General information

Name:

Askmerlin Ltd

Office Address:

Woodside 2 Dunmow Road Birchanger CM23 5RG Bishop's Stortford

Number: 06762364

Incorporation date: 2008-12-01

Dissolution date: 2023-03-07

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06762364 sixteen years ago, Askmerlin Limited had been a private limited company until 2023-03-07 - the day it was dissolved. Its last known registration address was Woodside 2 Dunmow Road, Birchanger Bishop's Stortford. The firm was known under the name Merlin Soft until 2010-04-07 then the business name was replaced.

When it comes to the firm, most of director's responsibilities up till now have been done by Greg B. and Kevin L.. As for these two executives, Kevin L. had supervised the firm for the longest time, having been a vital addition to officers' team for 5 years.

The companies with significant control over this firm included: Toople Plc owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Slough at Britwell Road, Burnham, SL1 8DF and was registered as a PSC under the reg no 10037980.

  • Previous company's names
  • Askmerlin Limited 2010-04-07
  • Merlin Soft Limited 2008-12-01

Financial data based on annual reports

Company staff

Greg B.

Role: Director

Appointed: 31 May 2022

Latest update: 23 July 2023

Kevin L.

Role: Director

Appointed: 28 June 2018

Latest update: 23 July 2023

People with significant control

Toople Plc
Address: The Chapel, Grenville Court Britwell Road, Burnham, Slough, SL1 8DF, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10037980
Notified on 15 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 30 September 2020
Confirmation statement next due date 22 September 2023
Confirmation statement last made up date 08 September 2022
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 27 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 December 2015
Annual Accounts 20 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

HQ address,
2014

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

HQ address,
2015

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

Accountant/Auditor,
2013 - 2015

Name:

Pcb Financial Ltd

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode