Merchant Money Ltd RUSHDEN


Merchant Money started in year 2002 as Private Limited Company with registration number 04504897. The Merchant Money company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Rushden at Carlton House 5 High Street. Postal code: NN10 8BW. Since Monday 10th June 2013 Merchant Money Ltd is no longer carrying the name Get It On (2002).

The company has 2 directors, namely Jonathan S., Danny G.. Of them, Danny G. has been with the company the longest, being appointed on 14 May 2015 and Jonathan S. has been with the company for the least time - from 24 April 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew S. who worked with the the company until 3 May 2011.

Merchant Money Ltd Address / Contact

Office Address Carlton House 5 High Street
Office Address2 Higham Ferrers
Town Rushden
Post code NN10 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04504897
Date of Incorporation Tue, 6th Aug 2002
Industry Activities of venture and development capital companies
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Jonathan S.

Position: Director

Appointed: 24 April 2017

Danny G.

Position: Director

Appointed: 14 May 2015

City Cliffs Holdings Limited

Position: Corporate Director

Appointed: 05 September 2013

Resigned: 15 June 2015

Jan S.

Position: Director

Appointed: 05 May 2012

Resigned: 29 June 2017

Marion S.

Position: Director

Appointed: 05 May 2012

Resigned: 09 August 2013

Andrew S.

Position: Secretary

Appointed: 07 August 2002

Resigned: 03 May 2011

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2002

Resigned: 07 August 2002

Pamela S.

Position: Director

Appointed: 06 August 2002

Resigned: 05 May 2012

Paul S.

Position: Director

Appointed: 06 August 2002

Resigned: 05 May 2012

Peter S.

Position: Director

Appointed: 06 August 2002

Resigned: 05 May 2012

Sarah S.

Position: Director

Appointed: 06 August 2002

Resigned: 05 May 2012

Andrew S.

Position: Director

Appointed: 06 August 2002

Resigned: 03 May 2011

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As we found, there is Momenta Finance Limited from United Kingdom, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David I. This PSC owns 25-50% shares. The third one is Mattia B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Momenta Finance Limited

Carlton House 5 High Street Higham Ferrers, Rushden, United Kingdom, NN10 8BW, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 14423247
Notified on 30 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David I.

Notified on 6 April 2016
Ceased on 30 January 2023
Nature of control: 25-50% shares

Mattia B.

Notified on 6 April 2016
Ceased on 30 January 2023
Nature of control: 25-50% shares

Roy E.

Notified on 6 April 2016
Ceased on 8 June 2018
Nature of control: 25-50% shares

Roy E.

Notified on 6 April 2016
Ceased on 8 June 2018
Nature of control: 25-50% shares

Roy E.

Notified on 6 April 2016
Ceased on 8 June 2018
Nature of control: 25-50% shares

Company previous names

Get It On (2002) June 10, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth10 707100100     
Balance Sheet
Cash Bank On Hand   795 2171 744 531729 5091 106 580300 520
Current Assets   12 399 71812 526 5956 018 3344 045 53613 417 678
Debtors10 70710010011 604 50110 782 0645 288 8252 938 95612 953 122
Net Assets Liabilities   -1 542 509-2 173 693-3 387 550383 361-3 132 781
Property Plant Equipment   19 29517 96810 96911 441 
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve10 607       
Shareholder Funds10 707100100     
Other
Accrued Income      228 93675 262
Accrued Liabilities Deferred Income   245 464377 5241 193 9542 221 9673 010 400
Accumulated Amortisation Impairment Intangible Assets      24 68380 918
Accumulated Depreciation Impairment Property Plant Equipment   32 64342 00652 99961 59538 718
Amounts Owed By Group Undertakings    553 9222 826 0621 029 32210 219 562
Amounts Owed To Group Undertakings    2 00014 08314 08314 583
Average Number Employees During Period   1220222424
Bank Borrowings Overdrafts      3 
Creditors   5 754 3291 747 5998 275 7203 493 00215 518 001
Fixed Assets   163 269203 038189 9122 202 5452 087 140
Increase From Amortisation Charge For Year Intangible Assets      24 68356 235
Increase From Depreciation Charge For Year Property Plant Equipment    9 36310 9938 5967 837
Intangible Assets   143 474181 570174 443213 500292 094
Intangible Assets Gross Cost   143 474181 570174 443238 183373 012
Investments Fixed Assets   5003 5004 5001 977 6041 776 667
Investments In Group Undertakings    3 0004 5004 5004 500
Net Current Assets Liabilities   4 048 551-629 1324 698 2581 673 81810 298 080
Number Shares Allotted 100100     
Number Shares Issued Fully Paid    1502 523 1567 905 8748 406 884
Other Creditors   4 669 7931 747 5998 275 7203 493 0021 424
Other Investments Other Than Loans      1 973 104-94 010
Other Taxation Social Security Payable   26 675160 23746 22067 76789 198
Par Value Share 11 1111
Prepayments Accrued Income   76 14240 164415 960643 9512 546 510
Property Plant Equipment Gross Cost   51 93859 97463 96873 03688 053
Share Capital Allotted Called Up Paid100100100     
Total Additions Including From Business Combinations Intangible Assets    38 096 63 740134 829
Total Additions Including From Business Combinations Property Plant Equipment    8 0363 9949 06815 017
Total Assets Less Current Liabilities10 7071001004 211 820-426 0944 888 1703 876 36312 385 220
Trade Creditors Trade Payables   13 1238 37593-2 359
Trade Debtors Trade Receivables   3 786 4744 808 093711 233629 260164 036
Disposals Intangible Assets     7 127  
Investments     4 5001 977 604 
Investments In Joint Ventures   500500-500  
Nominal Value Shares Issued Specific Share Issue     11 
Other Loans Classified Under Investments      1 973 104 
Total Borrowings   6 234 5363 583 037   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 30th June 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements