Company NameMerkle UK Two Limited
Company StatusDissolved
Company Number05739112
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameComet Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Scott Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2016(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 14 January 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressMerkle Inc 7001 Colubia Gateway Drive
Columbia
Md21046
Director NameMr Brett Isenberg
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMerkle 2nd Floor International House
1 St. Katharines Way
London
E1W 1UN
Director NameMr Michael Komasinski
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2020)
RolePresident, Emea
Country of ResidenceEngland
Correspondence AddressMerkle Uk 82 Tanner Street
London
SE1 3GN
Secretary NameAndrew Moberly
StatusClosed
Appointed18 September 2017(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Ian Hopkinson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address27 Queens Gate
Bristol
BS9 1TZ
Secretary NameMs Anunziata Combatti
NationalityItalian
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Secretary NameMs Anunziata Combatti
NationalityItalian
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NameMargaret Anne Hopkinson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Secretary NameMargaret Anne Hopkinson
NationalityBritish
StatusResigned
Appointed05 July 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NameMs Anunziata Combatti
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed20 August 2007(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Queens Gate
Stoke Bishop
Bristol
BS9 1TZ
Director NameMr Iain Alexander Levein
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 March 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence Address22 Long Acre
London
WC2E 9LY
Director NameMr Colin Stuart Rostron
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Long Acre
London
WC2E 9LY
Director NameMr Simon John Taverner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(9 years, 11 months after company formation)
Appointment Duration1 day (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address22 Long Acre
London
WC2E 9LY
Director NameSally Shanks
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 September 2017)
RoleVice President Controller
Country of ResidenceUnited States
Correspondence AddressMerkle Inc 7001 Columbia Gateway Drive
Columbia
Md21046
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.cometgc.com/
Email address[email protected]
Telephone020 71510685
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

4 at £1Comet Solutions Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£14,935,709
Gross Profit£3,439,815
Net Worth£4,581,145
Cash£5,323,161
Current Liabilities£5,867,376

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 April 2016Delivered on: 12 May 2016
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
1 March 2016Delivered on: 10 March 2016
Persons entitled: Wilmington Trust (London) Limited as Collateral Agent and Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Material intellectual property comprising community trademark no 013443651 "decision factory".
Outstanding

