Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RETAIL MERCHANT FINANCE LIMITED
Company Information for

RETAIL MERCHANT FINANCE LIMITED

THIRD FLOOR, 20 OLD BAILEY, LONDON, EC4M 7AN,
Company Registration Number
06079692
Private Limited Company
Active

Company Overview

About Retail Merchant Finance Ltd
RETAIL MERCHANT FINANCE LIMITED was founded on 2007-02-02 and has its registered office in London. The organisation's status is listed as "Active". Retail Merchant Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RETAIL MERCHANT FINANCE LIMITED
 
Legal Registered Office
THIRD FLOOR
20 OLD BAILEY
LONDON
EC4M 7AN
Other companies in MK9
 
Previous Names
CARD MERCHANT SERVICES LIMITED16/04/2007
Filing Information
Company Number 06079692
Company ID Number 06079692
Date formed 2007-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 17:33:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETAIL MERCHANT FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RETAIL MERCHANT FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PAUL MCOMISH
Company Secretary 2010-07-01
PAUL MCOMISH
Director 2011-01-04
KEVIN PATRICK O'KEEFE
Director 2017-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL WATSON
Director 2017-09-28 2017-12-31
GARETH DAVID POPPLETON
Director 2007-09-19 2017-09-28
MICHAEL EDWARD POSTLE
Director 2011-01-04 2017-03-01
JONATHAN RIGGALL
Director 2009-01-28 2011-01-04
GARETH DAVID POPPLETON
Company Secretary 2007-02-02 2010-07-01
MALCOLM BUSHELL
Director 2007-02-02 2009-01-08
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2007-02-02 2007-02-02
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2007-02-02 2007-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MCOMISH RETAIL MERCHANT SERVICES LIMITED Director 2011-01-04 CURRENT 2007-02-02 Active
PAUL MCOMISH RETAIL MERCHANT GROUP LIMITED Director 2011-01-04 CURRENT 2007-05-23 Active
KEVIN PATRICK O'KEEFE RETAIL MERCHANT SERVICES LIMITED Director 2018-01-01 CURRENT 2007-02-02 Active
KEVIN PATRICK O'KEEFE RETAIL MERCHANT GROUP LIMITED Director 2017-09-28 CURRENT 2007-05-23 Active
KEVIN PATRICK O'KEEFE CARDSAVE EBT LIMITED Director 2015-12-14 CURRENT 2006-04-27 Dissolved 2017-01-03
KEVIN PATRICK O'KEEFE CARDSAVE FINANCE LIMITED Director 2015-12-14 CURRENT 1999-12-07 Dissolved 2017-01-03
KEVIN PATRICK O'KEEFE CARDSAVE ONLINE LIMITED Director 2015-12-14 CURRENT 2008-08-04 Dissolved 2017-01-03
KEVIN PATRICK O'KEEFE CARDSAVE TERMINALS LIMITED Director 2015-12-14 CURRENT 1995-09-19 Dissolved 2017-01-03
KEVIN PATRICK O'KEEFE CARDSAVE (UK) LIMITED Director 2015-12-14 CURRENT 2000-02-11 Dissolved 2017-02-07
KEVIN PATRICK O'KEEFE CARDSAVE ACQUISITIONS LIMITED Director 2015-12-14 CURRENT 2007-06-15 Dissolved 2017-02-07
KEVIN PATRICK O'KEEFE CARDSAVE COMMUNITY LIMITED Director 2015-12-14 CURRENT 2009-04-08 Dissolved 2017-01-24
KEVIN PATRICK O'KEEFE CARDSAVE HOLDINGS LIMITED Director 2015-12-14 CURRENT 2004-08-17 Dissolved 2017-02-07
KEVIN PATRICK O'KEEFE CARDSAVE MERCHANT SERVICES LIMITED Director 2015-12-14 CURRENT 2009-04-08 Dissolved 2017-01-24
KEVIN PATRICK O'KEEFE MODACS LIMITED Director 2015-12-14 CURRENT 1994-02-09 Dissolved 2017-06-27
KEVIN PATRICK O'KEEFE CARDSAVE GROUP LIMITED Director 2015-12-14 CURRENT 2007-06-15 Dissolved 2017-06-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-28APPOINTMENT TERMINATED, DIRECTOR GRIGORIS KOUTERIS
2023-08-29Director's details changed for Mr Thomas Mylrea Lowndes on 2023-08-18
2023-08-29Director's details changed for Mr Felipe Pinto on 2023-08-18
2023-07-04Director's details changed for Mr Thomas Mylrea Lowndes on 2023-04-06
2023-02-15CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-16APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK O'KEEFE
2023-01-16DIRECTOR APPOINTED MR GRIGORIS KOUTERIS
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15AP01DIRECTOR APPOINTED MR THOMAS MYLREA LOWNDES
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM Matrix House North Fourth Street Milton Keynes Buckinghamshire MK9 1NJ
2022-05-04PSC05Change of details for Retail Merchant Group Limited as a person with significant control on 2022-05-04
