CAPITAL MERCHANTS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL MERCHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03036751

Incorporation date

22/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

7 Granard Business Centre, Bunns Lane Mill Hill, London NW7 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1995)
dot icon10/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon09/08/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon22/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon07/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon16/03/2012
Director's details changed for Mr Robert Schneiderman on 2012-03-07
dot icon16/03/2012
Secretary's details changed for Juliet Gail Schneiderman on 2012-03-07
dot icon10/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon23/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 06/03/09; full list of members
dot icon07/03/2008
Return made up to 06/03/08; full list of members
dot icon08/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/01/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon08/01/2008
Ad 31/12/07--------- £ si 8@1=8 £ ic 2/10
dot icon08/01/2008
Secretary resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
New director appointed
dot icon20/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon07/03/2007
Return made up to 06/03/07; full list of members
dot icon20/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/03/2006
Return made up to 06/03/06; full list of members
dot icon06/03/2006
New secretary appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Secretary resigned
dot icon19/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/03/2005
Return made up to 07/03/05; full list of members
dot icon08/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon26/03/2004
Return made up to 15/03/04; full list of members
dot icon21/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon14/03/2003
Return made up to 15/03/03; full list of members
dot icon22/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon04/07/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon12/04/2002
Return made up to 15/03/02; full list of members
dot icon25/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/04/2001
Return made up to 15/03/01; full list of members
dot icon10/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon27/03/2000
Return made up to 15/03/00; full list of members
dot icon08/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon07/06/1999
Return made up to 15/03/99; full list of members
dot icon28/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon11/04/1998
Return made up to 15/03/98; no change of members
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon04/04/1997
Return made up to 15/03/97; no change of members
dot icon10/10/1996
Resolutions
dot icon10/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon15/04/1996
Return made up to 22/03/96; full list of members
dot icon13/06/1995
New secretary appointed;new director appointed
dot icon13/06/1995
New director appointed
dot icon01/06/1995
Registered office changed on 01/06/95 from: 7 granard business centre bunns lane mill hill london NW7 2DQ
dot icon01/06/1995
Ad 31/03/95--------- £ si 1@1=1 £ ic 2/3
dot icon18/04/1995
Registered office changed on 18/04/95 from: the studio st nicholas close elstree herts WD6 3EW
dot icon18/04/1995
Director resigned
dot icon18/04/1995
Secretary resigned
dot icon13/04/1995
Nc inc already adjusted 07/04/95
dot icon13/04/1995
Resolutions
dot icon22/03/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.49M
-
0.00
-
-
2022
0
1.48M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Schneiderman
Director
31/12/2007 - Present
65

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL MERCHANTS LIMITED

CAPITAL MERCHANTS LIMITED is an(a) Active company incorporated on 22/03/1995 with the registered office located at 7 Granard Business Centre, Bunns Lane Mill Hill, London NW7 2DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL MERCHANTS LIMITED?

toggle

CAPITAL MERCHANTS LIMITED is currently Active. It was registered on 22/03/1995 .

Where is CAPITAL MERCHANTS LIMITED located?

toggle

CAPITAL MERCHANTS LIMITED is registered at 7 Granard Business Centre, Bunns Lane Mill Hill, London NW7 2DQ.

What does CAPITAL MERCHANTS LIMITED do?

toggle

CAPITAL MERCHANTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAPITAL MERCHANTS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-05 with no updates.