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
17 October 2019Application to strike the company off the register (3 pages)
27 September 2019Satisfaction of charge 057391120002 in full (1 page)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (29 pages)
18 May 2018Notification of Comet Solutions Holdings Ltd as a person with significant control on 1 September 2016 (2 pages)
18 May 2018Withdrawal of a person with significant control statement on 18 May 2018 (2 pages)
15 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
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)
28 September 2017Appointment of Michael Komasinski as a director on 18 September 2017 (2 pages)
28 September 2017Appointment of Michael Komasinski 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 2017Registered office address changed from Arc House 82 Tanner St. 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 2017Termination of appointment of Sally Shanks as a director on 18 September 2017 (1 page)
27 September 2017Termination of appointment of Sally Shanks as a director on 18 September 2017 (1 page)
27 September 2017Registered office address changed from Arc House 82 Tanner St. London SE1 3GP England to 10 Triton Street Regents Place London NW1 3BF on 27 September 2017 (1 page)
28 March 2017Full accounts made up to 31 December 2016 (21 pages)
28 March 2017Full accounts made up to 31 December 2016 (21 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
2 December 2016Satisfaction of charge 057391120001 in full (1 page)
2 December 2016Satisfaction of charge 057391120001 in full (1 page)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
12 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 July 2016Registered office address changed from 22 Long Acre London WC2E 9LY England to Arc House 82 Tanner St. London SE1 3GP on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 22 Long Acre London WC2E 9LY England to Arc House 82 Tanner St. London SE1 3GP on 1 July 2016 (1 page)
12 May 2016Registration of charge 057391120002, created on 28 April 2016 (56 pages)
12 May 2016Registration of charge 057391120002, created on 28 April 2016 (56 pages)
29 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(5 pages)
29 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 4
(5 pages)
4 April 2016Termination of appointment of Simon John Taverner as a director on 2 March 2016 (1 page)
4 April 2016Termination of appointment of Simon John Taverner as a director on 2 March 2016 (1 page)
22 March 2016Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016 (2 pages)
22 March 2016Termination of appointment of Anunziata Elena Combatti as a secretary on 5 July 2006 (2 pages)
22 March 2016Appointment of Sally Shanks as a director on 1 March 2016 (3 pages)
22 March 2016Termination of appointment of Iain Alexander Levein as a director on 1 March 2016 (2 pages)
22 March 2016Termination of appointment of Colin Stuart Rostron as a director on 1 March 2016 (2 pages)
22 March 2016Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016 (2 pages)
22 March 2016Termination of appointment of Colin Stuart Rostron as a director on 1 March 2016 (2 pages)
22 March 2016Termination of appointment of Iain Alexander Levein as a director on 1 March 2016 (2 pages)
22 March 2016Appointment of David Williams as a director on 1 March 2016 (3 pages)
22 March 2016Appointment of Sally Shanks as a director on 1 March 2016 (3 pages)
22 March 2016Appointment of David Williams as a director on 1 March 2016 (3 pages)
22 March 2016Termination of appointment of Anunziata Elena Combatti as a secretary on 5 July 2006 (2 pages)
17 March 2016Memorandum and Articles of Association (5 pages)
17 March 2016Memorandum and Articles of Association (5 pages)
10 March 2016Appointment of Mr Simon John Taverner as a director on 1 March 2016 (2 pages)
10 March 2016Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016 (1 page)
10 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 March 2016Registration of charge 057391120001, created on 1 March 2016 (12 pages)
10 March 2016Registration of charge 057391120001, created on 1 March 2016 (12 pages)
10 March 2016Appointment of Mr Simon John Taverner as a director on 1 March 2016 (2 pages)
10 March 2016Termination of appointment of Ian Robert Hopkinson as a director on 1 March 2016 (1 page)
4 March 2016Registered office address changed from 27 Queens Gate Bristol BS9 1TZ to 22 Long Acre London WC2E 9LY on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 27 Queens Gate Bristol BS9 1TZ to 22 Long Acre London WC2E 9LY on 4 March 2016 (1 page)
3 March 2016Termination of appointment of Anunziata Elena Combatti as a secretary on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Anunziata Elena Combatti as a secretary on 3 March 2016 (1 page)
25 June 2015Full accounts made up to 31 December 2014 (19 pages)
25 June 2015Full accounts made up to 31 December 2014 (19 pages)
2 June 2015Register inspection address has been changed from The Gables the Green Adderbury Banbury Oxfordshire OX17 3NG England to 22 Long Acre London WC2E 9LY (1 page)
2 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(6 pages)
2 June 2015Register inspection address has been changed from The Gables the Green Adderbury Banbury Oxfordshire OX17 3NG England to 22 Long Acre London WC2E 9LY (1 page)
2 June 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(6 pages)
10 July 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
10 July 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
13 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(6 pages)
13 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(6 pages)
31 December 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
31 December 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
17 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 April 2013Register inspection address has been changed (1 page)
9 April 2013Register inspection address has been changed from Av Diagonal 177 Planta 7 Barcelona Spain (1 page)
9 April 2013Register(s) moved to registered inspection location (1 page)
9 April 2013Register inspection address has been changed from Av Diagonal 177 Planta 7 Barcelona Spain (1 page)
9 April 2013Register(s) moved to registered inspection location (1 page)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
9 April 2013Register inspection address has been changed (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Group of companies' accounts made up to 31 March 2012 (18 pages)
3 April 2013Group of companies' accounts made up to 31 March 2012 (18 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Second filing of AR01 previously delivered to Companies House made up to 10 March 2012 (17 pages)
23 November 2012Second filing of AR01 previously delivered to Companies House made up to 10 March 2012 (17 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/11/2012
(6 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/11/2012
(6 pages)
3 January 2012Full accounts made up to 31 March 2011 (14 pages)
3 January 2012Full accounts made up to 31 March 2011 (14 pages)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
24 March 2011Appointment of Mr Iain Alexander Levein as a director (2 pages)
24 March 2011Appointment of Mr Colin Stuart Rostron as a director (2 pages)
24 March 2011Appointment of Mr Iain Alexander Levein as a director (2 pages)
24 March 2011Appointment of Mr Colin Stuart Rostron as a director (2 pages)
19 January 2011Full accounts made up to 31 March 2010 (15 pages)
19 January 2011Full accounts made up to 31 March 2010 (15 pages)
30 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4
(3 pages)
30 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4
(3 pages)
30 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4
(3 pages)
13 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 April 2009Return made up to 10/03/09; full list of members (3 pages)
20 April 2009Return made up to 10/03/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 June 2008Return made up to 10/03/08; full list of members (3 pages)
25 June 2008Return made up to 10/03/08; full list of members (3 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
17 July 2006New secretary appointed;new director appointed (1 page)
17 July 2006New secretary appointed;new director appointed (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
10 March 2006Incorporation (16 pages)
10 March 2006Incorporation (16 pages)