UKBizDB.co.uk

NETWORK MERCHANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Network Merchants Limited. The company was founded 28 years ago and was given the registration number 03295353. The firm's registered office is in BRISTOL. You can find them at Fourth Floor, 1 All Saints Street, Bristol, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NETWORK MERCHANTS LIMITED
Company Number:03295353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ

Secretary28 September 2022Active
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ

Director28 September 2022Active
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ

Director09 May 2018Active
Plumtree Cottage, Langford Lane, Langford, Bristol, England, BS40 5BU

Secretary05 March 2010Active
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ

Secretary18 January 2022Active
Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Secretary02 November 2012Active
The Roundhouse Whiteway Hill, Woodmancote, Dursley, GL11 6AD

Secretary18 June 1999Active
The Roundhouse, Whiteway Hill, Woodmancote, Dursley, GL11 6AD

Secretary20 December 1996Active
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ

Secretary01 March 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 December 1996Active
Westlington House, Dinton, Aylesbury, HP17 8TX

Director01 April 2002Active
Merchants House North, Wapping Road, Bristol, BS1 4RW

Director01 March 2018Active
Plumtree Cottage, Langford Lane, Upper Langford, Bristol, BS40 5BU

Director01 April 2002Active
385 Hillington Road, Glasgow, G52 4BL

Director20 December 1996Active
Merchants House South, Wapping Road, Bristol, BS1 4RW

Director30 July 2011Active
24, Elers Road, Ealing, W13 9QD

Director01 April 2006Active
38 Cambridge Road, Clevedon, BS21 7DW

Director01 July 1998Active
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ

Director01 March 2018Active
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ

Director27 December 2021Active
Crossleaze Farm, Woolley Lane, Woolley, Bath, United Kingdom, BA1 8AU

Director01 June 2008Active
Little Court, Grib Lane, Blagdon, BS40 7SA

Director13 January 2000Active
BS3

Director01 April 2002Active
3 Landstone Road, Stafford, ST17 4XT

Director01 April 2002Active
Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director31 July 2013Active
Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director21 January 2013Active
11 Queen Victoria Road, Bristol, BS6 7PE

Director04 October 2000Active
The Roundhouse, Whiteway Hill, Woodmancote, Dursley, GL11 6AD

Director20 December 1996Active
Merchants House North, Wapping Road, Bristol, England, BS1 4RW

Director25 November 2014Active
Fourth Floor, 1 All Saints Street, Bristol, England, BS1 2LZ

Director01 March 2018Active
Manor Farm House, Abbots Ann, Andover, SP11 7BB

Director01 January 2008Active
Brooklands, Brook End, Chadlington, OX7 3NF

Director26 February 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 December 1996Active

People with Significant Control

Creditcall Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ashford House, Grenadier Road, Exeter, England, EX1 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.