Merkle Uk One Limited

  • Active
  • Incorporated on 20 Jun 2001

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

Previous Names:
Dbg One Limited - 6 Oct 2017
Database Group Investments Limited - 5 Jul 2011
Dbg One Limited - 5 Jul 2011
Maestro Communications Limited - 24 May 2007
Database Group Investments Limited - 24 May 2007
Mailcom Management Company Limited - 6 Oct 2004
Maestro Communications Limited - 6 Oct 2004
Mailcom Management Company Limited - 20 Jun 2001

Company Classifications:
63110 - Data processing, hosting and related activities
62020 - Information technology consultancy activities
70229 - Management consultancy activities other than financial management


  • Summary The company with name "Merkle Uk One Limited" is a ltd and located in 10 Triton Street, Regents Place, London NW1 3BF. Merkle Uk One Limited is currently in active status and it was incorporated on 20 Jun 2001 (23 years 3 months 1 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 Uk One 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 Active
3 Anne Elizabeth Stagg Director 8 Feb 2021 British Active
4 Anne Elizabeth Stagg Director 8 Feb 2021 British Active
5 Dennis Romijn Director 8 Feb 2021 Dutch Resigned
5 Apr 2023
6 Michael Komasinski Director 18 Sep 2017 American Resigned
8 Feb 2021
7 Brett Isenberg Director 18 Sep 2017 British/S African Active
8 Andrew Moberly Secretary 18 Sep 2017 - Resigned
29 Feb 2020
9 David Scott Williams Director 5 Feb 2016 American Resigned
8 Feb 2021
10 Beverly Rubin Secretary 5 Feb 2016 - Resigned
18 Sep 2017
11 Neil Johnson Director 26 May 2011 British Resigned
31 Jan 2012
12 Andrew Graham Sawyer Director 26 May 2011 British Resigned
5 Feb 2016
13 Richard James Trott Secretary 2 Mar 2010 - Resigned
5 Feb 2016
14 Richard Douglas Lees Director 26 Jan 2007 British Resigned
5 Feb 2016
15 Brett Isenberg Secretary 2 Sep 2004 British/S African Resigned
2 Mar 2010
16 Brett Isenberg Director 17 Dec 2003 British/S African Resigned
5 Feb 2016
17 Dawid Keith De Villiers Director 30 May 2003 South African Resigned
9 Mar 2005
18 Alexander Jong-Luan Chiang Director 1 Mar 2002 British Resigned
31 Jan 2006
19 Darryl Sean Noik Secretary 31 Jan 2002 British Resigned
2 Sep 2004
20 Darryl Sean Noik Secretary 31 Jan 2002 British Resigned
2 Sep 2004
21 Alan Robert Bannatyne Director 29 Jun 2001 British Resigned
19 Nov 2001
22 Kevin Strawbridge Director 29 Jun 2001 British Resigned
31 Jan 2006
23 Alan Austin Director 29 Jun 2001 British Resigned
28 Feb 2002
24 Alison Greenwood Director 29 Jun 2001 British Resigned
16 Jul 2002
25 Graham William Ferrie Director 29 Jun 2001 British Resigned
27 Sep 2001
26 Richard Douglas Lees Director 29 Jun 2001 British Resigned
22 Oct 2003
27 Darryl Sean Noik Director 29 Jun 2001 British Resigned
9 Aug 2005
28 Darryl Sean Noik Director 29 Jun 2001 British Resigned
9 Aug 2005
29 Nigel Westhorp Secretary 20 Jun 2001 - Resigned
31 Jan 2002
30 INSTANT COMPANIES LIMITED Corporate Nominee Director 20 Jun 2001 - Resigned
20 Jun 2001
31 Allan Watson Director 20 Jun 2001 British Resigned
5 Feb 2016
32 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 20 Jun 2001 - Resigned
20 Jun 2001


