Company NameMerkle UK Analytics Services Limited
DirectorsJanet Elizabeth Riley and Dennis Romijn Romijn
Company StatusActive
Company Number06507313
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Previous NameMinute Steak Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJanet Elizabeth Riley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Dennis Romijn Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed17 July 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameDuncan William Parry
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Brinkley Road
Worcester Park
Surrey
KT4 8JF
Director NameMr Anthony Michael Samios
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Blenheim Gardens
London
NW2 4NR
Secretary NameMr Anthony Michael Samios
NationalityEnglish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Blenheim Gardens
London
NW2 4NR
Director NameMr Oliver Sam Bishop
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address62-70 Shorts Gardens
London
WC2H 9AH
Director NameMr Kenneth Robert Dalgleish
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(3 years, 3 months after company formation)
Appointment Duration10 months (resigned 26 March 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address62-70 Shorts Gardens
London
WC2H 9AH
Director NameMr Nicholas Paul Rey
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMiss Anne Elizabeth Coles
StatusResigned
Appointed09 August 2011(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2015)
RoleCompany Director
Correspondence Address62-70 Shorts Gardens
London
WC2H 9AH
Director NameMr Bryan James Wiener
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2014)
RoleChief Executive Officer
Country of ResidenceNew York,Usa
Correspondence Address62-70 Shorts Gardens
London
WC2H 9AH
Director NameMr Robert Hugh David Connolly
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-70 Shorts Gardens
London
WC2H 9AH
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed01 May 2015(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Mary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Nicholas Paul Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteminutesteak.co.uk
Telephone020 74203500
Telephone regionLondon

Location

Registered Address10 Triton Street
Regent's 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

