Background WavePink WaveYellow Wave

MERLIN ENTERPRISES (GROUP) LTD (02529348)

MERLIN ENTERPRISES (GROUP) LTD (02529348) is an active UK company. incorporated on 9 August 1990. with registered office in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MERLIN ENTERPRISES (GROUP) LTD has been registered for 35 years. Current directors include WEIR, Stephen Ewen.

Company Number
02529348
Status
active
Type
ltd
Incorporated
9 August 1990
Age
35 years
Address
Sme House, Hereford, HR2 6DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WEIR, Stephen Ewen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN ENTERPRISES (GROUP) LTD

MERLIN ENTERPRISES (GROUP) LTD is an active company incorporated on 9 August 1990 with the registered office located in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MERLIN ENTERPRISES (GROUP) LTD was registered 35 years ago.(SIC: 70229)

Status

active

Active since 35 years ago

Company No

02529348

LTD Company

Age

35 Years

Incorporated 9 August 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

PROACTIVE PROPERTY LIMITED
From: 21 May 2004To: 4 January 2018
RODTERM LIMITED
From: 14 April 2004To: 21 May 2004
NATIONAL WELLNESS LIMITED
From: 8 March 2004To: 14 April 2004
RODTERM LIMITED
From: 3 March 1999To: 8 March 2004
PROACTIVE LOGISTICS LIMITED
From: 1 July 1998To: 3 March 1999
LOGISTICAL GROUP PLANNING LIMITED
From: 20 August 1991To: 1 July 1998
STYLELEAGUE LIMITED
From: 9 August 1990To: 20 August 1991
Contact
Address

Sme House Holme Lacy Industrial Estate Hereford, HR2 6DR,

Previous Addresses

C/O Thompson & Co Shiretown House 41-43 Broad Street Hereford HR4 9AR
From: 14 September 2012To: 31 August 2017
Phoenix House 41 St Owen Street Hereford Herefordshire HR1 2JB
From: 9 August 1990To: 14 September 2012
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Aug 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WEIR, Stephen Ewen

Active
Holme Lacy Industrial Estate, HerefordHR2 6DR
Born March 1965
Director
Appointed 01 Aug 1997

FARNWORTH, Thomas Arthur

Resigned
44 Thornton Avenue, BoltonBL1 5PJ
Secretary
Appointed N/A
Resigned 01 Aug 1997

WEIR, Nicholas Alexander

Resigned
Holme Lacy Industrial Estate, HerefordHR2 6DR
Secretary
Appointed 01 Aug 1997
Resigned 01 Jun 2018

WOODS, Michael John

Resigned
27 Full View, BlackburnBB2 4QB
Born October 1957
Director
Appointed N/A
Resigned 01 Aug 1997

Persons with significant control

1

Mr Stephen Ewan Weir

Active
Holme Lacy Industrial Estate, HerefordHR2 6DR
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Resolution
4 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
21 December 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
6 November 2013
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
6 November 2013
3.63.6
Liquidation Receiver Cease To Act Receiver
6 November 2013
RM02RM02
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
16 September 2013
3.63.6
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
13 February 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Legacy
30 March 2012
LQ01LQ01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Legacy
14 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
8 June 2009
88(3)88(3)
Legacy
8 June 2009
88(3)88(3)
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
27 September 2005
288cChange of Particulars
Legacy
27 September 2005
363aAnnual Return
Legacy
27 September 2005
353353
Accounts With Accounts Type Dormant
26 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2005
AAAnnual Accounts
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
287Change of Registered Office
Certificate Change Of Name Company
21 May 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
287Change of Registered Office
Certificate Change Of Name Company
8 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 December 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
6 August 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
4 July 1999
AAAnnual Accounts
Resolution
4 July 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 December 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 July 1997
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 1996
AAAnnual Accounts
Legacy
14 February 1996
287Change of Registered Office
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
24 August 1994
88(2)R88(2)R
Accounts With Accounts Type Dormant
29 June 1994
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 1992
AAAnnual Accounts
Resolution
22 September 1992
RESOLUTIONSResolutions
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
21 February 1992
363b363b
Memorandum Articles
30 August 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1991
288288
Resolution
21 December 1990
RESOLUTIONSResolutions
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
21 December 1990
287Change of Registered Office
Incorporation Company
9 August 1990
NEWINCIncorporation