Company NameMerlin5 Limited
DirectorsStephen James Short and Debbie Ann Robinson
Company StatusActive
Company Number11876311
CategoryPrivate Limited Company
Incorporation Date12 March 2019(5 years, 1 month ago)
Previous NameMerlin 25 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen James Short
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor 201 Great Portland Street
Marylebone
London
W1W 5AB
Director NameMrs Debbie Ann Robinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(1 year after company formation)
Appointment Duration4 years
RoleBusiness Owner/Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 201 Great Portland Street
Marylebone
London
W1W 5AB
Secretary NameMark Robinson
StatusCurrent
Appointed31 March 2020(1 year after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address2nd Floor 201 Great Portland Street
Marylebone
London
W1W 5AB
Secretary NameEmma Short
StatusCurrent
Appointed31 March 2020(1 year after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address2nd Floor 201 Great Portland Street
Marylebone
London
W1W 5AB

Location

Registered Address2nd Floor 201 Great Portland Street
Marylebone
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
2 May 2023Director's details changed for Mrs Debbie Ann Robinson on 28 April 2023 (2 pages)
24 April 2023Confirmation statement made on 14 April 2023 with updates (6 pages)
17 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 April 2023Memorandum and Articles of Association (46 pages)
14 April 2023Cessation of Debbie Ann Robinson as a person with significant control on 31 March 2023 (1 page)
14 April 2023Change of details for Mr Stephen James Short as a person with significant control on 31 March 2023 (2 pages)
4 April 2023Appointment of Mr Stephen James Cullen as a director on 31 March 2023 (2 pages)
4 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 200
(4 pages)
24 March 2023Confirmation statement made on 11 March 2023 with updates (5 pages)
18 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 April 2021Confirmation statement made on 11 March 2021 with updates (6 pages)
16 April 2021Cessation of Emma Jane Short as a person with significant control on 31 March 2020 (1 page)
16 April 2021Notification of Debbie Ann Robinson as a person with significant control on 31 March 2020 (2 pages)
17 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
(3 pages)
15 July 2020Secretary's details changed for Emma Short on 14 July 2020 (1 page)
14 July 2020Registered office address changed from Broxham Farmhouse Broxham Farmhouse Four Elms Road Edenbridge Kent TN8 6LS United Kingdom to 2nd Floor 201 Great Portland Street Marylebone London W1W 5AB on 14 July 2020 (1 page)
6 May 2020Change of share class name or designation (2 pages)
4 May 2020Appointment of Mark Robinson as a secretary on 31 March 2020 (2 pages)
4 May 2020Memorandum and Articles of Association (45 pages)
4 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New classes of shares created 31/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 May 2020Appointment of Debbie Ann Robinson as a director on 31 March 2020 (2 pages)
30 April 2020Appointment of Emma Short as a secretary on 31 March 2020 (2 pages)
30 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 151
(5 pages)
25 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
12 March 2019Incorporation
Statement of capital on 2019-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)