Background WavePink WaveYellow Wave

MERCARTO LTD (10814761)

MERCARTO LTD (10814761) is an active UK company. incorporated on 12 June 2017. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. MERCARTO LTD has been registered for 8 years. Current directors include BROWN, Sean, JONES, Gail Suzanne, JONES, Lawrence Nigel.

Company Number
10814761
Status
active
Type
ltd
Incorporated
12 June 2017
Age
8 years
Address
3 Archway Birley Fields, Manchester, M15 5QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BROWN, Sean, JONES, Gail Suzanne, JONES, Lawrence Nigel
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCARTO LTD

MERCARTO LTD is an active company incorporated on 12 June 2017 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. MERCARTO LTD was registered 8 years ago.(SIC: 47910)

Status

active

Active since 8 years ago

Company No

10814761

LTD Company

Age

8 Years

Incorporated 12 June 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

4 years overdue

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 30 June 2021 (4 years ago)
Period: 1 July 2019 - 30 June 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2022
Period: 1 July 2020 - 30 June 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 11 June 2022 (3 years ago)
Submitted on 30 June 2022 (3 years ago)

Next Due

Due by 25 June 2023
For period ending 11 June 2023
Contact
Address

3 Archway Birley Fields Manchester, M15 5QJ,

Previous Addresses

Ukfast Campus Archway Birley Fields Manchester Greater Manchester M15 5QJ
From: 17 May 2018To: 13 May 2020
67 Mere House Ellesmere Street Manchester M15 4QR United Kingdom
From: 12 June 2017To: 17 May 2018
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jun 19
Director Left
Jun 21
Director Joined
Oct 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JONES, Gail Suzanne

Active
Birley Fields, ManchesterM15 5QJ
Secretary
Appointed 09 Jul 2018

BROWN, Sean

Active
Sandbach Road, CongletonCW12 4TE
Born January 1990
Director
Appointed 05 Oct 2021

JONES, Gail Suzanne

Active
Birley Fields, ManchesterM15 5QJ
Born November 1977
Director
Appointed 22 Jun 2018

JONES, Lawrence Nigel

Active
Birley Fields, ManchesterM15 5QJ
Born August 1968
Director
Appointed 22 Jun 2018

BROWN, Sean

Resigned
Birley Fields, ManchesterM15 5QJ
Born January 1990
Director
Appointed 12 Jun 2017
Resigned 28 May 2021

Persons with significant control

2

Mr Lawrence Nigel Jones

Active
Birley Fields, ManchesterM15 5QJ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Jun 2018

Mr Sean Brown

Active
Birley Fields, ManchesterM15 5QJ
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 March 2020
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
24 July 2019
RP04PSC04RP04PSC04
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Resolution
4 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Incorporation Company
12 June 2017
NEWINCIncorporation