Background WavePink WaveYellow Wave

MERCATANS CAPITAL LIMITED (11584232)

MERCATANS CAPITAL LIMITED (11584232) is an active UK company. incorporated on 24 September 2018. with registered office in Petersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERCATANS CAPITAL LIMITED has been registered for 7 years. Current directors include GARDNER, Steven Mark, HAMMOND, Nigel Derek, PARKER, Alexander Richard Cuming and 2 others.

Company Number
11584232
Status
active
Type
ltd
Incorporated
24 September 2018
Age
7 years
Address
Feefo Barn Heath Farm, Petersfield, GU31 4HT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARDNER, Steven Mark, HAMMOND, Nigel Derek, PARKER, Alexander Richard Cuming, POWELL, Steven James, WHEBLE, Anthony Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCATANS CAPITAL LIMITED

MERCATANS CAPITAL LIMITED is an active company incorporated on 24 September 2018 with the registered office located in Petersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERCATANS CAPITAL LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11584232

LTD Company

Age

7 Years

Incorporated 24 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Feefo Barn Heath Farm Heath Road East Petersfield, GU31 4HT,

Previous Addresses

North Cottage Langton Road Langton Green Tunbridge Wells Kent TN3 0BB United Kingdom
From: 24 September 2018To: 15 November 2018
Timeline

56 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Share Issue
Dec 18
Funding Round
Dec 18
Director Joined
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Nov 19
Funding Round
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
Funding Round
Aug 21
Loan Secured
Aug 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Funding Round
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Funding Round
Oct 22
Director Left
Mar 23
Loan Secured
Apr 23
Funding Round
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Mar 24
Funding Round
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Loan Secured
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
11
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

GARDNER, Steven Mark

Active
Heath Farm, PetersfieldGU31 4HT
Secretary
Appointed 14 Oct 2022

GARDNER, Steven Mark

Active
Heath Farm, PetersfieldGU31 4HT
Born October 1973
Director
Appointed 01 Sept 2022

HAMMOND, Nigel Derek

Active
Heath Farm, PetersfieldGU31 4HT
Born June 1964
Director
Appointed 24 Sept 2018

PARKER, Alexander Richard Cuming

Active
Heath Farm, PetersfieldGU31 4HT
Born January 1983
Director
Appointed 03 Feb 2026

POWELL, Steven James

Active
Heath Farm, PetersfieldGU31 4HT
Born November 1981
Director
Appointed 16 Aug 2022

WHEBLE, Anthony Brian

Active
Heath Farm, PetersfieldGU31 4HT
Born July 1967
Director
Appointed 09 Apr 2020

SAWNEY, Richard Murray

Resigned
Heath Farm, PetersfieldGU31 4HT
Secretary
Appointed 15 Nov 2018
Resigned 14 Oct 2022

BURGESS, Kim

Resigned
Walbrook Wharf, LondonEC4R 3TD
Born November 1961
Director
Appointed 26 Oct 2021
Resigned 29 Aug 2024

FORBES, David

Resigned
Heath Farm, PetersfieldGU31 4HT
Born April 1983
Director
Appointed 01 Oct 2018
Resigned 18 Dec 2020

GREATBATCH, Paul Michael

Resigned
Heath Farm, PetersfieldGU31 4HT
Born May 1977
Director
Appointed 15 Nov 2018
Resigned 30 Jun 2025

HAWRYLAK, Katya Olga

Resigned
Heath Farm, PetersfieldGU31 4HT
Born December 1988
Director
Appointed 18 Dec 2020
Resigned 21 Aug 2024

HEASMAN, Stephanie

Resigned
Heath Farm, PetersfieldGU31 4HT
Born November 1971
Director
Appointed 25 Oct 2019
Resigned 09 Jul 2021

KALHAN, Bera

Resigned
Heath Farm, PetersfieldGU31 4HT
Born February 1972
Director
Appointed 25 Mar 2022
Resigned 31 May 2023

KING, James

Resigned
Heath Farm, PetersfieldGU31 4HT
Born February 1986
Director
Appointed 16 Aug 2022
Resigned 31 Jan 2024

LEIGHTON BAILEY, Kerry

Resigned
Heath Farm, PetersfieldGU31 4HT
Born May 1978
Director
Appointed 31 May 2023
Resigned 28 Feb 2025

MURPHY, Simon Grosvenor

Resigned
Heath Farm, PetersfieldGU31 4HT
Born February 1970
Director
Appointed 28 Jan 2021
Resigned 31 Oct 2021

NICOLI, Nicoletta

Resigned
Heath Farm, PetersfieldGU31 4HT
Born March 1971
Director
Appointed 26 Oct 2021
Resigned 09 Sept 2022

OWEN, Julia

Resigned
Heath Farm, PetersfieldGU31 4HT
Born June 1972
Director
Appointed 17 Aug 2021
Resigned 05 Apr 2022

POCOCK, John David William

Resigned
Heath Farm, PetersfieldGU31 4HT
Born February 1960
Director
Appointed 29 Aug 2019
Resigned 23 Mar 2020

POVEY, Keith Neil

Resigned
Heath Farm, PetersfieldGU31 4HT
Born December 1982
Director
Appointed 28 Jan 2021
Resigned 05 Apr 2022

RIDDELL, Arianne

Resigned
Heath Farm, PetersfieldGU31 4HT
Born March 1976
Director
Appointed 31 May 2023
Resigned 17 Feb 2025

SAWNEY, Richard Murray

Resigned
Heath Farm, PetersfieldGU31 4HT
Born July 1961
Director
Appointed 15 Nov 2018
Resigned 14 Oct 2022

SHANAHAN, James

Resigned
Heath Farm, PetersfieldGU31 4HT
Born January 1972
Director
Appointed 25 Mar 2022
Resigned 28 Feb 2023

SOWOOD, Robert

Resigned
Heath Farm, PetersfieldGU31 4HT
Born February 1992
Director
Appointed 21 Aug 2024
Resigned 03 Feb 2026

WEST, Matthew James Allan

Resigned
Heath Farm, PetersfieldGU31 4HT
Born April 1973
Director
Appointed 15 Nov 2018
Resigned 15 Jan 2021

Persons with significant control

1

Langton Road, Tunbridge WellsTN3 0BB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Resolution
7 July 2025
RESOLUTIONSResolutions
Memorandum Articles
7 July 2025
MAMA
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 November 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
13 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
4 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Resolution
21 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2020
AAAnnual Accounts
Resolution
25 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
22 November 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 November 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 November 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
25 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 September 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 November 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
15 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Incorporation Company
24 September 2018
NEWINCIncorporation