Background WavePink WaveYellow Wave

MERCHANT GOURMET HOLDINGS LIMITED (13189369)

MERCHANT GOURMET HOLDINGS LIMITED (13189369) is an active UK company. incorporated on 9 February 2021. with registered office in St Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERCHANT GOURMET HOLDINGS LIMITED has been registered for 5 years. Current directors include ROSE, Simon Alan, WILBRAHAM, Simon Nicholas.

Company Number
13189369
Status
active
Type
ltd
Incorporated
9 February 2021
Age
5 years
Address
Premier House Centrium Business Park, St Albans, AL1 2RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROSE, Simon Alan, WILBRAHAM, Simon Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT GOURMET HOLDINGS LIMITED

MERCHANT GOURMET HOLDINGS LIMITED is an active company incorporated on 9 February 2021 with the registered office located in St Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERCHANT GOURMET HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13189369

LTD Company

Age

5 Years

Incorporated 9 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group 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 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 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: 9 February 2021To: 26 May 2021
Timeline

28 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Jun 21
Share Issue
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Capital Reduction
May 22
Capital Reduction
May 22
Funding Round
Nov 24
Share Issue
Dec 24
Director Left
Dec 24
Director Joined
May 25
Funding Round
Aug 25
Funding Round
Aug 25
Share Buyback
Aug 25
Share Buyback
Aug 25
Share Issue
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
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
12
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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
Born May 1986
Director
Appointed 13 May 2025
Resigned 01 Sept 2025

DUNBAR, Douglas Alexander

Resigned
Queen Elizabeth Street,, LondonSE1 2JE
Born April 1966
Director
Appointed 09 Feb 2021
Resigned 19 Dec 2024

FAULKNER, Cornelia Frances

Resigned
Queen Elizabeth Street,, LondonSE1 2JE
Born December 1955
Director
Appointed 19 Jul 2021
Resigned 01 Sept 2025

FAULKNER, Terence Henry

Resigned
Queen Elizabeth Street,, LondonSE1 2JE
Born February 1958
Director
Appointed 09 Feb 2021
Resigned 01 Sept 2025

HASTILOW, Nicholas Hayes

Resigned
Queen Elizabeth Street,, LondonSE1 2JE
Born January 1972
Director
Appointed 09 Feb 2021
Resigned 01 Sept 2025

LEATHAM, Lucy

Resigned
Queen Elizabeth Street,, LondonSE1 2JE
Born May 1967
Director
Appointed 19 Jul 2021
Resigned 01 Sept 2025

LEATHAM, Mark

Resigned
Queen Elizabeth Street,, LondonSE1 2JE
Born September 1955
Director
Appointed 09 Feb 2021
Resigned 01 Sept 2025

LEATHAM, Oliver Nigel

Resigned
Queen Elizabeth Street,, LondonSE1 2JE
Born July 1957
Director
Appointed 09 Feb 2021
Resigned 01 Sept 2025

WATERS, Christopher Edward

Resigned
Queen Elizabeth Street,, LondonSE1 2JE
Born December 1963
Director
Appointed 09 Feb 2021
Resigned 01 Sept 2025

Persons with significant control

2

1 Active
1 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 01 Sept 2025

Mr Terence Henry Faulkner

Ceased
Rollins Street, LondonSE15 1EW
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Ceased 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
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
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
Capital Alter Shares Subdivision
26 August 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 August 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
26 August 2025
RESOLUTIONSResolutions
Memorandum Articles
26 August 2025
MAMA
Capital Return Purchase Own Shares
22 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 August 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 August 2025
AAAnnual Accounts
Legacy
15 August 2025
RP04SH01RP04SH01
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2023
AAAnnual Accounts
Accounts With Accounts Type Group
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Capital Cancellation Shares
16 May 2022
SH06Cancellation of Shares
Capital Cancellation Shares
9 May 2022
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Resolution
5 July 2021
RESOLUTIONSResolutions
Resolution
5 July 2021
RESOLUTIONSResolutions
Memorandum Articles
5 July 2021
MAMA
Resolution
5 July 2021
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
5 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
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
9 February 2021
NEWINCIncorporation