Background WavePink WaveYellow Wave

MERCHANT FINANCE LONDON LIMITED (11059045)

MERCHANT FINANCE LONDON LIMITED (11059045) is an active UK company. incorporated on 10 November 2017. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 2 other business activities. MERCHANT FINANCE LONDON LIMITED has been registered for 8 years. Current directors include BENJAMIN, Jeremy Frederick, DAVID, Daniel Dov, PERKEL, Yisrael Nosson.

Company Number
11059045
Status
active
Type
ltd
Incorporated
10 November 2017
Age
8 years
Address
B1 Vantage Business Park, Bristol, BS16 1GW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BENJAMIN, Jeremy Frederick, DAVID, Daniel Dov, PERKEL, Yisrael Nosson
SIC Codes
64910, 64921, 64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT FINANCE LONDON LIMITED

MERCHANT FINANCE LONDON LIMITED is an active company incorporated on 10 November 2017 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 2 other business activities. MERCHANT FINANCE LONDON LIMITED was registered 8 years ago.(SIC: 64910, 64921, 64929)

Status

active

Active since 8 years ago

Company No

11059045

LTD Company

Age

8 Years

Incorporated 10 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

B1 Vantage Business Park Old Gloucester Road Bristol, BS16 1GW,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 21 February 2025
5 Broadbent Close Highgate London N6 5JW England
From: 24 July 2020To: 18 December 2024
1 - 9 Sunny Place London NW4 1RS United Kingdom
From: 10 November 2017To: 24 July 2020
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Jun 19
Owner Exit
Jul 20
Director Joined
Aug 20
New Owner
Sept 21
New Owner
Sept 21
Share Issue
Oct 21
Loan Secured
Dec 22
Funding Round
Aug 24
Loan Cleared
Dec 25
Loan Secured
Dec 25
2
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

BENJAMIN, Jeremy Frederick

Active
LondonW1H 6DU
Born July 1971
Director
Appointed 17 Aug 2020

DAVID, Daniel Dov

Active
Brent Street, LondonNW4 1BE
Born March 1987
Director
Appointed 28 May 2019

PERKEL, Yisrael Nosson

Active
Brent Street, LondonNW4 1BE
Born October 1986
Director
Appointed 10 Nov 2017

Persons with significant control

5

2 Active
3 Ceased

Mr Daniel Dov David

Active
Brent Street, LondonNW4 1BE
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2021

Mr Yisrael Nosson Perkel

Active
Brent Street, LondonNW4 1BE
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2021

Mr Yisrael Nosson Perkel

Ceased
Broadbent Close, LondonN6 5JW
Born October 1986

Nature of Control

Significant influence or control
Notified 10 Nov 2017
Ceased 30 Apr 2020
Highgate, LondonN6 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2017
Ceased 10 Nov 2017

Papieya Holdings Limited

Ceased
Wickham's Cay 1, Tortola

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 10 Nov 2017
Ceased 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
15 October 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
15 October 2025
AD03Change of Location of Company Records
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 February 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Memorandum Articles
30 December 2021
MAMA
Resolution
30 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 October 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Resolution
24 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Incorporation Company
10 November 2017
NEWINCIncorporation