Merkle Marketing Limited

  • Active
  • Incorporated on 14 May 2013

Reg Address: 10 Triton Street, Regents Place, London NW1 3BF, United Kingdom

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Merkle Marketing Limited" is a ltd and located in 10 Triton Street, Regents Place, London NW1 3BF. Merkle Marketing Limited is currently in active status and it was incorporated on 14 May 2013 (11 years 4 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Merkle Marketing Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nick Storey Director 13 Mar 2023 British Active
2 Dennis Romijn Director 8 Feb 2021 Dutch Resigned
5 Apr 2023
3 Anne Elizabeth Stagg Director 8 Feb 2021 British Active
4 Dennis Romijn Director 8 Feb 2021 Dutch Active
5 Anne Elizabeth Stagg Director 8 Feb 2021 British Active
6 Michael Komasinski Director 18 Sep 2017 American Resigned
8 Feb 2021
7 Andrew Moberly Secretary 18 Sep 2017 - Resigned
29 Feb 2020
8 Brett Isenberg Director 18 Sep 2017 British/S African Active
9 David Scott Williams Director 14 May 2013 American Resigned
8 Feb 2021


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dentsu International Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
21 Dec 2020 - Active
2 Aegis Gps Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
18 Sep 2017 - Ceased
21 Dec 2020
3 -
Natures of Control:
Persons With Significant Control Statement
14 May 2017 - Ceased
18 Sep 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Merkle Marketing Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 20 May 2024 Download PDF
2 Accounts - Audit Exemption Subsiduary 23 Jan 2024 Download PDF
3 Accounts - Legacy 23 Jan 2024 Download PDF
4 Other - Legacy 23 Jan 2024 Download PDF
5 Other - Legacy 23 Jan 2024 Download PDF
6 Confirmation Statement - No Updates 22 May 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 3 Oct 2022 Download PDF
8 Accounts - Audit Exemption Subsiduary 21 Sep 2022 Download PDF
9 Other - Legacy 21 Sep 2022 Download PDF
10 Accounts - Legacy 21 Sep 2022 Download PDF
11 Other - Legacy 21 Sep 2022 Download PDF
12 Confirmation Statement - Updates 27 May 2022 Download PDF
13 Confirmation Statement - No Updates 24 May 2021 Download PDF
14 Persons With Significant Control - Cessation Of A Person With Significant Control 22 Feb 2021 Download PDF
1 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 22 Feb 2021 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 17 Feb 2021 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 17 Feb 2021 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 17 Feb 2021 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 17 Feb 2021 Download PDF
1 Pages
20 Accounts - Small 23 Sep 2020 Download PDF
24 Pages
21 Confirmation Statement - No Updates 21 May 2020 Download PDF
3 Pages
22 Accounts - Full 12 Mar 2020 Download PDF
24 Pages
23 Officers - Termination Secretary Company With Name Termination Date 10 Mar 2020 Download PDF
1 Pages
24 Confirmation Statement - No Updates 30 May 2019 Download PDF
3 Pages
25 Accounts - Full 25 Feb 2019 Download PDF
27 Pages
26 Persons With Significant Control - Change To A Person With Significant Control 29 May 2018 Download PDF
2 Pages
27 Confirmation Statement - No Updates 25 May 2018 Download PDF
3 Pages
28 Persons With Significant Control - Change To A Person With Significant Control 21 May 2018 Download PDF
2 Pages
29 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 18 May 2018 Download PDF
2 Pages
30 Persons With Significant Control - Notification Of A Person With Significant Control 17 May 2018 Download PDF
2 Pages
31 Accounts - Small 7 Oct 2017 Download PDF
28 Pages
32 Officers - Appoint Person Director Company With Name Date 28 Sep 2017 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 28 Sep 2017 Download PDF
