Merkle Uk Three Limited
- Active
- Incorporated on 21 May 2004
Reg Address: 10 Triton Street, Regents Place, London NW1 3BF, United Kingdom
Previous Names:
Periscopix Limited - 6 Oct 2017
Periscopix Limited - 21 May 2004
Company Classifications:
73110 - Advertising agencies
62020 - Information technology consultancy activities
70229 - Management consultancy activities other than financial management
- Summary The company with name "Merkle Uk Three Limited" is a ltd and located in 10 Triton Street, Regents Place, London NW1 3BF. Merkle Uk Three Limited is currently in active status and it was incorporated on 21 May 2004 (20 years 4 months 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 Three 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 | Anne Elizabeth Stagg | Director | 8 Feb 2021 | British | Active |
3 | Anne Elizabeth Stagg | Director | 8 Feb 2021 | British | Active |
4 | Dennis Romijn | Director | 8 Feb 2021 | Dutch | 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 | 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 | 1 May 2015 | American | Resigned 8 Feb 2021 |
10 | Bianca Lepere | Director | 16 Jun 2010 | Belgian | Resigned 16 Apr 2015 |
11 | Marc John Warren | Director | 21 May 2004 | British | Resigned 1 May 2015 |
12 | Simon Patrick Norris | Director | 21 May 2004 | - | Resigned 1 May 2015 |
13 | Simon Patrick Norris | Secretary | 21 May 2004 | - | Resigned 1 May 2015 |
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 75 To 100 Percent | 1 Sep 2016 | - | Active |
2 | Mr David Scott Williams Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent | 30 Jun 2016 | American | Ceased 1 Sep 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Merkle Uk Three Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Mortgage - Satisfy Charge Full | 21 Jun 2024 | Download PDF |
2 | Confirmation Statement - Updates | 29 May 2024 | Download PDF |
3 | Other - Legacy | 23 Jan 2024 | Download PDF |
4 | Accounts - Audit Exemption Subsiduary | 23 Jan 2024 | Download PDF |
5 | Accounts - Legacy | 23 Jan 2024 | Download PDF |
6 | Other - Legacy | 23 Jan 2024 | Download PDF |
7 | Resolution | 3 Oct 2023 | Download PDF |
8 | Capital - Statement Company With Date Currency Figure | 3 Oct 2023 | Download PDF |
9 | Capital - Legacy | 3 Oct 2023 | Download PDF |
10 | Insolvency - Legacy | 3 Oct 2023 | Download PDF |
11 | Confirmation Statement - No Updates | 22 May 2023 | Download PDF |
12 | Officers - Termination Director Company With Name Termination Date | 3 Oct 2022 | Download PDF |
13 | Accounts - Audit Exemption Subsiduary | 21 Sep 2022 | Download PDF |
14 | Accounts - Legacy | 21 Sep 2022 | Download PDF |
15 | Other - Legacy | 21 Sep 2022 | Download PDF |
16 | Other - Legacy | 21 Sep 2022 | Download PDF |
17 | Confirmation Statement - No Updates | 1 Jun 2022 | Download PDF |
18 | Confirmation Statement - No Updates | 25 May 2021 | Download PDF |
19 | Accounts - Full | 7 May 2021 | Download PDF |
20 | Officers - Termination Director Company With Name Termination Date | 17 Feb 2021 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 17 Feb 2021 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2021 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2021 | Download PDF 2 Pages |
24 | Confirmation Statement - No Updates | 21 May 2020 | Download PDF 3 Pages |
25 | Accounts - Full | 4 May 2020 | Download PDF 28 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 10 Mar 2020 | Download PDF 1 Pages |
27 | Confirmation Statement - No Updates | 30 May 2019 | Download PDF 3 Pages |
28 | Accounts - Full | 9 May 2019 | Download PDF 29 Pages |
29 | Confirmation Statement - No Updates | 29 May 2018 | Download PDF 3 Pages |
30 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 May 2018 | Download PDF 1 Pages |
31 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 May 2018 | Download PDF 2 Pages |
32 | Resolution | 6 Oct 2017 | Download PDF 3 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 27 Sep 2017 | Download PDF 2 Pages |
34 | Address - Change Registered Office Company With Date Old New | 27 Sep 2017 | Download PDF 1 Pages |
35 | Officers - Appoint Person Secretary Company With Name Date | 27 Sep 2017 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 27 Sep 2017 | Download PDF 2 Pages |
37 | Accounts - Full | 6 Sep 2017 | Download PDF 26 Pages |
38 | Confirmation Statement - Updates | 5 Jun 2017 | Download PDF 5 Pages |
39 | Mortgage - Satisfy Charge Full | 2 Dec 2016 | Download PDF 1 Pages |
40 | Accounts - Full | 6 Oct 2016 | Download PDF 24 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2016 | Download PDF 6 Pages |
