ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Merchant Technology Marketing Limited

Merchant Technology Marketing Limited is an active company incorporated on 6 April 2009 with the registered office located in Leeds, West Yorkshire. Merchant Technology Marketing Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06871124
Private limited company
Age
16 years
Incorporated 6 April 2009
Size
Unreported
Confirmation
Submitted
Dated 10 November 2024 (11 months ago)
Next confirmation dated 10 November 2025
Due by 24 November 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
10 South Parade South Parade
Leeds
LS1 5QS
England
Address changed on 10 Mar 2025 (7 months ago)
Previous address was Central House Otley Road Harrogate North Yorkshire HG3 1UF England
Telephone
02380215399
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1959
Director • British • Lives in England • Born in Oct 1979
Director • British • Lives in UK • Born in May 1975
Director • Managing Director • British • Lives in England • Born in Aug 1959
Director • Ceo • British • Lives in England • Born in Jan 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Webevents Limited
Benjamin Charles Wood, Michael Sprot, and 1 more are mutual people.
Active
Ingenuity Digital Limited
Benjamin Charles Wood, Michael Sprot, and 1 more are mutual people.
Active
Graphene Holdings Limited
Benjamin Charles Wood, Michael Sprot, and 1 more are mutual people.
Active
Carbon Ii Bidco Limited
Benjamin Charles Wood, Michael Sprot, and 1 more are mutual people.
Active
Carbon Ii Midco 3 Limited
Benjamin Charles Wood, Michael Sprot, and 1 more are mutual people.
Active
Carbon Ii Midco 2 Limited
Benjamin Charles Wood, Michael Sprot, and 1 more are mutual people.
Active
Carbon Ii Midco 1 Limited
Benjamin Charles Wood, Michael Sprot, and 1 more are mutual people.
Active
Ingenuity Digital Holdings Limited
Michael Sprot, Lewis Sellers, and 1 more are mutual people.
Active
Brands
The MTM Agency
The MTM Agency is a marketing agency that combines marketing ideas with digital experiences.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£479.42K
Increased by £137.73K (+40%)
Turnover
Unreported
Same as previous period
Employees
60
Increased by 35 (+140%)
Total Assets
£2.04M
Increased by £62.94K (+3%)
Total Liabilities
-£770.51K
Decreased by £257.97K (-25%)
Net Assets
£1.27M
Increased by £320.91K (+34%)
Debt Ratio (%)
38%
Decreased by 14.21% (-27%)
Latest Activity
Mr Lewis Sellers Appointed
4 Months Ago on 20 Jun 2025
Benjamin Charles Wood Resigned
4 Months Ago on 20 Jun 2025
New Charge Registered
5 Months Ago on 9 May 2025
Registered Address Changed
7 Months Ago on 10 Mar 2025
Registered Address Changed
7 Months Ago on 27 Feb 2025
Paul Hayden Jones Resigned
8 Months Ago on 17 Feb 2025
Gordon Douglas Hawes Resigned
8 Months Ago on 17 Feb 2025
Paul Hayden Jones (PSC) Resigned
8 Months Ago on 17 Feb 2025
Gordon Douglas Hawes (PSC) Resigned
8 Months Ago on 17 Feb 2025
Ingenuity Digital Limited (PSC) Appointed
8 Months Ago on 17 Feb 2025
Get Credit Report
Discover Merchant Technology Marketing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Lewis Sellers as a director on 20 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Benjamin Charles Wood as a director on 20 June 2025
Submitted on 30 Jun 2025
Registration of charge 068711240001, created on 9 May 2025
Submitted on 9 May 2025
Registered office address changed from Central House Otley Road Harrogate North Yorkshire HG3 1UF England to 10 South Parade South Parade Leeds LS1 5QS on 10 March 2025
Submitted on 10 Mar 2025
Resolutions
Submitted on 4 Mar 2025
Memorandum and Articles of Association
Submitted on 4 Mar 2025
Particulars of variation of rights attached to shares
Submitted on 28 Feb 2025
Statement of capital following an allotment of shares on 17 February 2025
Submitted on 28 Feb 2025
Change of share class name or designation
Submitted on 28 Feb 2025
Notification of Ingenuity Digital Limited as a person with significant control on 17 February 2025
Submitted on 27 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year