Company NameMerkle Marketing Limited
DirectorsDennis Romijn and Anne Elizabeth Stagg
Company StatusActive
Company Number08528114
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dennis Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed08 February 2021(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMrs Anne Elizabeth Stagg
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr David Scott Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleChairman And Ceo
Country of ResidenceUnited States
Correspondence Address7001 Columbia Gateway Drive
Columbia
Maryland
20146
Director NameMr Michael Komasinski
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2017(4 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(4 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. Katharines Way
London
E1W 1UN
Secretary NameAndrew Moberly
StatusResigned
Appointed18 September 2017(4 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

Websitemerkleinc.com
Telephone0x5e51df226
Telephone regionUnknown

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

1 at £1Merkle International Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£44,922
Cash£27,221
Current Liabilities£312,521

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week 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: None.
Outstanding

Filing History

7 October 2017Accounts for a small company made up to 31 December 2016 (28 pages)
28 September 2017Appointment of Michael Komasinski as a director on 18 September 2017 (2 pages)
28 September 2017Appointment of Andrew Moberly as a secretary on 18 September 2017 (2 pages)
28 September 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 10 Triton Street Regents Place London NW1 3BF on 28 September 2017 (1 page)
28 September 2017Appointment of Mr Brett Isenberg as a director on 18 September 2017 (2 pages)
13 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
2 December 2016Satisfaction of charge 085281140001 in full (1 page)
28 November 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 21
(8 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 20
(6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
22 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 September 2015Memorandum and Articles of Association (31 pages)
22 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 20.00
(4 pages)
2 September 2015Registration of charge 085281140001, created on 25 August 2015 (46 pages)
19 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
16 December 2014Accounts for a small company made up to 31 December 2013 (5 pages)
28 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 28 May 2014 (1 page)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
9 July 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
14 May 2013Incorporation (49 pages)