CompanyTrack
M

MERCHANT TECHNOLOGY MARKETING LIMITED

Active Leeds

Management consultancy activities other than financial management

60 employees Website
Creative, media and publishing Management consultancy activities other than financial management
M

MERCHANT TECHNOLOGY MARKETING LIMITED

Management consultancy activities other than financial management

Founded 6 Apr 2009 Active Leeds, England 60 employees themtmagency.com
Creative, media and publishing Management consultancy activities other than financial management
Accounts Submitted
Confirmation Statement Submitted 26 Nov 2025
Net assets £1.27M £320.91K 2024 year on year
Total assets £1.75M £230.08K 2024 year on year
Total Liabilities £754.20K £274.27K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 South Parade South Parade Leeds LS1 5QS England

Office (Southampton)

2nd Floor, The Quay, 30 Channel Way, Southampton SO14 3TG

Telephone

0023 802 15399

Credit Report

Discover MERCHANT TECHNOLOGY MARKETING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£479.42k

Increased by £137.73k (+40%)

Net Assets

£1.27M

Increased by £320.91k (+34%)

Total Liabilities

£754.20k

Decreased by £274.27k (-27%)

Turnover

N/A

Employees

60

Increased by 35 (+140%)

Debt Ratio

43%

Decreased by 9 (-17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100,000 Shares £13k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Feb 2025100,000£13k£0.13

Officers

Officers

2 active 3 resigned
Status
Lewis SellersDirectorBritishEngland3520 Jun 2025Active
Michael SprotDirectorBritishEngland4617 Feb 2025Active

Shareholders

Shareholders (2)

Paul Hayden Jones
50.0%
500,00018 Nov 2021
Mr Gordon Hawes
50.0%
500,00018 Nov 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Ingenuity Digital Limited

United Kingdom

Active
Notified 17 Feb 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Gordon Douglas Hawes

Ceased 17 Feb 2025

Ceased

Paul Hayden Jones

Ceased 17 Feb 2025

Ceased

Group Structure

Group Structure

INGENUITY DIGITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GRAPHENE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARBON II BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARBON II MIDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARBON II MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARBON II MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INGENUITY DIGITAL HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
BDC IV GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
BRIDGEPOINT ADVISERS II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BDC IV GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BDC GP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom appoint/remove directors
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
MERCHANT TECHNOLOGY MARKETING LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
26 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-10 with updatesView(5 pages)
17 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(77 pages)
30 Jun 2025OfficersAppointment of Mr Lewis Sellers as director on 2025-06-20View(2 pages)
30 Jun 2025OfficersTermination of Benjamin Charles Wood as director on 2025-06-20View(1 page)
9 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(17 pages)
26 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-10 with updates

17 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

30 Jun 2025 Officers

Appointment of Mr Lewis Sellers as director on 2025-06-20

30 Jun 2025 Officers

Termination of Benjamin Charles Wood as director on 2025-06-20

9 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-10 with updates

2 months ago on 26 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 17 Nov 2025

Appointment of Mr Lewis Sellers as director on 2025-06-20

7 months ago on 30 Jun 2025

Termination of Benjamin Charles Wood as director on 2025-06-20

7 months ago on 30 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 9 May 2025