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.

# 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 One 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