General information

Name:

Merlinco Ltd

Office Address:

1st Floor 80 Coombe Road KT3 4QS New Malden

Number: 02587113

Incorporation date: 1991-03-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08702646328

Emails:

  • info@merlinco.co.uk
  • support@merlinco.co.uk

Website

www.merlinco.co.uk

Description

Data updated on:

Started with Reg No. 02587113 thirty three years ago, Merlinco Limited is categorised as a Private Limited Company. The business latest mailing address is 1st Floor 80, Coombe Road New Malden. This enterprise's SIC and NACE codes are 62012, that means Business and domestic software development. Merlinco Ltd reported its latest accounts for the period that ended on Thu, 30th Jun 2022. The business most recent confirmation statement was released on Wed, 12th Jul 2023.

As the data suggests, this firm was formed in March 1991 and has been led by six directors, and out this collection of individuals four (Simon S., Katherine A., John T. and Keith H.) are still participating in the company's duties. Moreover, the managing director's responsibilities are aided with by a secretary - Katherine A., who was selected by the firm in July 2014.

Executives who control the firm include: Katherine A. owns 1/2 or less of company shares. Simon S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Simon S.

Role: Director

Appointed: 01 July 2020

Latest update: 23 April 2024

Katherine A.

Role: Secretary

Appointed: 25 July 2014

Latest update: 23 April 2024

Katherine A.

Role: Director

Appointed: 01 July 2008

Latest update: 23 April 2024

John T.

Role: Director

Appointed: 01 September 1991

Latest update: 23 April 2024

Keith H.

Role: Director

Appointed: 14 March 1991

Latest update: 23 April 2024

People with significant control

Katherine A.
Notified on 13 August 2020
Nature of control:
1/2 or less of shares
Simon S.
Notified on 13 August 2020
Nature of control:
1/2 or less of shares
John T.
Notified on 1 February 2017
Ceased on 13 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 15 October 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 September 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-06-30 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Tower Bridge Business Centre 46-48 East Smithfield

Post code:

E1W 1AW

City / Town:

London

HQ address,
2015

Address:

Tower Bridge Business Centre 46-48 East Smithfield

Post code:

E1W 1AW

City / Town:

London

HQ address,
2016

Address:

Tower Bridge Business Centre 46-48 East Smithfield

Post code:

E1W 1AW

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Liles Morris Limited

Address:

Park House 233 Roehampton Lane

Post code:

SW15 4LB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
33
Company Age

Twitter feed by @MerlincoLtd

MerlincoLtd has over 285 tweets, 26 followers and follows 0 accounts.

Closest Companies - by postcode