General information

Name:

Merchants Of Light Limited

Office Address:

134 Chesterton Road CB4 1DA Cambridge

Number: 09072051

Incorporation date: 2014-06-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Merchants Of Light Ltd 's been in this business for ten years. Registered with number 09072051 in 2014, it is registered at 134 Chesterton Road, Cambridge CB4 1DA. It has been already one year from the moment Merchants Of Light Ltd is no longer recognized under the business name Green Books. This firm's Standard Industrial Classification Code is 58110 and has the NACE code: Book publishing. Merchants Of Light Limited reported its account information for the financial period up to 2022-03-31. The company's most recent annual confirmation statement was filed on 2023-06-05.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 1 transactions from worth at least 500 pounds each, amounting to £11,000 in total. The company also worked with the Derbyshire County Council (2 transactions worth £6,500 in total) and the Devon County Council (1 transaction worth £6,250 in total). Merchants Of Light was the service provided to the Devon County Council Council covering the following areas: Printing & Design was also the service provided to the Derbyshire County Council Council covering the following areas: Printing & Stationery and Books.

There's a group of two directors overseeing this limited company right now, including Niall M. and Sheila S. who have been carrying out the directors responsibilities since 2014-06-05. Furthermore, the managing director's duties are often helped with by a secretary - Sheila S., who was selected by the limited company in June 2014.

  • Previous company's names
  • Merchants Of Light Ltd 2023-02-07
  • Green Books Limited 2014-06-05

Financial data based on annual reports

Company staff

Sheila S.

Role: Secretary

Appointed: 05 June 2014

Latest update: 21 March 2024

Niall M.

Role: Director

Appointed: 05 June 2014

Latest update: 21 March 2024

Sheila S.

Role: Director

Appointed: 05 June 2014

Latest update: 21 March 2024

People with significant control

Executives with significant control over the firm are: Sheila S. owns 1/2 or less of company shares. Niall M. owns 1/2 or less of company shares.

Sheila S.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Niall M.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-06-05
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 February 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 27 March 2017
Annual Accounts 14 February 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 14 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation
Free Download
Dormant company accounts made up to Fri, 31st Mar 2023 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Devon County Council 1 £ 6 250.00
2012-04-10 WASTE20452556 £ 6 250.00 Printing & Design
2011 Derbyshire County Council 2 £ 6 500.00
2011-04-27 5100034148 £ 4 500.00 Printing & Stationery
2011-03-30 5100033763 £ 2 000.00 Books
2010 Cornwall Council 1 £ 11 000.00
2010-12-22 205412-1084431 £ 11 000.00 Waste Awareness

Search other companies

Services (by SIC Code)

  • 58110 : Book publishing
9
Company Age

Similar companies nearby

Closest companies