42 | Address - Change Sail Company With Old New | 16 Jun 2016 | Download PDF 1 Pages |
43 | Address - Change Registered Office Company With Date Old New | 1 Jun 2016 | Download PDF 1 Pages |
44 | Accounts - Change Account Reference Date Company Previous Shortened | 23 May 2016 | Download PDF 1 Pages |
45 | Accounts - Full | 17 Oct 2015 | Download PDF 21 Pages |
46 | Resolution | 22 Sep 2015 | Download PDF 3 Pages |
47 | Incorporation - Memorandum Articles | 22 Sep 2015 | Download PDF 35 Pages |
48 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Sep 2015 | Download PDF 46 Pages |
49 | Address - Change Sail Company With New | 18 Jun 2015 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jun 2015 | Download PDF 8 Pages |
51 | Capital - Allotment Shares | 28 May 2015 | Download PDF 6 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 15 May 2015 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 15 May 2015 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 15 May 2015 | Download PDF 1 Pages |
55 | Officers - Termination Secretary Company With Name Termination Date | 15 May 2015 | Download PDF 1 Pages |
56 | Officers - Termination Secretary Company With Name Termination Date | 15 May 2015 | Download PDF 1 Pages |
57 | Address - Change Registered Office Company With Date Old New | 15 May 2015 | Download PDF 1 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2015 | Download PDF 1 Pages |
59 | Accounts - Small | 18 Dec 2014 | Download PDF 7 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jun 2014 | Download PDF 5 Pages |
61 | Resolution | 17 Jan 2014 | Download PDF 40 Pages |
62 | Accounts - Total Exemption Small | 22 Nov 2013 | Download PDF 6 Pages |
63 | Resolution | 25 Jul 2013 | Download PDF 2 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jul 2013 | Download PDF 7 Pages |
65 | Capital - Return Purchase Own Shares | 29 Apr 2013 | Download PDF 3 Pages |
66 | Capital - Cancellation Shares | 22 Apr 2013 | Download PDF 4 Pages |
67 | Resolution | 22 Apr 2013 | Download PDF 2 Pages |
68 | Capital - Name Of Class Of Shares | 18 Apr 2013 | Download PDF 4 Pages |
69 | Resolution | 18 Apr 2013 | Download PDF 1 Pages |
70 | Accounts - Total Exemption Small | 19 Oct 2012 | Download PDF 5 Pages |
71 | Officers - Change Person Director Company With Change Date | 1 Jun 2012 | Download PDF 2 Pages |
72 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2012 | Download PDF 5 Pages |
73 | Officers - Change Person Director Company With Change Date | 1 Jun 2012 | Download PDF 2 Pages |
74 | Officers - Change Person Secretary Company With Change Date | 1 Jun 2012 | Download PDF 1 Pages |
75 | Document Replacement - Second Filing Of Form With Form Type | 19 Dec 2011 | Download PDF 5 Pages |
76 | Capital - Allotment Shares | 11 Oct 2011 | Download PDF 5 Pages |
77 | Accounts - Total Exemption Small | 21 Sep 2011 | Download PDF 7 Pages |
78 | Incorporation - Memorandum Articles | 13 Jul 2011 | Download PDF 13 Pages |
79 | Resolution | 13 Jul 2011 | Download PDF 3 Pages |
80 | Resolution | 16 Jun 2011 | Download PDF 6 Pages |
81 | Resolution | 13 Jun 2011 | Download PDF 6 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2011 | Download PDF 5 Pages |
83 | Address - Change Registered Office Company With Date Old | 24 May 2011 | Download PDF 1 Pages |
84 | Mortgage - Legacy | 2 Apr 2011 | Download PDF 5 Pages |
85 | Accounts - Total Exemption Small | 16 Dec 2010 | Download PDF 6 Pages |
86 | Incorporation - Memorandum Articles | 25 Jun 2010 | Download PDF 4 Pages |
87 | Capital - Alter Shares Subdivision | 25 Jun 2010 | Download PDF 5 Pages |
88 | Resolution | 25 Jun 2010 | Download PDF 4 Pages |
89 | Officers - Appoint Person Director Company With Name | 16 Jun 2010 | Download PDF 2 Pages |
90 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2010 | Download PDF 5 Pages |
91 | Officers - Change Person Director Company With Change Date | 24 May 2010 | Download PDF 2 Pages |
92 | Address - Change Registered Office Company With Date Old | 15 Mar 2010 | Download PDF 1 Pages |
93 | Accounts - Total Exemption Small | 15 Jul 2009 | Download PDF 6 Pages |
94 | Annual Return - Legacy | 24 Jun 2009 | Download PDF 4 Pages |
95 | Accounts - Total Exemption Small | 10 Sep 2008 | Download PDF 8 Pages |
96 | Annual Return - Legacy | 30 Jul 2008 | Download PDF 4 Pages |
97 | Officers - Legacy | 30 Jul 2008 | Download PDF 2 Pages |
98 | Accounts - Total Exemption Small | 4 Jan 2008 | Download PDF 7 Pages |
99 | Officers - Legacy | 17 Jun 2007 | Download PDF 1 Pages |
100 | Annual Return - Legacy | 11 Jun 2007 | Download PDF 7 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.