Company NameMerriman Capital Transactions Limited
DirectorCharles Miller Merriman
Company StatusActive
Company Number05563598
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Charles Miller Merriman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed14 September 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House, 2nd Floor Berkeley Square
W1j 6bd
London
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed14 September 2005(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitemerrimantransactions.com
Telephone020 78871442
Telephone regionLondon

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Charles Miller Merriman
100.00%
Ordinary

Financials

Year2014
Net Worth£219,550
Cash£168,345
Current Liabilities£2,289

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 September 2017Register inspection address has been changed from 22a Maclise Road 22a Maclise Road London W14 0PR Great Britain to 41 Caithness Road London W14 0JD (1 page)
26 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
23 September 2016Register inspection address has been changed to 22a Maclise Road 22a Maclise Road London W14 0PR (1 page)
20 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Director's details changed for Charles Miller Merriman on 28 June 2013 (2 pages)
29 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
13 October 2011Amended accounts made up to 31 December 2010 (5 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
19 October 2010Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages)
11 October 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Charles Miller Merriman on 1 October 2009 (2 pages)
11 October 2010Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Charles Miller Merriman on 1 October 2009 (2 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
24 September 2008Return made up to 14/09/08; full list of members (3 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Return made up to 14/09/07; full list of members (2 pages)
13 July 2007Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
13 July 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
22 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Return made up to 14/09/06; full list of members (2 pages)
25 January 2006Secretary's particulars changed (1 page)
31 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 September 2005Incorporation (10 pages)