Company NameMarchant Mc Ltd
DirectorJohn Thaddeus Reynolds
Company StatusActive
Company Number06189879
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Previous NameMarchant Managing Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr John Thaddeus Reynolds
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address25 Mundania Road
London
SE22 0NH
Secretary NameAnna Reynolds
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Mundania Road
London
SE22 0NH

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1John Thaddeus Reynolds
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
15 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
14 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-13
(3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 September 2017Registered office address changed from 25 Mundania Road London SE22 0NH to 71 Queen Victoria Street London EC4V 4BE on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 25 Mundania Road London SE22 0NH to 71 Queen Victoria Street London EC4V 4BE on 6 September 2017 (1 page)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(4 pages)
9 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(4 pages)
10 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for John Thaddeus Reynolds on 28 March 2010 (2 pages)
19 April 2010Secretary's details changed for Anna Hemsley on 28 March 2010 (1 page)
19 April 2010Director's details changed for John Thaddeus Reynolds on 28 March 2010 (2 pages)
19 April 2010Secretary's details changed for Anna Hemsley on 28 March 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 28/03/09; no change of members (4 pages)
30 April 2009Return made up to 28/03/09; no change of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 April 2008Secretary's change of particulars / anna hemsley / 23/04/2008 (1 page)
23 April 2008Director's change of particulars / john reynolds / 23/04/2008 (1 page)
23 April 2008Return made up to 28/03/08; full list of members (3 pages)
23 April 2008Director's change of particulars / john reynolds / 23/04/2008 (1 page)
23 April 2008Secretary's change of particulars / anna hemsley / 23/04/2008 (1 page)
23 April 2008Return made up to 28/03/08; full list of members (3 pages)
24 January 2008Registered office changed on 24/01/08 from: 88 wymering mansions wymering road london W9 2NE (1 page)
24 January 2008Registered office changed on 24/01/08 from: 88 wymering mansions wymering road london W9 2NE (1 page)
28 March 2007Incorporation (14 pages)
28 March 2007Incorporation (14 pages)