Company NameMerlin Communications (UK) Limited
DirectorSimon John Thynne Carpenter
Company StatusActive
Company Number02801224
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon John Thynne Carpenter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Simon Laird Collier
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliffordine House
Rendcomb
Cirencester
Gloucestershire
GL7 7ER
Wales
Secretary NameMr Simon Laird Collier
NationalityBritish
StatusResigned
Appointed18 March 1994(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 25 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliffordine House
Rendcomb
Cirencester
Gloucestershire
GL7 7ER
Wales
Secretary NameClaire Louise Carpenter
NationalityBritish
StatusResigned
Appointed01 August 2003(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2005)
RoleCompany Director
Correspondence AddressKnightswood House
Duntisbourne Abbotts
Cirencester
Gloucestershire
GL7 7LE
Wales
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2005(12 years, 1 month after company formation)
Appointment Duration16 years (resigned 14 April 2021)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Contact

Websitemerlincommunications.co.uk
Telephone01285 641851
Telephone regionCirencester

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Claire Louise Carpenter
50.00%
Ordinary B
1000 at £1Simon John Thynne Carpenter
50.00%
Ordinary A

Financials

Year2014
Net Worth£33,536
Cash£23,526
Current Liabilities£18,017

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

16 February 1996Delivered on: 22 February 1996
Persons entitled: Alex. Lawrie Receivables Financing Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: By way of a first fixed charge on all our book and other debts present and future as are not sold to and bought by alex. Lawrie receivables limited under an agreement date D16TH february 1996. see the mortgage charge document for full details.
Outstanding

Filing History

3 April 2017Director's details changed for Simon John Thynne Carpenter on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from 1st Floor Offices 7 Castle Street Cirencester Glos GL7 1QD to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG on 3 April 2017 (1 page)
25 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (8 pages)
4 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2,000
(6 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,000
(6 pages)
17 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2,000
(6 pages)
9 October 2013Statement of company's objects (2 pages)
9 October 2013Change of share class name or designation (2 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 14/09/2013
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
26 June 2012Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
25 March 2009Registered office changed on 25/03/2009 from dyer house 3 dyer street cirencester gloucestershire GL7 2PP (1 page)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 March 2008Return made up to 18/03/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
14 March 2007Location of register of members (1 page)
9 January 2007Return made up to 18/03/05; full list of members; amend (5 pages)
4 January 2007Return made up to 18/03/06; full list of members; amend (5 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 March 2006Return made up to 18/03/06; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Secretary's particulars changed (1 page)
11 May 2005Return made up to 18/03/05; full list of members (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2003Secretary resigned (1 page)
25 October 2003Director resigned (1 page)
30 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 August 2003New secretary appointed (2 pages)
23 May 2003Return made up to 18/03/03; full list of members (7 pages)
4 October 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
26 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Total exemption full accounts made up to 31 August 2000 (13 pages)
10 April 2001Return made up to 18/03/01; full list of members (6 pages)
30 May 2000Full accounts made up to 31 August 1999 (13 pages)
21 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Auditor's resignation (3 pages)
26 May 1999Full accounts made up to 31 August 1998 (14 pages)
28 April 1999Return made up to 18/03/99; full list of members (6 pages)
2 June 1998Full accounts made up to 31 August 1997 (14 pages)
13 March 1998Return made up to 18/03/98; no change of members (4 pages)
20 February 1998Registered office changed on 20/02/98 from: the old school house leckhampton road cheltenham gloucestershire GL53 0AX (1 page)
3 July 1997Full accounts made up to 31 August 1996 (14 pages)
18 April 1997Return made up to 18/03/97; no change of members (4 pages)
29 April 1996Full accounts made up to 31 August 1995 (12 pages)
25 March 1996Return made up to 18/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1996Ad 13/03/96--------- £ si 1998@1=1998 £ ic 2/2000 (5 pages)
22 February 1996Particulars of mortgage/charge (3 pages)
21 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1995Return made up to 18/03/95; no change of members (4 pages)
21 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 March 1993Incorporation (11 pages)