Background WavePink WaveYellow Wave

MERL TECHNOLOGY LIMITED (03767968)

MERL TECHNOLOGY LIMITED (03767968) is an active UK company. incorporated on 11 May 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MERL TECHNOLOGY LIMITED has been registered for 26 years. Current directors include DASHWOOD, Gavin Robert, FOUNTAIN, Thomas William.

Company Number
03767968
Status
active
Type
ltd
Incorporated
11 May 1999
Age
26 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DASHWOOD, Gavin Robert, FOUNTAIN, Thomas William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERL TECHNOLOGY LIMITED

MERL TECHNOLOGY LIMITED is an active company incorporated on 11 May 1999 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MERL TECHNOLOGY LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03767968

LTD Company

Age

26 Years

Incorporated 11 May 1999

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

INSTANTENDURANCE LIMITED
From: 11 May 1999To: 2 June 1999
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
From: 5 July 2018To: 1 October 2021
5 Fleet Place London EC4M 7rd
From: 14 August 2012To: 5 July 2018
Wilbury Way Hitchin Hertfordshire SG4 0TW
From: 11 May 1999To: 14 August 2012
Timeline

39 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
May 10
Share Issue
Jul 10
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Apr 13
Loan Secured
Aug 14
Loan Cleared
Mar 16
Loan Secured
Jun 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Secured
Dec 18
Director Left
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Aug 21
Loan Secured
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Feb 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

DASHWOOD, Gavin Robert

Active
1 New Park Square, EdinburghEH12 9GR
Born August 1984
Director
Appointed 02 Oct 2025

FOUNTAIN, Thomas William

Active
Davidson Building, LondonWC2E 7HA
Born June 1969
Director
Appointed 16 Mar 2021

DERHAM, Christopher John

Resigned
14 Fitzalan Road, LondonN3 3PD
Secretary
Appointed 07 Jun 1999
Resigned 30 Oct 2005

HARRIS, John Ashton

Resigned
Wilbury Way, HertfordshireSG4 0TW
Secretary
Appointed 01 Nov 2005
Resigned 31 Jul 2012

HARRIS, Paul

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 31 Jul 2012
Resigned 07 Mar 2016

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Secretary
Appointed 12 Feb 2019
Resigned 23 Feb 2023

WHITE, Matthew Alexander

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Secretary
Appointed 07 Mar 2016
Resigned 12 Feb 2019

LAWGRAM DIRECTORS LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate secretary
Appointed 28 May 1999
Resigned 07 Jun 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 May 1999
Resigned 28 May 1999

CANTLEY, Sheena Isobel

Resigned
1 New Park Square, EdinburghEH12 9GR
Born August 1969
Director
Appointed 27 Jul 2023
Resigned 31 Dec 2024

COLLINS, Claire Rose

Resigned
Davidson Building, LondonWC2E 7HA
Born October 1974
Director
Appointed 27 Sept 2023
Resigned 29 Sept 2025

DERHAM, Christopher John

Resigned
Wilbury Way, HertfordshireSG4 0TW
Born April 1938
Director
Appointed 01 Nov 2005
Resigned 30 Apr 2010

EXTANCE, Philip, Dr

Resigned
11 Bowbrook Grange, ShrewsburySY3 8XT
Born October 1957
Director
Appointed 07 Jun 1999
Resigned 30 Sept 2000

HARRIS, John Ashton

Resigned
Wilbury Way, HertfordshireSG4 0TW
Born October 1955
Director
Appointed 03 Jun 1999
Resigned 31 Jul 2012

MACLENNAN, Neil Conway

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Born July 1975
Director
Appointed 28 Oct 2020
Resigned 23 Feb 2023

MARTIN, Roderick

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1961
Director
Appointed 03 Jun 1999
Resigned 12 Feb 2019

MCCALLUM, Niall John

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born July 1974
Director
Appointed 16 Dec 2019
Resigned 09 Oct 2020

NIERMEIJER, Eelco Anton Willem

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1967
Director
Appointed 31 Jul 2012
Resigned 27 Aug 2012

NOALL, Charles Arthur

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born May 1959
Director
Appointed 31 Jul 2012
Resigned 16 Dec 2019

PRIOR, Ruth Catherine

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1967
Director
Appointed 28 Oct 2020
Resigned 16 Mar 2021

SHEPHERD, Richard

Resigned
24 Rivershill, HertfordSG14 3SD
Born December 1960
Director
Appointed 03 Jun 1999
Resigned 14 Dec 2006

SLUITERS, Hendrik Albert Peter Paul

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1978
Director
Appointed 31 Jul 2012
Resigned 31 Jul 2012

WARD, Andrew James

Resigned
13 Selsey Avenue, SaleM33 4RN
Born March 1954
Director
Appointed 01 Oct 2000
Resigned 20 Feb 2007

WETZ, Joseph Daniel

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1976
Director
Appointed 29 Aug 2012
Resigned 28 Oct 2020

LAWGRAM DIRECTORS LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate director
Appointed 28 May 1999
Resigned 07 Jun 1999

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 May 1999
Resigned 28 May 1999

Persons with significant control

1

Davidson Building, LondonWC2E 7HA

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

158

Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Memorandum Articles
20 August 2014
MAMA
Resolution
20 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2012
AAAnnual Accounts
Auditors Resignation Company
17 August 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Secretary Company With Name
6 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
5 April 2012
SH10Notice of Particulars of Variation
Resolution
5 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
12 July 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
8 June 2009
169169
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
26 February 2007
169169
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
287Change of Registered Office
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
5 October 2004
225Change of Accounting Reference Date
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
122122
Accounts With Accounts Type Small
1 June 2004
AAAnnual Accounts
Miscellaneous
18 July 2003
MISCMISC
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2003
AAAnnual Accounts
Legacy
29 April 2003
88(2)R88(2)R
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
88(2)R88(2)R
Accounts With Accounts Type Small
14 May 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 August 2000
AAAnnual Accounts
Legacy
18 August 2000
225Change of Accounting Reference Date
Legacy
18 August 2000
287Change of Registered Office
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
88(2)R88(2)R
Legacy
5 February 2000
88(2)R88(2)R
Legacy
5 February 2000
88(2)R88(2)R
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Legacy
21 November 1999
88(2)R88(2)R
Legacy
9 August 1999
123Notice of Increase in Nominal Capital
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
287Change of Registered Office
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 May 1999
NEWINCIncorporation