Background WavePink WaveYellow Wave

MERLIN BUSINESS SOFTWARE LIMITED (01274874)

MERLIN BUSINESS SOFTWARE LIMITED (01274874) is an active UK company. incorporated on 26 August 1976. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in business and domestic software development. MERLIN BUSINESS SOFTWARE LIMITED has been registered for 49 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
01274874
Status
active
Type
ltd
Incorporated
26 August 1976
Age
49 years
Address
Lincoln House, Wellington Crescent, Lichfield, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN BUSINESS SOFTWARE LIMITED

MERLIN BUSINESS SOFTWARE LIMITED is an active company incorporated on 26 August 1976 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MERLIN BUSINESS SOFTWARE LIMITED was registered 49 years ago.(SIC: 62012)

Status

active

Active since 49 years ago

Company No

01274874

LTD Company

Age

49 Years

Incorporated 26 August 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CHATSWORTH COMPUTERS AND BUSINESS SYSTEMS LTD
From: 19 October 2007To: 16 May 2012
COGGON COMPUTERS (NORTH MIDLANDS) LIMITED
From: 26 August 1976To: 19 October 2007
Contact
Address

Lincoln House, Wellington Crescent Fradley Park Lichfield, WS13 8RZ,

Previous Addresses

5 Churchill Place, 10th Floor Churchill Place London E14 5HU England
From: 15 April 2021To: 27 October 2022
Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ England
From: 29 June 2019To: 15 April 2021
Chatsworth House Millennium Way Chesterfield S41 8nd
From: 26 August 1976To: 29 June 2019
Timeline

30 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Sept 18
Owner Exit
Aug 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Feb 21
Director Left
Jul 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Feb 24
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

MARRISON, Nicola

Active
Wellington Crescent, LichfieldWS13 8RZ
Born May 1986
Director
Appointed 21 Oct 2022

STEIN, Hellen Maria

Active
Wellington Crescent, LichfieldWS13 8RZ
Born March 1974
Director
Appointed 21 Oct 2022

BAXTER, Judith Mary

Resigned
Old Bank House, ChesterfieldS45 0AX
Secretary
Appointed 06 Dec 1999
Resigned 16 Nov 2006

CRAWFORD, George Geoffrey

Resigned
37 Somersby Avenue, ChesterfieldS42 7LY
Secretary
Appointed 30 Nov 1994
Resigned 06 Dec 1999

PARKER, Simon Charles

Resigned
Meadow Hill, BamfordS33 0BE
Secretary
Appointed 16 Nov 2006
Resigned 01 Apr 2019

WHEELDON, Michael John

Resigned
The Sycamores 396 Myers Grove Lane, SheffieldS6 5LA
Secretary
Appointed N/A
Resigned 30 Nov 1994

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Apr 2019
Resigned 21 Oct 2022

BAXTER, Clive

Resigned
Old Bank House, AshoverS45 0AX
Born September 1938
Director
Appointed N/A
Resigned 03 Jan 2007

BAXTER, Judith

Resigned
Butts Road, ChesterfieldS45 0AX
Born November 1945
Director
Appointed 01 May 2012
Resigned 30 Oct 2013

CLARKE, Justin Neil

Resigned
Chartwell Drive, WigstonLE18 2FS
Born December 1976
Director
Appointed 03 Jul 2020
Resigned 31 Dec 2021

COGGON, Denis

Resigned
1 Brickhouse Lane, SheffieldS17 3DQ
Born October 1928
Director
Appointed N/A
Resigned 21 Jul 1993

DRAA III, Horace Vincent, Mr.

Resigned
25 Canada Square, LondonE14 5LQ
Born December 1956
Director
Appointed 01 Aug 2017
Resigned 02 Jul 2020

FOWLER, Steven David

Resigned
Netherthorpe, ChesterfieldS43 3PU
Born December 1971
Director
Appointed 02 Jan 2009
Resigned 30 Oct 2013

JONES, Ashley David

Resigned
2 Kirkdale Close, ChesterfieldS40 2UX
Born July 1968
Director
Appointed 16 Nov 2006
Resigned 30 Oct 2013

JOWSEY, Neil Lawrence, Mr.

