Background WavePink WaveYellow Wave

MERIT OFFICE INSTALLATIONS LIMITED (04040767)

MERIT OFFICE INSTALLATIONS LIMITED (04040767) is an active UK company. incorporated on 26 July 2000. with registered office in Rochester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 1 other business activities. MERIT OFFICE INSTALLATIONS LIMITED has been registered for 25 years. Current directors include ASHFORD, Evelyn Irene, ASHFORD, Jamie, ASHFORD, Richard and 1 others.

Company Number
04040767
Status
active
Type
ltd
Incorporated
26 July 2000
Age
25 years
Address
Merit House Units 1-4 Whitewall Road, Rochester, ME2 4WS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
ASHFORD, Evelyn Irene, ASHFORD, Jamie, ASHFORD, Richard, ASHFORD, Roy
SIC Codes
52103, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIT OFFICE INSTALLATIONS LIMITED

MERIT OFFICE INSTALLATIONS LIMITED is an active company incorporated on 26 July 2000 with the registered office located in Rochester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 1 other business activity. MERIT OFFICE INSTALLATIONS LIMITED was registered 25 years ago.(SIC: 52103, 82990)

Status

active

Active since 25 years ago

Company No

04040767

LTD Company

Age

25 Years

Incorporated 26 July 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Merit House Units 1-4 Whitewall Road Medway City Estate Rochester, ME2 4WS,

Previous Addresses

Unit B Goldstar Centre Neptune Close Medway City Estate Rochester Kent ME2 4LT England
From: 22 June 2015To: 17 November 2015
4 Bloors Lane Rainham Gillingham Kent ME8 7EG
From: 26 July 2000To: 22 June 2015
Timeline

25 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Sept 11
Director Joined
Sept 11
Capital Reduction
Apr 12
Share Buyback
Apr 12
Share Buyback
Apr 12
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Funding Round
Mar 14
Funding Round
Mar 14
Loan Secured
Jul 14
Loan Secured
Mar 15
Share Buyback
May 15
Funding Round
May 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jun 22
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Secured
Aug 25
10
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

WEEKES, Steven

Active
Neptune Close, RochesterME2 4LT
Secretary
Appointed 05 Feb 2015

ASHFORD, Evelyn Irene

Active
Whitewall Road, RochesterME2 4WS
Born April 1955
Director
Appointed 04 Aug 2000

ASHFORD, Jamie

Active
Wigmore, GillinghamME8 0SP
Born August 1976
Director
Appointed 19 Sept 2011

ASHFORD, Richard

Active
Hempstead, GillinghamME7 3RD
Born June 1978
Director
Appointed 19 Sept 2011

ASHFORD, Roy

Active
Whitewall Road, RochesterME2 4WS
Born July 1955
Director
Appointed 26 Jul 2000

ASHFORD, Roy

Resigned
4 Bloors Lane, GillinghamME8 7EG
Secretary
Appointed 26 Jul 2000
Resigned 05 Feb 2015

DRAPER, Wendy Julia

Resigned
57 Orchard Street, GillinghamME8 9AB
Secretary
Appointed 26 Jul 2000
Resigned 26 Jul 2000

ASHFORD, Jamie

Resigned
82 Tanker Hill, GillinghamME8 9EU
Born August 1976
Director
Appointed 26 Jul 2000
Resigned 01 May 2004

ASHFORD, Rickie

Resigned
91 Pine Grove, GillinghamME7 3QP
Born June 1978
Director
Appointed 26 Jul 2000
Resigned 01 May 2004

BATES, Ian

Resigned
85 Coombe Close, SnodlandME6 5HZ
Born August 1968
Director
Appointed 26 Jul 2000
Resigned 01 May 2004

LONGHURST, Vince

Resigned
16 The Lindens, AylesfordME20 7LL
Born January 1965
Director
Appointed 26 Jul 2000
Resigned 01 May 2004

Persons with significant control

1

Units 1-4 Whitewall Road, RochesterME2 4WS

Nature of Control

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

Filing History

146

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
10 June 2023
AAMDAAMD
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Legacy
8 November 2022
GUARANTEE2GUARANTEE2
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Resolution
19 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 May 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Resolution
7 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Memorandum Articles
23 April 2012
MEM/ARTSMEM/ARTS
Resolution
23 April 2012
RESOLUTIONSResolutions
Memorandum Articles
19 April 2012
MEM/ARTSMEM/ARTS
Resolution
19 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Capital Cancellation Shares
16 April 2012
SH06Cancellation of Shares
Resolution
16 April 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 April 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 April 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
22 January 2009
169169
Resolution
22 January 2009
RESOLUTIONSResolutions
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 April 2008
AAAnnual Accounts
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
8 August 2007
363aAnnual Return
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
16 June 2007
AAAnnual Accounts
Legacy
16 January 2007
88(2)R88(2)R
Legacy
16 January 2007
88(2)R88(2)R
Legacy
29 August 2006
363aAnnual Return
Legacy
23 August 2006
288cChange of Particulars
Legacy
23 August 2006
288cChange of Particulars
Legacy
23 August 2006
288cChange of Particulars
Legacy
23 August 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
1 September 2005
88(2)R88(2)R
Legacy
1 September 2005
123Notice of Increase in Nominal Capital
Resolution
1 September 2005
RESOLUTIONSResolutions
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
30 August 2005
363aAnnual Return
Legacy
30 August 2005
353353
Legacy
21 February 2005
88(2)R88(2)R
Legacy
21 February 2005
88(2)R88(2)R
Legacy
21 February 2005
123Notice of Increase in Nominal Capital
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
29 October 2004
287Change of Registered Office
Legacy
4 October 2004
363aAnnual Return
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
29 September 2003
363aAnnual Return
Legacy
22 May 2003
88(2)R88(2)R
Legacy
22 May 2003
88(2)R88(2)R
Legacy
22 May 2003
123Notice of Increase in Nominal Capital
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 April 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
24 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
225Change of Accounting Reference Date
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Incorporation Company
26 July 2000
NEWINCIncorporation