2 Pages
34 Address - Change Registered Office Company With Date Old New 28 Sep 2017 Download PDF
1 Pages
35 Officers - Appoint Person Secretary Company With Name Date 28 Sep 2017 Download PDF
2 Pages
36 Confirmation Statement - Updates 13 Jun 2017 Download PDF
6 Pages
37 Mortgage - Satisfy Charge Full 2 Dec 2016 Download PDF
1 Pages
38 Capital - Allotment Shares 28 Nov 2016 Download PDF
8 Pages
39 Accounts - Group 11 Oct 2016 Download PDF
31 Pages
40 Gazette - Filings Brought Up To Date 21 Sep 2016 Download PDF
1 Pages
41 Gazette - Notice Compulsory 20 Sep 2016 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 15 Sep 2016 Download PDF
6 Pages
43 Accounts - Small 14 Oct 2015 Download PDF
5 Pages
44 Resolution 22 Sep 2015 Download PDF
3 Pages
45 Capital - Allotment Shares 22 Sep 2015 Download PDF
4 Pages
46 Incorporation - Memorandum Articles 22 Sep 2015 Download PDF
31 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Sep 2015 Download PDF
46 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2015 Download PDF
3 Pages
49 Accounts - Small 16 Dec 2014 Download PDF
5 Pages
50 Address - Change Registered Office Company With Date Old 28 May 2014 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2014 Download PDF
3 Pages
52 Accounts - Change Account Reference Date Company Current Shortened 9 Jul 2013 Download PDF
3 Pages
53 Incorporation - Company 14 May 2013 Download PDF
49 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Whitespace (Scotland) Limited
Mutual People: Dennis Romijn
Liquidation
2 Aquila Insight Ltd
Mutual People: Dennis Romijn , Anne Elizabeth Stagg , Brett Isenberg
Liquidation
3 Heavyweight Sports Marketing Limited
Mutual People: Dennis Romijn
Liquidation
4 Gleam Futures Limited
Mutual People: Dennis Romijn
Active
5 Gleam Group Limited
Mutual People: Dennis Romijn
Active
6 Isobar London Limited
Mutual People: Dennis Romijn
Liquidation
7 Merkle Uk One Limited
Mutual People: Dennis Romijn , Anne Elizabeth Stagg , Brett Isenberg
Active
8 Merkle Uk Three Limited
Mutual People: Dennis Romijn , Anne Elizabeth Stagg , Brett Isenberg
Active
9 Barrington Johnson Lorains Limited
Mutual People: Dennis Romijn
Active
10 David Wood & Associates Limited
Mutual People: Dennis Romijn , Anne Elizabeth Stagg , Brett Isenberg
Active
11 Hallco 990 Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
12 John Brown Publishing Group Limited
Mutual People: Dennis Romijn
Active
13 John Brown Acquisitions Limited
Mutual People: Dennis Romijn
Active
14 John Brown Catalogues Limited
Mutual People: Dennis Romijn
dissolved
15 John Brown Digital Limited
Mutual People: Dennis Romijn
dissolved
16 John Brown Magazines Limited
Mutual People: Dennis Romijn
Liquidation
17 Bjl Group Limited
Mutual People: Dennis Romijn
Liquidation
18 Isobar Commerce Global Limited
Mutual People: Dennis Romijn
Active
19 Posterscope Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
20 Re:Production Limited
Mutual People: Dennis Romijn
Active
21 Avid Media Ltd
Mutual People: Dennis Romijn
Active
22 D 2 D Limited
Mutual People: Dennis Romijn
dissolved
23 B2B International Ltd
Mutual People: Anne Elizabeth Stagg
Active
24 Indicia Limited
Mutual People: Anne Elizabeth Stagg
Active
25 Avongate Limited
Mutual People: Brett Isenberg
Active
26 Worth Court (Monkston) Residents Association Limited
Mutual People: Brett Isenberg
Active
27 The Green (Sidcup) Limited
Mutual People: Brett Isenberg
Active
28 Drift Green Limited
Mutual People: Brett Isenberg
Active
29 Mailcom Plc
Mutual People: Brett Isenberg
Liquidation
30 Dwa Treasury Limited
Mutual People: Brett Isenberg
Active - Proposal To Strike Off
31 Designers & Developers Limited
Mutual People: Brett Isenberg
dissolved
32 Merkle Uk Two Limited
Mutual People: Brett Isenberg
dissolved