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.