Company NameMerlin Scientific Consulting Limited
DirectorChristopher Thomas Evans
Company StatusActive
Company Number04676041
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf Christopher Thomas Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleEntrepreneur Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameJudith Anne Evans
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

999 at £1Christopher Thomas Evans
99.90%
Ordinary
1 at £1Judith Anne Evans
0.10%
Ordinary

Financials

Year2014
Net Worth£88,258

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months, 2 weeks ago)
Next Return Due10 March 2025 (10 months from now)

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
26 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
3 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
24 February 2023Termination of appointment of Judith Anne Evans as a secretary on 23 February 2023 (1 page)
24 February 2023Appointment of Beverley Borthwick as a secretary on 23 February 2023 (2 pages)
10 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Change of details for Glebe Facilities Limited as a person with significant control on 16 September 2019 (2 pages)
4 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
22 February 2018Director's details changed for Professor Christopher Thomas Evans on 21 February 2018 (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (10 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (10 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 April 2011Secretary's details changed for Judith Anne Evans on 1 March 2011 (3 pages)
13 April 2011Director's details changed for Professor Christopher Thomas Evans on 1 March 2011 (3 pages)
13 April 2011Director's details changed for Professor Christopher Thomas Evans on 1 March 2011 (3 pages)
13 April 2011Secretary's details changed for Judith Anne Evans on 1 March 2011 (3 pages)
13 April 2011Director's details changed for Professor Christopher Thomas Evans on 1 March 2011 (3 pages)
13 April 2011Secretary's details changed for Judith Anne Evans on 1 March 2011 (3 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 July 2010Statement of company's objects (2 pages)
1 July 2010Statement of company's objects (2 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Sir Christopher Thomas Evans on 13 January 2010 (3 pages)
15 February 2010Director's details changed for Sir Christopher Thomas Evans on 13 January 2010 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 March 2009Return made up to 24/02/09; full list of members (3 pages)
9 March 2009Return made up to 24/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 February 2006Return made up to 24/02/06; full list of members (2 pages)
27 February 2006Return made up to 24/02/06; full list of members (2 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
15 March 2005Secretary's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
15 March 2005Secretary's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
1 March 2005Return made up to 24/02/05; full list of members (6 pages)
1 March 2005Return made up to 24/02/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 June 2004Registered office changed on 22/06/04 from: 12 plumtree court london EC4A 4HT (1 page)
22 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 June 2004Registered office changed on 22/06/04 from: 12 plumtree court london EC4A 4HT (1 page)
13 April 2004Return made up to 24/02/04; full list of members (5 pages)
13 April 2004Return made up to 24/02/04; full list of members (5 pages)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
23 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
23 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
19 March 2003New director appointed (3 pages)
19 March 2003New director appointed (3 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
5 March 2003Ad 25/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 2003Ad 25/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2003Incorporation (18 pages)
24 February 2003Incorporation (18 pages)