Background WavePink WaveYellow Wave

MERCHANT GOURMET LIMITED (13179628)

MERCHANT GOURMET LIMITED (13179628) is an active UK company. incorporated on 4 February 2021. with registered office in St Albans. The company operates in the Manufacturing sector, engaged in unknown sic code (10850) and 3 other business activities. MERCHANT GOURMET LIMITED has been registered for 5 years. Current directors include ROSE, Simon Alan, WILBRAHAM, Simon Nicholas.

Company Number
13179628
Status
active
Type
ltd
Incorporated
4 February 2021
Age
5 years
Address
Premier House Centrium Business Park, St Albans, AL1 2RE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
ROSE, Simon Alan, WILBRAHAM, Simon Nicholas
SIC Codes
10850, 10890, 46310, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT GOURMET LIMITED

MERCHANT GOURMET LIMITED is an active company incorporated on 4 February 2021 with the registered office located in St Albans. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850) and 3 other business activities. MERCHANT GOURMET LIMITED was registered 5 years ago.(SIC: 10850, 10890, 46310, 47910)

Status

active

Active since 5 years ago

Company No

13179628

LTD Company

Age

5 Years

Incorporated 4 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Premier House Centrium Business Park Griffiths Way St Albans, AL1 2RE,

Previous Addresses

Unit 10-12 the Circle, Queen Elizabeth Street, London SE1 2JE England
From: 31 May 2022To: 3 September 2025
The Circle Unit 10-12 Queen Elizabeth Street London SE1 2JE England
From: 1 April 2022To: 31 May 2022
1-7 Beaufort Road Chelmsford CM2 6ZJ England
From: 8 November 2021To: 1 April 2022
2 Rollins Street London SE15 1EW England
From: 26 May 2021To: 8 November 2021
227-255 Ilderton Road London SE15 1NS United Kingdom
From: 4 February 2021To: 26 May 2021
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Funding Round
Jun 21
Loan Secured
Jul 21
Owner Exit
Jul 21
Loan Secured
Jul 21
Loan Secured
Sept 21
Director Joined
Dec 24
Director Left
Dec 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Share Issue
Aug 25
Loan Cleared
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Nov 25
Director Left
Dec 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WILBRAHAM, Simon Nicholas

Active
Centrium Business Park, St AlbansAL1 2RE
Secretary
Appointed 22 Dec 2025

ROSE, Simon Alan

Active
Centrium Business Park, St AlbansAL1 2RE
Born October 1966
Director
Appointed 01 Sept 2025

WILBRAHAM, Simon Nicholas

Active
Centrium Business Park, St AlbansAL1 2RE
Born July 1969
Director
Appointed 01 Sept 2025

BROWN, Matthew Henry

Resigned
Queen Elizabeth Street,, LondonSE1 2JE
Secretary
Appointed 19 Dec 2024
Resigned 01 Sept 2025

BROWN, Matthew Henry

Resigned
Queen Elizabeth Street,, LondonSE1 2JE
Born May 1986
Director
Appointed 19 Dec 2024
Resigned 01 Sept 2025

DUNBAR, Douglas Alexander

Resigned
Queen Elizabeth Street,, LondonSE1 2JE
Born April 1966
Director
Appointed 04 Feb 2021
Resigned 19 Dec 2024

FAULKNER, Terence Henry

Resigned
Queen Elizabeth Street,, LondonSE1 2JE
Born February 1958
Director
Appointed 04 Feb 2021
Resigned 01 Sept 2025

HASTILOW, Nicholas Hayes

Resigned
Queen Elizabeth Street,, LondonSE1 2JE
Born January 1972
Director
Appointed 04 Feb 2021
Resigned 01 Sept 2025

PEAKE, Richard William Mark

Resigned
Centrium Business Park, St AlbansAL1 2RE
Born July 1981
Director
Appointed 04 Feb 2021
Resigned 22 Dec 2025

WATERS, Christopher Edward

Resigned
Queen Elizabeth Street,, LondonSE1 2JE
Born December 1963
Director
Appointed 04 Feb 2021
Resigned 01 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Centrium Business Park, St AlbansAL1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2025
The Circle, LondonSE1 2JE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Jul 2021
Ceased 18 Nov 2025
Ilderton Road, LondonSE15 1NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021
Ceased 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 December 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 December 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Resolution
20 August 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 August 2025
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Resolution
25 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2021
NEWINCIncorporation