Background WavePink WaveYellow Wave

MERKKO BUILDERS MERCHANTS (OXFORD) LTD (05772944)

MERKKO BUILDERS MERCHANTS (OXFORD) LTD (05772944) is an active UK company. incorporated on 6 April 2006. with registered office in Buckinghamshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). MERKKO BUILDERS MERCHANTS (OXFORD) LTD has been registered for 19 years.

Company Number
05772944
Status
active
Type
ltd
Incorporated
6 April 2006
Age
19 years
Address
Unit 2 Mill End Road, Buckinghamshire, HP12 4AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERKKO BUILDERS MERCHANTS (OXFORD) LTD

MERKKO BUILDERS MERCHANTS (OXFORD) LTD is an active company incorporated on 6 April 2006 with the registered office located in Buckinghamshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). MERKKO BUILDERS MERCHANTS (OXFORD) LTD was registered 19 years ago.(SIC: 46130)

Status

active

Active since 19 years ago

Company No

05772944

LTD Company

Age

19 Years

Incorporated 6 April 2006

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 2 October 2025 (5 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

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

MERKKO BUILDERS MERCHANTS (OXFORD) LIMITED LTD
From: 21 October 2015To: 18 November 2015
MERKKO ENTERPRISES LIMITED
From: 6 April 2006To: 21 October 2015
Contact
Address

Unit 2 Mill End Road High Wycombe Buckinghamshire, HP12 4AX,

Previous Addresses

Unit S12 Kingston Business Park Kingston Bagpuize Abingdon Oxfordshire OX13 5AS
From: 6 April 2006To: 13 May 2022
Timeline

23 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Apr 12
Director Left
Jul 12
Funding Round
Mar 13
Funding Round
Jun 15
Funding Round
Jul 15
Loan Cleared
Dec 15
Loan Secured
Jan 16
Loan Cleared
Jun 19
Director Joined
Feb 21
Loan Cleared
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Jan 23
Director Left
Jul 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Mar 26
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 August 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
18 November 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
17 July 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Resolution
22 March 2013
RESOLUTIONSResolutions
Legacy
20 March 2013
MG01MG01
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
29 June 2009
288cChange of Particulars
Legacy
26 May 2009
363aAnnual Return
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
15 January 2008
88(2)R88(2)R
Legacy
21 May 2007
225Change of Accounting Reference Date
Legacy
30 April 2007
363aAnnual Return
Legacy
19 October 2006
287Change of Registered Office
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Incorporation Company
6 April 2006
NEWINCIncorporation