Background WavePink WaveYellow Wave

MERRYCROFT LIMITED (02453350)

MERRYCROFT LIMITED (02453350) is an active UK company. incorporated on 18 December 1989. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MERRYCROFT LIMITED has been registered for 36 years. Current directors include KNIGHT, Deborah Jacqueline, KNIGHT, Martin Peter, Dr.

Company Number
02453350
Status
active
Type
ltd
Incorporated
18 December 1989
Age
36 years
Address
8 King Edward Street, Oxford, OX1 4HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
KNIGHT, Deborah Jacqueline, KNIGHT, Martin Peter, Dr
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRYCROFT LIMITED

MERRYCROFT LIMITED is an active company incorporated on 18 December 1989 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MERRYCROFT LIMITED was registered 36 years ago.(SIC: 70221)

Status

active

Active since 36 years ago

Company No

02453350

LTD Company

Age

36 Years

Incorporated 18 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

8 King Edward Street Oxford, OX1 4HL,

Previous Addresses

Waterloo Farm Fulbrook Burford Oxfordshire OX18 4BZ
From: 18 December 1989To: 21 March 2014
Timeline

5 key events • 1989 - 2016

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Mar 14
Director Left
Mar 14
Loan Cleared
Jan 16
Loan Cleared
Jan 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KNIGHT, Deborah Jacqueline

Active
King Edward Street, OxfordOX1 4HL
Secretary
Appointed N/A

KNIGHT, Deborah Jacqueline

Active
King Edward Street, OxfordOX1 4HL
Born April 1949
Director
Appointed N/A

KNIGHT, Martin Peter, Dr

Active
King Edward Street, OxfordOX1 4HL
Born April 1949
Director
Appointed 01 Dec 2013

KNIGHT, Martin Peter, Dr

Resigned
Waterloo Farm, BurfordOX18 4BZ
Born April 1947
Director
Appointed N/A
Resigned 01 Dec 2013

Persons with significant control

2

Mr Martin Peter Knight

Active
King Edward Street, OxfordOX1 4HL
Born April 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Deborah Jacqueline Knight

Active
King Edward Street, OxfordOX1 4HL
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Appoint Person Director Company With Name Date
21 March 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2011
AR01AR01
Accounts Amended With Made Up Date
17 December 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
12 January 2009
288cChange of Particulars
Legacy
9 January 2009
363aAnnual Return
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
22 June 2006
288cChange of Particulars
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
10 March 2000
287Change of Registered Office
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
12 June 1997
403aParticulars of Charge Subject to s859A
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 May 1994
395Particulars of Mortgage or Charge
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1994
AAAnnual Accounts
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
19 March 1993
363x363x
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
1 February 1992
363x363x
Legacy
27 March 1990
353353
Legacy
27 March 1990
325325
Legacy
19 March 1990
224224
Legacy
16 March 1990
88(2)R88(2)R
Legacy
26 February 1990
288288
Legacy
26 February 1990
287Change of Registered Office
Incorporation Company
18 December 1989
NEWINCIncorporation