10.2k at £0.01Steak Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

23 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
23 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (149 pages)
23 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
1 December 2023Company name changed minute steak LTD\certificate issued on 01/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-27
(3 pages)
22 September 2023Appointment of Mr Steven Ballinger as a director on 28 June 2023 (2 pages)
22 September 2023Termination of appointment of Hamish Charles Nicklin as a director on 8 September 2023 (1 page)
7 April 2023Termination of appointment of Dennis Romijn Romijn as a director on 5 April 2023 (1 page)
28 March 2023Appointment of Mr Hamish Charles Nicklin as a director on 14 February 2023 (2 pages)
28 March 2023Appointment of Mr Nick Storey as a director on 13 March 2023 (2 pages)
17 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
16 February 2023Termination of appointment of Janet Elizabeth Riley as a director on 30 September 2022 (1 page)
20 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
20 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
20 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (144 pages)
22 June 2022Full accounts made up to 31 December 2020 (23 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
9 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
7 May 2021Full accounts made up to 31 December 2019 (21 pages)
5 February 2021Cessation of Steak Group Ltd as a person with significant control on 23 January 2020 (1 page)
5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
5 February 2021Notification of Dentsu International Holdings Limited as a person with significant control on 23 January 2020 (2 pages)
4 May 2020Full accounts made up to 31 December 2018 (21 pages)
10 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
3 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
17 July 2019Appointment of Mr Dennis Romijn Romijn as a director on 17 July 2019 (2 pages)
17 July 2019Termination of appointment of Nicholas Paul Thomas as a director on 17 July 2019 (1 page)
21 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
13 November 2018Full accounts made up to 31 December 2017 (16 pages)
6 March 2018Confirmation statement made on 18 February 2018 with updates (3 pages)
16 February 2018Appointment of Mr Nicholas Paul Thomas as a director on 31 January 2018 (2 pages)
14 February 2018Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page)
23 November 2017Appointment of Janet Elizabeth Riley as a director on 23 November 2017 (2 pages)
23 November 2017Appointment of Janet Elizabeth Riley as a director on 23 November 2017 (2 pages)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2015 (9 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2015 (9 pages)
2 November 2016Appointment of Ms Mary Margaret Basterfield as a director on 2 November 2016 (2 pages)
2 November 2016Appointment of Ms Mary Margaret Basterfield as a director on 2 November 2016 (2 pages)
2 November 2016Termination of appointment of Claire Margaret Price as a director on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Claire Margaret Price as a director on 2 November 2016 (1 page)
20 April 2016Termination of appointment of Nicholas Paul Rey as a director on 14 September 2015 (1 page)
20 April 2016Termination of appointment of Nicholas Paul Rey as a director on 14 September 2015 (1 page)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 102.46
(5 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 102.46
(5 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
1 September 2015Registered office address changed from 62-70 Shorts Gardens London WC2H 9AH to 10 Triton Street Regent's Place London NW1 3BF on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 62-70 Shorts Gardens London WC2H 9AH to 10 Triton Street Regent's Place London NW1 3BF on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 62-70 Shorts Gardens London WC2H 9AH to 10 Triton Street Regent's Place London NW1 3BF on 1 September 2015 (1 page)
17 August 2015Appointment of Mrs Tracy De Groose as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mrs Claire Margaret Price as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mrs Tracy De Groose as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mrs Claire Margaret Price as a director on 14 August 2015 (2 pages)
23 July 2015Appointment of Mr Andrew John Moberly as a secretary on 1 May 2015 (2 pages)
23 July 2015Appointment of Mr Andrew John Moberly as a secretary on 1 May 2015 (2 pages)
23 July 2015Appointment of Mr Andrew John Moberly as a secretary on 1 May 2015 (2 pages)
22 July 2015Termination of appointment of Robert Hugh David Connolly as a director on 10 June 2015 (1 page)
22 July 2015Termination of appointment of Anne Elizabeth Coles as a secretary on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Anne Elizabeth Coles as a secretary on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Anne Elizabeth Coles as a secretary on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Robert Hugh David Connolly as a director on 10 June 2015 (1 page)
13 July 2015Section 519 (1 page)
13 July 2015Section 519 (1 page)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102.46
(4 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102.46
(4 pages)
19 December 2014Full accounts made up to 31 December 2013 (12 pages)
19 December 2014Full accounts made up to 31 December 2013 (12 pages)
20 November 2014Termination of appointment of Bryan James Wiener as a director on 11 March 2014 (1 page)
20 November 2014Termination of appointment of Bryan James Wiener as a director on 11 March 2014 (1 page)
20 November 2014Termination of appointment of Bryan James Wiener as a director on 11 March 2014 (1 page)
20 November 2014Termination of appointment of Bryan James Wiener as a director on 11 March 2014 (1 page)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 102.46
(5 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 102.46
(5 pages)
18 February 2014Appointment of Mr Robert Hugh David Connolly as a director (2 pages)
18 February 2014Termination of appointment of Oliver Sam Bishop as a director (1 page)
18 February 2014Appointment of Mr Robert Hugh David Connolly as a director (2 pages)
18 February 2014Termination of appointment of Oliver Sam Bishop as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
27 February 2013Appointment of Mr Bryan James Wiener as a director (2 pages)
27 February 2013Appointment of Mr Bryan James Wiener as a director (2 pages)
26 February 2013Termination of appointment of Kenneth Dalgleish as a director (1 page)
26 February 2013Termination of appointment of Kenneth Dalgleish as a director (1 page)
13 April 2012Full accounts made up to 31 December 2011 (14 pages)
13 April 2012Full accounts made up to 31 December 2011 (14 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
14 March 2012Register(s) moved to registered office address (1 page)
14 March 2012Register(s) moved to registered office address (1 page)
24 January 2012Group of companies' accounts made up to 28 February 2011 (14 pages)
24 January 2012Group of companies' accounts made up to 28 February 2011 (14 pages)
9 August 2011Appointment of Miss Anne Elizabeth Coles as a secretary (1 page)
9 August 2011Appointment of Miss Anne Elizabeth Coles as a secretary (1 page)
8 July 2011Section 519 (1 page)
8 July 2011Section 519 (1 page)
23 June 2011Appointment of Mr Nicholas Rey as a director (2 pages)
23 June 2011Appointment of Mr Ken Dalgleish as a director (2 pages)
23 June 2011Appointment of Mr Nicholas Rey as a director (2 pages)
23 June 2011Appointment of Mr Ken Dalgleish as a director (2 pages)
20 June 2011Section 519 (1 page)
20 June 2011Section 519 (1 page)
14 June 2011Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland Street London W1W 5PA on 14 June 2011 (1 page)
14 June 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
14 June 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
14 June 2011Termination of appointment of Duncan Parry as a director (1 page)
14 June 2011Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland Street London W1W 5PA on 14 June 2011 (1 page)
14 June 2011Termination of appointment of Duncan Parry as a director (1 page)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
24 November 2010Appointment of Mr Oliver Sam Bishop as a director (2 pages)
16 June 2010Termination of appointment of Anthony Samios as a director (1 page)
16 June 2010Termination of appointment of Anthony Samios as a secretary (1 page)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Return made up to 18/02/09; full list of members (4 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 June 2008Ad 04/06/08\gbp si [email protected]=2.46\gbp ic 100/102.46\ (2 pages)
15 April 2008Nc inc already adjusted 08/04/08 (1 page)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2008Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 March 2008Director appointed duncan william parry (2 pages)
25 March 2008Director and secretary appointed anthony michael samios (2 pages)
25 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 March 2008Appointment terminated director company directors LIMITED (1 page)
18 February 2008Incorporation (16 pages)