Background WavePink WaveYellow Wave

MERLIN FINANCIAL CONSULTANTS LIMITED (02214075)

MERLIN FINANCIAL CONSULTANTS LIMITED (02214075) is an active UK company. incorporated on 26 January 1988. with registered office in Quedgeley, Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MERLIN FINANCIAL CONSULTANTS LIMITED has been registered for 38 years. Current directors include PLINSTON, John Anthony.

Company Number
02214075
Status
active
Type
ltd
Incorporated
26 January 1988
Age
38 years
Address
15 Wheatstone Court, Davy Way, Quedgeley, Gloucester, GL2 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PLINSTON, John Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN FINANCIAL CONSULTANTS LIMITED

MERLIN FINANCIAL CONSULTANTS LIMITED is an active company incorporated on 26 January 1988 with the registered office located in Quedgeley, Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MERLIN FINANCIAL CONSULTANTS LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02214075

LTD Company

Age

38 Years

Incorporated 26 January 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

JOLLYWALL LIMITED
From: 26 January 1988To: 20 April 1988
Contact
Address

15 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley, Gloucester, GL2 2AQ,

Timeline

6 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jan 88
Funding Round
Sept 14
Capital Update
Oct 14
Director Left
Dec 18
Director Left
Apr 19
Director Left
Jun 23
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BUTT, Carol Jane

Active
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Secretary
Appointed 01 Jan 1993

PLINSTON, John Anthony

Active
15 Wheatstone Court, Davy Way, Quedgeley, GloucesterGL2 2AQ
Born January 1947
Director
Appointed 19 May 1999

PALLACE, Janet Elizabeth

Resigned
41 Ulleswater Road, LondonN14 7BL
Secretary
Appointed N/A
Resigned 01 Jan 1993

BELL, Maureen Drysdale Hunter

Resigned
270 Grange Road, GuildfordGU2 6QZ
Born May 1939
Director
Appointed 28 Jun 1994
Resigned 31 Aug 2001

BIGGIN, James Edwin

Resigned
7 Hurn Road, ChristchurchBH23 2RJ
Born July 1942
Director
Appointed 01 Jul 1993
Resigned 10 Jun 1994

BIGGIN, Peter Robert

Resigned
4 Newbolt Avenue, SuttonSM3 8EE
Born August 1947
Director
Appointed 28 Jun 1994
Resigned 22 Mar 2019

BIGGIN, Peter Robert

Resigned
4 Newbolt Avenue, SuttonSM3 8EE
Born August 1947
Director
Appointed N/A
Resigned 19 Apr 1994

BILLINGS, Anthony George

Resigned
45 Stag Leys, AshteadKT21 2TF
Born March 1942
Director
Appointed N/A
Resigned 21 Jun 1994

GUNN-FORBES, Alastair

Resigned
Beverley Close, LondonSW13 0EH
Born September 1944
Director
Appointed 24 Aug 2006
Resigned 12 Jun 2023

PLINSTON, John Anthony

Resigned
7 Homefield Road, WarlinghamCR6 9HU
Born January 1947
Director
Appointed N/A
Resigned 20 Dec 1996

PONT, Howard Ashley

Resigned
Highclere Hollycombe Close, LiphookGU30 7HR
Born July 1955
Director
Appointed 28 Jun 1994
Resigned 04 Dec 2018

Persons with significant control

1

Wheatstone Court, GloucesterGL2 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Legacy
17 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Legacy
10 July 2024
PARENT_ACCPARENT_ACC
Legacy
10 July 2024
GUARANTEE2GUARANTEE2
Legacy
10 July 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Move Registers To Registered Office Company With New Address
15 February 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Legacy
7 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2014
SH19Statement of Capital
Legacy
7 October 2014
CAP-SSCAP-SS
Resolution
7 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Sail Address Company With Old Address
17 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Move Registers To Sail Company
24 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
363aAnnual Return
Legacy
26 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
13 July 2004
287Change of Registered Office
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
23 September 2003
225Change of Accounting Reference Date
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
122122
Legacy
7 August 2003
122122
Legacy
7 August 2003
88(2)R88(2)R
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
3 October 2002
88(2)R88(2)R
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
18 February 2000
287Change of Registered Office
Legacy
1 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
5 June 1999
288aAppointment of Director or Secretary
Memorandum Articles
17 August 1998
MEM/ARTSMEM/ARTS
Legacy
11 August 1998
363sAnnual Return (shuttle)
Resolution
14 July 1998
RESOLUTIONSResolutions
Resolution
14 July 1998
RESOLUTIONSResolutions
Legacy
8 July 1998
88(2)R88(2)R
Legacy
8 July 1998
225Change of Accounting Reference Date
Resolution
18 April 1998
RESOLUTIONSResolutions
Legacy
18 April 1998
122122
Legacy
18 April 1998
88(2)R88(2)R
Legacy
18 April 1998
363sAnnual Return (shuttle)
Memorandum Articles
17 March 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
9 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
13 July 1994
403aParticulars of Charge Subject to s859A
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Legacy
27 June 1994
288288
Legacy
15 June 1994
288288
Legacy
22 April 1994
288288
Legacy
25 March 1994
169169
Legacy
18 February 1994
395Particulars of Mortgage or Charge
Legacy
11 February 1994
225(1)225(1)
Legacy
20 December 1993
88(2)R88(2)R
Resolution
20 December 1993
RESOLUTIONSResolutions
Legacy
30 June 1993
288288
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
395Particulars of Mortgage or Charge
Legacy
15 January 1993
288288
Legacy
13 July 1992
169169
Legacy
3 July 1992
88(2)R88(2)R
Legacy
3 July 1992
123Notice of Increase in Nominal Capital
Resolution
3 July 1992
RESOLUTIONSResolutions
Legacy
3 July 1992
363b363b
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
16 June 1991
363b363b
Legacy
27 February 1991
363aAnnual Return
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Resolution
20 June 1989
RESOLUTIONSResolutions
Legacy
14 June 1989
88(2)R88(2)R
Legacy
9 June 1989
363363
Legacy
17 May 1989
PUC 2PUC 2
Legacy
26 August 1988
PUC 2PUC 2
Legacy
18 July 1988
PUC 5PUC 5
Legacy
10 June 1988
288288
Legacy
10 June 1988
224224
Legacy
4 May 1988
288288
Legacy
4 May 1988
288288
Legacy
4 May 1988
287Change of Registered Office
Legacy
3 May 1988
123Notice of Increase in Nominal Capital
Resolution
3 May 1988
RESOLUTIONSResolutions
Resolution
3 May 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 April 1988
MEM/ARTSMEM/ARTS
Resolution
19 April 1988
RESOLUTIONSResolutions
Incorporation Company
26 January 1988
NEWINCIncorporation