MERCADO UK LIMITED
Status | ACTIVE |
Company No. | 06768940 |
Category | Private Limited Company |
Incorporated | 09 Dec 2008 |
Age | 15 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MERCADO UK LIMITED is an active private limited company with number 06768940. It was incorporated 15 years, 4 months, 29 days ago, on 09 December 2008. The company address is Innovation Centre Innovation Centre, Warwick, CV34 6UW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Appoint person director company with name date
Date: 21 Dec 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-16
Officer name: Stefan Van Bloemendaal
Documents
Termination director company with name termination date
Date: 21 Dec 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-16
Officer name: Wouter Van Bloemendaal
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Withdrawal of a person with significant control statement
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-10
Documents
Notification of a person with significant control
Date: 26 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stefan Van Bloemendaal
Documents
Notification of a person with significant control
Date: 26 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Danielle Van Bloemendaal
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Change corporate secretary company with change date
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: H T Corporate Services Limited
Change date: 2017-07-10
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jun 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change corporate secretary company with change date
Date: 10 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-02-09
Officer name: Ht Corporate Services Ltd
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-27
New address: Innovation Centre Gallows Hill Warwick CV34 6UW
Old address: C/O Ebs Box 3942 Innovation Centre, Gallows Hill Warwick Warwickshire CV34 9AE
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: Goran Thomas Nilsson
Documents
Appoint person director company with name date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-29
Officer name: Wouter Van Bloemendaal
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 25 Jun 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Change registered office address company with date old address
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Address
Type: AD01
Old address: C/O C/O Ebs Ltd Po Box Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE United Kingdom
Change date: 2011-08-24
Documents
Change corporate secretary company with change date
Date: 29 Jun 2011
Action Date: 29 Jun 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-06-29
Officer name: Ht Corporate Services Ltd
Documents
Accounts with accounts type small
Date: 10 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Miscellaneous
Date: 24 Feb 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Accounts with accounts type small
Date: 10 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Sellberg
Documents
Appoint person director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Goran Thomas Nilsson
Documents
Change registered office address company with date old address
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-10
Old address: Ebs Ltd 10 Jury Street Warwick CV34 4EW United Kingdom
Documents
Change corporate secretary company with change date
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-10
Officer name: Ht Corporate Services Ltd
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Change corporate secretary company with change date
Date: 17 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ht Corporate Services Ltd
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Paul Henrik Greger Sellberg
Documents
Legacy
Date: 18 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 08 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 06/03/09\gbp si 2000@1=2000\gbp ic 8000/10000\
Documents
Legacy
Date: 08 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 06/03/09\gbp si 2000@1=2000\gbp ic 6000/8000\
Documents
Legacy
Date: 08 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 06/03/09\gbp si 5999@1=5999\gbp ic 1/6000\
Documents
Resolution
Date: 17 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
147-149 ALFRETON ROAD,NOTTINGHAM,NG7 3JL
Number: | 10923293 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYPOINT 2,GLASGOW,G4 0JY
Number: | SC338205 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 MORRAB GARDENS,ILFORD,IG3 9HG
Number: | 09160155 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MACEFIN AVENUE,MANCHESTER,M21 7QQ
Number: | 09354307 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT BAKER & COMPANY LIMITED
3 FERRY ROAD,WEST SUSSEX,BN43 5RA
Number: | 05892330 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLAND HOUSE,LONDON,NW9 7BT
Number: | 00602767 |
Status: | ACTIVE |
Category: | Private Limited Company |