Company NameMerkle UK Three Limited
DirectorsAnne Elizabeth Stagg and Dennis Romijn
Company StatusActive
Company Number05134352
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 10 months ago)
Previous NamePeriscopix Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Anne Elizabeth Stagg
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Dennis Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed08 February 2021(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Simon Patrick Norris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 25 Farringdon Street
London
EC4A 4AB
Director NameMr Marc John Warren
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 25 Farringdon Street
London
EC4A 4AB
Secretary NameMr Simon Patrick Norris
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 25 Farringdon Street
London
EC4A 4AB
Director NameMr Simon Charles Devitt
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queen Elizabeth Street
London
SE1 2PD
Director NameMr David Scott Williams
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2015(10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 February 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address7001 Columbia Gateway Drive
Columbia
Maryland
Md 21046
Director NameMr Michael Komasinski
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2017(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2021)
RolePresident, Emea
Country of ResidenceEngland
Correspondence AddressMerkle Uk 82 Tanner Street
London
SE1 3GN
Director NameMr Brett Isenberg
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(13 years, 4 months after company formation)
Appointment Duration5 years (resigned 23 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMerkle 2nd Floor International House
1 St. Katherines Way
London
E1W 1UN
Secretary NameAndrew Moberly
StatusResigned
Appointed18 September 2017(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF

Contact

Websitewww.periscopix.co.uk/
Telephone020 72340500
Telephone regionLondon

Location

Registered Address10 Triton Street
Regents Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

101.2k at £0.001Merkle Marketing Limited
80.82%
Ordinary
24k at £0.001Merkle Marketing Limited
19.18%
Ordinary A

Financials

Year2014
Turnover£12,823,669
Gross Profit£7,370,275
Net Worth£2,026,618
Cash£2,669,304
Current Liabilities£2,612,658

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Charges

25 August 2015Delivered on: 2 September 2015
Persons entitled: Wilmington Trust (London) Limited as Collateral Agent and Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Leasehold property at commercial units, 82-86 (even) tanner street, london, and material intellectual property comprising "periscopix", trade mark number UK00003000515.
Outstanding
30 March 2011Delivered on: 2 April 2011
Persons entitled: Camera Press Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £18,750.00.
Outstanding