2022-03-31TM02Termination of appointment of Jeremy Jolyon Nicholls on 2022-03-31
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOLYON NICHOLLS
2022-02-16CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-14Notification of Retail Merchant Group Limited as a person with significant control on 2016-04-06
2022-02-14Notification of Retail Merchant Group Limited as a person with significant control on 2016-04-06
2022-02-14PSC02Notification of Retail Merchant Group Limited as a person with significant control on 2016-04-06
2022-02-11Withdrawal of a person with significant control statement on 2022-02-11
2022-02-11PSC09Withdrawal of a person with significant control statement on 2022-02-11
2021-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060796920001
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-02-01AP03Appointment of Mr Jeremy Jolyon Nicholls as company secretary on 2019-01-01
2019-02-01TM02Termination of appointment of Paul Mcomish on 2018-12-31
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCOMISH
2018-08-14AP01DIRECTOR APPOINTED MR JEREMY NICHOLLS
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WATSON
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WATSON
2017-09-28AP01DIRECTOR APPOINTED MR KEVIN PATRICK O'KEEFE
2017-09-28AP01DIRECTOR APPOINTED MR NEIL WATSON
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID POPPLETON
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060796920001
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD POSTLE
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05AR0102/02/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0102/02/15 ANNUAL RETURN FULL LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0102/02/14 ANNUAL RETURN FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AR0102/02/13 ANNUAL RETURN FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID POPPLETON / 02/02/2013
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY GARETH POPPLETON
2012-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-08AR0102/02/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-03AR0102/02/11 FULL LIST
2011-01-24AP01DIRECTOR APPOINTED MR MICHAEL EDWARD POSTLE
2011-01-24AP01DIRECTOR APPOINTED MR PAUL MCOMISH
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIGGALL
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARETH DAVID POPPLETON / 01/07/2010
2010-07-15AP03SECRETARY APPOINTED MR PAUL MCOMISH
2010-03-02AR0102/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID POPPLETON / 01/12/2009
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-25288aDIRECTOR APPOINTED JONATHAN CHARLES RIGGALL
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM BUSHELL
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BUSHELL / 01/01/2008
2007-09-25288aNEW DIRECTOR APPOINTED
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: THE COTTAGE, BRAYGATE LANE OFF CONISHOLME ROAD NORTH SOMERCOTES LINCOLNSHIRE LN11 7PS
2007-04-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-18225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-04-16CERTNMCOMPANY NAME CHANGED CARD MERCHANT SERVICES LIMITED CERTIFICATE ISSUED ON 16/04/07
2007-02-05288bDIRECTOR RESIGNED
2007-02-05288aNEW SECRETARY APPOINTED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05288bSECRETARY RESIGNED
2007-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RETAIL MERCHANT FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RETAIL MERCHANT FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RETAIL MERCHANT FINANCE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RETAIL MERCHANT FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RETAIL MERCHANT FINANCE LIMITED
Trademarks
We have not found any records of RETAIL MERCHANT FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETAIL MERCHANT FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as RETAIL MERCHANT FINANCE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RETAIL MERCHANT FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETAIL MERCHANT FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RETAIL MERCHANT FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.