General information

Name:

Merakilo Ltd

Office Address:

Unit 17F Jackson Street Industrial Park West Side WA9 3AT St. Helens

Number: 09939948

Incorporation date: 2016-01-07

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Merakilo Limited has been prospering in this business for at least eight years. Started with Registered No. 09939948 in the year 2016, it is based at Unit 17F Jackson Street Industrial Park, St. Helens WA9 3AT. The company's declared SIC number is 47910 and has the NACE code: Retail sale via mail order houses or via Internet. The firm's most recent filed accounts documents describe the period up to 2022-12-31 and the most current annual confirmation statement was released on 2022-12-10.

The company's trademark number is UK00003144329. They submitted a trademark application on Wed, 13th Jan 2016 and it was licensed two months later. The trademark expires on Tue, 13th Jan 2026.

Lydia M. is the company's only director, that was appointed in 2020 in June. Since 2016-01-07 Luke S., had been responsible for a variety of tasks within this firm up to the moment of the resignation in 2020. Additionally another director, namely Luke J. gave up the position eight years ago.

Trade marks

Trademark UK00003144329
Trademark image:-
Status:Registered
Filing date:2016-01-13
Date of entry in register:2016-04-08
Renewal date:2026-01-13
Owner name:Merakilo LTD
Owner address:100 Kiln Lane, Eccleston, ST. HELENS, United Kingdom, WA10 4RJ

Financial data based on annual reports

Company staff

Lydia M.

Role: Director

Appointed: 01 June 2020

Latest update: 27 September 2023

People with significant control

Executives who control the firm include: Lewis C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lydia M. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Lewis C.
Notified on 7 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lydia M.
Notified on 8 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Luke S.
Notified on 6 January 2018
Ceased on 8 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts
Start Date For Period Covered By Report 2016-01-07
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 11th, May 2023
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
8
Company Age

Similar companies nearby

Closest companies