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 Merkle Marketing Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
1 Sep 2016 - Active
2 Mr David Williams
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
6 Apr 2016 American Ceased
1 Sep 2016


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Accounts - Audit Exemption Subsiduary 23 Jan 2024 Download PDF
2 Other - Legacy 23 Jan 2024 Download PDF
3 Other - Legacy 23 Jan 2024 Download PDF
4 Accounts - Legacy 23 Jan 2024 Download PDF
5 Confirmation Statement - No Updates 20 Jun 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 3 Oct 2022 Download PDF
7 Accounts - Audit Exemption Subsiduary 26 Sep 2022 Download PDF
8 Other - Legacy 26 Sep 2022 Download PDF
9 Other - Legacy 26 Sep 2022 Download PDF
10 Accounts - Legacy 26 Sep 2022 Download PDF
11 Confirmation Statement - No Updates 12 Jul 2022 Download PDF
3 Pages
12 Confirmation Statement - No Updates 21 Jun 2021 Download PDF
13 Resolution 1 Mar 2021 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 17 Feb 2021 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 17 Feb 2021 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 17 Feb 2021 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 17 Feb 2021 Download PDF
1 Pages
18 Accounts - Full 30 Nov 2020 Download PDF
34 Pages
19 Confirmation Statement - No Updates 4 Jul 2020 Download PDF
3 Pages
20 Officers - Termination Secretary Company With Name Termination Date 9 Mar 2020 Download PDF
1 Pages
21 Accounts - Full 5 Aug 2019 Download PDF
28 Pages
22 Confirmation Statement - No Updates 10 Jul 2019 Download PDF
3 Pages
23 Accounts - Full 3 Oct 2018 Download PDF
29 Pages
24 Accounts - Change Account Reference Date Company Previous Extended 19 Sep 2018 Download PDF
1 Pages
25 Confirmation Statement - No Updates 23 Jul 2018 Download PDF
3 Pages
26 Persons With Significant Control - Notification Of A Person With Significant Control 18 May 2018 Download PDF
2 Pages
27 Persons With Significant Control - Cessation Of A Person With Significant Control 18 May 2018 Download PDF
1 Pages
28 Capital - Statement Company With Date Currency Figure 29 Jan 2018 Download PDF
4 Pages
29 Capital - Legacy 16 Jan 2018 Download PDF
2 Pages
30 Insolvency - Legacy 16 Jan 2018 Download PDF
2 Pages
31 Resolution 16 Jan 2018 Download PDF
1 Pages
32 Resolution 6 Oct 2017 Download PDF
3 Pages
33 Address - Change Registered Office Company With Date Old New 27 Sep 2017 Download PDF
1 Pages
34 Officers - Termination Secretary Company With Name Termination Date 27 Sep 2017 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 27 Sep 2017 Download PDF
2 Pages
36 Officers - Appoint Person Secretary Company With Name Date 27 Sep 2017 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 27 Sep 2017 Download PDF
2 Pages
38 Confirmation Statement - Updates 27 Jun 2017 Download PDF
4 Pages
39 Persons With Significant Control - Notification Of A Person With Significant Control 26 Jun 2017 Download PDF
2 Pages
40 Accounts - Full 23 Jun 2017 Download PDF
36 Pages
41 Capital - Allotment Shares 12 Jan 2017 Download PDF
3 Pages
42 Mortgage - Satisfy Charge Full 2 Dec 2016 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2016 Download PDF
6 Pages
44 Address - Change Registered Office Company With Date Old New 12 Jul 2016 Download PDF
1 Pages
45 Accounts - Change Account Reference Date Company Current Extended 27 Jun 2016 Download PDF
3 Pages
46 Resolution 27 Jun 2016 Download PDF
37 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Feb 2016 Download PDF
12 Pages