Filing History

21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
4 May 2020Full accounts made up to 31 December 2018 (28 pages)
10 March 2020Termination of appointment of Andrew Moberly as a secretary on 29 February 2020 (1 page)
30 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
9 May 2019Full accounts made up to 31 December 2017 (29 pages)
29 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
18 May 2018Notification of Merkle Marketing Limited as a person with significant control on 1 September 2016 (2 pages)
18 May 2018Cessation of David Williams as a person with significant control on 1 September 2016 (1 page)
6 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
6 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
27 September 2017Registered office address changed from Arc House 82 Tanner Street London SE1 3GP England to 10 Triton Street Regents Place London NW1 3BF on 27 September 2017 (1 page)
27 September 2017Appointment of Mr Brett Isenberg as a director on 18 September 2017 (2 pages)
27 September 2017Appointment of Mr Brett Isenberg as a director on 18 September 2017 (2 pages)
27 September 2017Appointment of Andrew Moberly as a secretary on 18 September 2017 (2 pages)
27 September 2017Appointment of Andrew Moberly as a secretary on 18 September 2017 (2 pages)
27 September 2017Appointment of Michael Komasinski as a director on 18 September 2017 (2 pages)
27 September 2017Registered office address changed from Arc House 82 Tanner Street London SE1 3GP England to 10 Triton Street Regents Place London NW1 3BF on 27 September 2017 (1 page)
27 September 2017Appointment of Michael Komasinski as a director on 18 September 2017 (2 pages)
6 September 2017Full accounts made up to 31 December 2016 (26 pages)
6 September 2017Full accounts made up to 31 December 2016 (26 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 December 2016Satisfaction of charge 051343520002 in full (1 page)
2 December 2016Satisfaction of charge 051343520002 in full (1 page)
6 October 2016Full accounts made up to 31 December 2015 (24 pages)
6 October 2016Full accounts made up to 31 December 2015 (24 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 125.15
(6 pages)
16 June 2016Register inspection address has been changed from 21 Queen Elizabeth Street London SE1 2PD England to 6th Floor Farringdon Street London EC4A 4AB (1 page)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 125.15
(6 pages)
16 June 2016Register inspection address has been changed from 21 Queen Elizabeth Street London SE1 2PD England to 6th Floor Farringdon Street London EC4A 4AB (1 page)
1 June 2016Registered office address changed from 6th Floor, 25 Farringdon Street London EC4A 4AB to Arc House 82 Tanner Street London SE1 3GP on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 6th Floor, 25 Farringdon Street London EC4A 4AB to Arc House 82 Tanner Street London SE1 3GP on 1 June 2016 (1 page)
23 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
17 October 2015Full accounts made up to 31 March 2015 (21 pages)
17 October 2015Full accounts made up to 31 March 2015 (21 pages)
22 September 2015Memorandum and Articles of Association (35 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 September 2015Memorandum and Articles of Association (35 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 September 2015Registration of charge 051343520002, created on 25 August 2015 (46 pages)
2 September 2015Registration of charge 051343520002, created on 25 August 2015 (46 pages)
18 June 2015Register inspection address has been changed to 21 Queen Elizabeth Street London SE1 2PD (1 page)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 125.15
(8 pages)
18 June 2015Register inspection address has been changed to 21 Queen Elizabeth Street London SE1 2PD (1 page)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 125.15
(8 pages)
28 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 125.150
(6 pages)
28 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 125.150
(6 pages)
28 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 125.150
(6 pages)
15 May 2015Termination of appointment of Marc John Warren as a director on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Simon Patrick Norris as a director on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Simon Patrick Norris as a secretary on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Simon Patrick Norris as a secretary on 1 May 2015 (1 page)
15 May 2015Registered office address changed from 21 Queen Elizabeth Street London SE1 2PD to 6th Floor, 25 Farringdon Street London EC4A 4AB on 15 May 2015 (1 page)
15 May 2015Appointment of Mr David Williams as a director on 1 May 2015 (2 pages)
15 May 2015Registered office address changed from 21 Queen Elizabeth Street London SE1 2PD to 6th Floor, 25 Farringdon Street London EC4A 4AB on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Simon Patrick Norris as a secretary on 1 May 2015 (1 page)
15 May 2015Appointment of Mr David Williams as a director on 1 May 2015 (2 pages)
15 May 2015Termination of appointment of Simon Patrick Norris as a secretary on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Marc John Warren as a director on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Marc John Warren as a director on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Simon Patrick Norris as a secretary on 1 May 2015 (1 page)
15 May 2015Appointment of Mr David Williams as a director on 1 May 2015 (2 pages)
15 May 2015Termination of appointment of Simon Patrick Norris as a director on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Simon Patrick Norris as a secretary on 1 May 2015 (1 page)
15 May 2015Termination of appointment of Simon Patrick Norris as a director on 1 May 2015 (1 page)
16 April 2015Termination of appointment of Simon Devitt as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Simon Devitt as a director on 16 April 2015 (1 page)
18 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
22 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 April 2013Cancellation of shares. Statement of capital on 22 April 2013
  • GBP 100
(4 pages)
22 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 April 2013Cancellation of shares. Statement of capital on 22 April 2013
  • GBP 100
(4 pages)
18 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2013Change of share class name or designation (4 pages)
18 April 2013Change of share class name or designation (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Mr Marc John Warren on 21 May 2012 (2 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
1 June 2012Secretary's details changed for Mr Simon Patrick Norris on 21 May 2012 (1 page)
1 June 2012Director's details changed for Mr Marc John Warren on 21 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Simon Patrick Norris on 21 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Simon Patrick Norris on 21 May 2012 (2 pages)
1 June 2012Secretary's details changed for Mr Simon Patrick Norris on 21 May 2012 (1 page)
19 December 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 31/08/2011
(5 pages)
19 December 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 31/08/2011
(5 pages)
11 October 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 133.34
  • ANNOTATION A second filed SH01 was registered on 19/12/2011
(5 pages)
11 October 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 133.34
  • ANNOTATION A second filed SH01 was registered on 19/12/2011
(5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2011Memorandum and Articles of Association (13 pages)
13 July 2011Memorandum and Articles of Association (13 pages)
16 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub diveded 15/06/2010
(6 pages)
16 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub diveded 15/06/2010
(6 pages)
13 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 May 2011Registered office address changed from the Flag Store 23 Queen Elizabeth Street London SE1 2LP United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from the Flag Store 23 Queen Elizabeth Street London SE1 2LP United Kingdom on 24 May 2011 (1 page)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Memorandum and Articles of Association (4 pages)
25 June 2010Sub-division of shares on 22 June 2010 (5 pages)
25 June 2010Sub-division of shares on 22 June 2010 (5 pages)
25 June 2010Resolutions
  • RES13 ‐ Subdivide ord shares 15/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 June 2010Resolutions
  • RES13 ‐ Subdivide ord shares 15/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 June 2010Memorandum and Articles of Association (4 pages)
16 June 2010Appointment of Mr Simon Devitt as a director (2 pages)
16 June 2010Appointment of Mr Simon Devitt as a director (2 pages)
24 May 2010Director's details changed for Marc John Warren on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Marc John Warren on 21 May 2010 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
15 March 2010Registered office address changed from 139-143 Bermondsey Street London SE1 3UW on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 139-143 Bermondsey Street London SE1 3UW on 15 March 2010 (1 page)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Return made up to 21/05/09; full list of members (4 pages)
24 June 2009Return made up to 21/05/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 July 2008Director and secretary's change of particulars / simon norris / 30/07/2008 (2 pages)
30 July 2008Director and secretary's change of particulars / simon norris / 30/07/2008 (2 pages)
30 July 2008Return made up to 21/05/08; full list of members (4 pages)
30 July 2008Return made up to 21/05/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 June 2007Director's particulars changed (1 page)
17 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 21/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2007Return made up to 21/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 June 2006Return made up to 21/05/06; full list of members (7 pages)
8 June 2006Return made up to 21/05/06; full list of members (7 pages)
12 April 2006Registered office changed on 12/04/06 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
12 April 2006Registered office changed on 12/04/06 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
30 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 July 2005Return made up to 21/05/05; full list of members (7 pages)
24 July 2005Return made up to 21/05/05; full list of members (7 pages)
18 July 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
18 July 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
6 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2004Incorporation (13 pages)
21 May 2004Incorporation (13 pages)