Company NameMercado Commerce Limited
Company StatusDissolved
Company Number08528025
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameShopmunga Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Julian Nigel Emery
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address19 Rye Bank Road
Firswood
Manchester
M16 0EP
Director NameMr Lee Scowcroft
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 18 February 2020)
RoleDigital Director
Country of ResidenceEngland
Correspondence Address17 St. Anns Square
Manchester
M2 7PW
Director NameMr Derek Farr
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2014(1 year after company formation)
Appointment Duration5 years, 9 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St. Anns Square
Manchester
M2 7PW
Director NameMr Christopher John Underhill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St. Anns Square
Manchester
M2 7PW

Contact

Websitemercadocommerce.com
Email address[email protected]
Telephone0161 8132215
Telephone regionManchester

Location

Registered Address17 St. Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Robert Pollick
9.57%
Ordinary B
800 at £1Anthony Cooke
7.66%
Ordinary A
450 at £1Chris Underhill
4.31%
Ordinary A
2.9k at £1Lee Scowcroft
27.49%
Ordinary A
2.8k at £1Julian Nigel Emery
26.54%
Ordinary A
2.2k at £1Derek Farr
21.19%
Ordinary A
160 at £1George Lawton
1.53%
Ordinary A
100 at £1Sandra Hill
0.96%
Ordinary A
80 at £1Darren Preece
0.77%
Ordinary A

Financials

Year2014
Net Worth-£21,697
Cash£1,046
Current Liabilities£24,349

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 August 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 June 2017Termination of appointment of Christopher John Underhill as a director on 22 December 2016 (1 page)
11 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 10,450
(7 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 June 2015Memorandum and Articles of Association (30 pages)
23 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 June 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/04/2015
(6 pages)
12 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,450
(6 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,450
(6 pages)
4 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/06/2015
(4 pages)
3 June 2015Appointment of Mr Chris Underhill as a director on 1 May 2015 (2 pages)
3 June 2015Appointment of Mr Chris Underhill as a director on 1 May 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 February 2015Registered office address changed from 19 Rye Bank Road Firswood Manchester M16 0EP to C/O Alexander & Co 17 St. Anns Square Manchester M2 7PW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 19 Rye Bank Road Firswood Manchester M16 0EP to C/O Alexander & Co 17 St. Anns Square Manchester M2 7PW on 3 February 2015 (1 page)
2 January 2015Change of share class name or designation (2 pages)
2 January 2015Memorandum and Articles of Association (30 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 December 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 9,000
(3 pages)
12 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 10,000
(3 pages)
12 December 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 9,000
(3 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Appointment of Mr Derek Farr as a director (2 pages)
7 August 2013Appointment of Mr Lee Scowcroft as a director (2 pages)
12 July 2013Company name changed shopmunga LTD\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Incorporation (20 pages)