Resigned
65 Chartwell Drive, WigstonLE18 1AT
Born August 1964
Director
Appointed 07 Sept 2018
Resigned 21 Oct 2022

KERINS, Michael

Resigned
Chatsworth House, ChesterfieldS41 8ND
Born May 1964
Director
Appointed 30 Oct 2013
Resigned 02 Oct 2017

MALLENDER, Clive Michael

Resigned
Millennium Way, ChesterfieldS41 8ND
Born March 1975
Director
Appointed 16 Nov 2006
Resigned 21 Oct 2022

MORTIBOYS, Gary

Resigned
Chatsworth House, ChesterfieldS41 8ND
Born October 1962
Director
Appointed 30 Oct 2013
Resigned 12 Sept 2016

PARKER, Simon Charles

Resigned
Millennium Way, ChesterfieldS41 8ND
Born April 1959
Director
Appointed 16 Nov 2006
Resigned 28 Feb 2021

RAWLINSON II, David Lee

Resigned
Chartwell Drive, WigstonLE18 2FS
Born January 1976
Director
Appointed 01 Mar 2016
Resigned 31 Dec 2016

STANUKINAS, Paul Joseph

Resigned
Chartwell Drive, LeicesterLE18 2FS
Born June 1976
Director
Appointed 01 Mar 2016
Resigned 31 Jul 2017

STRAFFORD, David George

Resigned
10 Auckland Drive, SheffieldS20 4TP
Born July 1941
Director
Appointed 15 Apr 1993
Resigned 30 Nov 1994

WILSON, Andrew Geoffrey

Resigned
Woods Lane, NewarkNG23 5LR
Born August 1947
Director
Appointed 16 Nov 2006
Resigned 30 Oct 2013

WILSON, David Jonathan

Resigned
The Close, NewarkNG23 5RP
Born January 1977
Director
Appointed 02 Jan 2009
Resigned 31 Mar 2011

WILSON, Elizabeth

Resigned
Woods Lane, NewarkNG23 5LR
Born November 1952
Director
Appointed 01 May 2012
Resigned 30 Oct 2013

Persons with significant control

3

1 Active
2 Ceased
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2022
Chartwell Drive, LeicesterLE18 1AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2019
Ceased 21 Oct 2022
Wigston, LeicestershireLE18 2FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Memorandum Articles
5 February 2024
MAMA
Statement Of Companys Objects
5 February 2024
CC04CC04
Resolution
5 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 April 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 August 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Change Person Director Company With Change Date
24 December 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
16 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
14 January 2009
403aParticulars of Charge Subject to s859A
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
28 October 2008
88(3)88(3)
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Legacy
28 October 2008
123Notice of Increase in Nominal Capital
Resolution
28 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
288cChange of Particulars
Legacy
21 December 2007
288cChange of Particulars
Legacy
21 December 2007
288cChange of Particulars
Certificate Change Of Name Company
19 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 September 2007
AAAnnual Accounts
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
287Change of Registered Office
Legacy
18 December 2006
88(2)R88(2)R
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Legacy
25 September 2002
287Change of Registered Office
Accounts With Accounts Type Small
22 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 January 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Legacy
9 January 1995
288288
Accounts With Accounts Type Small Group
5 January 1995
AAAnnual Accounts
Legacy
5 January 1995
169169
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
19 December 1994
RESOLUTIONSResolutions
Legacy
19 December 1994
288288
Accounts With Accounts Type Full Group
19 December 1993
AAAnnual Accounts
Legacy
19 December 1993
363sAnnual Return (shuttle)
Legacy
20 October 1993
288288
Legacy
25 May 1993
288288
Accounts With Accounts Type Full Group
16 December 1992
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Small
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Accounts With Accounts Type Small
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
10 January 1989
363363
Accounts With Accounts Type Small
10 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Accounts With Accounts Type Group
9 March 1987
AAAnnual Accounts
Legacy
9 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87