48 Officers - Appoint Person Director Company With Name Date 9 Feb 2016 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 8 Feb 2016 Download PDF
1 Pages
50 Officers - Appoint Person Secretary Company With Name Date 8 Feb 2016 Download PDF
2 Pages
51 Officers - Termination Secretary Company With Name Termination Date 8 Feb 2016 Download PDF
1 Pages
52 Officers - Termination Director Company With Name Termination Date 8 Feb 2016 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 8 Feb 2016 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 8 Feb 2016 Download PDF
1 Pages
55 Accounts - Full 13 Jan 2016 Download PDF
36 Pages
56 Officers - Change Person Director Company With Change Date 6 Oct 2015 Download PDF
2 Pages
57 Mortgage - Satisfy Charge Full 26 Aug 2015 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2015 Download PDF
6 Pages
59 Accounts - Group 14 Oct 2014 Download PDF
34 Pages
60 Mortgage - Satisfy Charge Full 21 Jul 2014 Download PDF
2 Pages
61 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2014 Download PDF
36 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2014 Download PDF
6 Pages
63 Accounts - Group 29 Oct 2013 Download PDF
32 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 29 Jul 2013 Download PDF
7 Pages
65 Accounts - Group 3 Jul 2013 Download PDF
33 Pages
66 Accounts - Change Account Reference Date Company Previous Shortened 3 Apr 2013 Download PDF
3 Pages
67 Mortgage - Legacy 9 Aug 2012 Download PDF
6 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 25 Jul 2012 Download PDF
7 Pages
69 Officers - Termination Director Company With Name 1 Feb 2012 Download PDF
1 Pages
70 Accounts - Group 14 Dec 2011 Download PDF
33 Pages
71 Capital - Return Purchase Own Shares 22 Aug 2011 Download PDF
3 Pages
72 Change Of Name - Certificate Company 5 Jul 2011 Download PDF
3 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2011 Download PDF
8 Pages
74 Officers - Appoint Person Director Company With Name 27 May 2011 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name 27 May 2011 Download PDF
2 Pages
76 Capital - Return Purchase Own Shares 12 May 2011 Download PDF
3 Pages
77 Accounts - Group 28 Jan 2011 Download PDF
31 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 13 Jul 2010 Download PDF
6 Pages
79 Accounts - Group 1 Apr 2010 Download PDF
31 Pages
80 Officers - Appoint Person Secretary Company With Name 2 Mar 2010 Download PDF
1 Pages
81 Officers - Termination Secretary Company With Name 2 Mar 2010 Download PDF
1 Pages
82 Annual Return - Legacy 7 Jul 2009 Download PDF
5 Pages
83 Accounts - Group 22 Apr 2009 Download PDF
30 Pages
84 Annual Return - Legacy 11 Aug 2008 Download PDF
5 Pages
85 Accounts - Group 27 Mar 2008 Download PDF
30 Pages
86 Annual Return - Legacy 22 Aug 2007 Download PDF
7 Pages
87 Officers - Legacy 21 Aug 2007 Download PDF
1 Pages
88 Change Of Name - Certificate Company 24 May 2007 Download PDF
2 Pages
89 Officers - Legacy 2 Apr 2007 Download PDF
1 Pages
90 Accounts - Legacy 21 Mar 2007 Download PDF
1 Pages
91 Accounts - Group 9 Oct 2006 Download PDF
22 Pages
92 Address - Legacy 21 Sep 2006 Download PDF
1 Pages
93 Annual Return - Legacy 21 Jul 2006 Download PDF
10 Pages
94 Capital - Legacy 31 May 2006 Download PDF
1 Pages
95 Officers - Legacy 20 Apr 2006 Download PDF
1 Pages
96 Capital - Legacy 10 Apr 2006 Download PDF
2 Pages
97 Capital - Legacy 10 Apr 2006 Download PDF
2 Pages
98 Capital - Legacy 10 Apr 2006 Download PDF
1 Pages
99 Officers - Legacy 1 Mar 2006 Download PDF
1 Pages
100 Officers - Legacy 8 Feb 2006 Download PDF
1 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 Marketing 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