNITED MERCHANT BAR LIMITED was registered 9 years ago.(SIC: 24100)

Status

active

Active since 9 years ago

Company No

10505490

LTD Company

Age

9 Years

Incorporated 1 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

TRANSFER M BAR LTD
From: 1 December 2016To: 13 December 2016
Contact
Address

Caparo House Brigg Road Scunthorpe, DN16 1XA,

Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Apr 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GUPTA, Sanjeev, Mr.

Active
Brigg Road, ScunthorpeDN16 1XA
Born September 1971
Director
Appointed 12 Mar 2021

HUNTER, Iain Mark

Active
Brigg Road, ScunthorpeDN16 1XA
Born January 1970
Director
Appointed 16 Jun 2021

COGHILL, Alasdair Stuart

Resigned
Brigg Road, ScunthorpeDN16 1XA
Born July 1961
Director
Appointed 01 Dec 2016
Resigned 01 Jan 2018

GARG, Virinder Bahadur, Mr.

Resigned
Brigg Road, ScunthorpeDN16 1XA
Born August 1965
Director
Appointed 01 Jan 2018
Resigned 12 Mar 2021

SOGANI, Deepak, Mr.

Resigned
Brigg Road, ScunthorpeDN16 1XA
Born February 1966
Director
Appointed 16 Jun 2021
Resigned 08 May 2024

TOHANI, Sanjay, Mr.

Resigned
Brigg Road, ScunthorpeDN16 1XA
Born June 1971
Director
Appointed 01 Jan 2018
Resigned 10 Mar 2021

Persons with significant control

1

Brigg Road,, North LincolnshireDN16 1XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
10 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Change To A Person With Significant Control
3 January 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Resolution
13 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
13 December 2016
CONNOTConfirmation Statement Notification
Incorporation Company
1 December 2016
NEWINCIncorporation