Background WavePink WaveYellow Wave

MERRYGOOD LTD. (06101495)

MERRYGOOD LTD. (06101495) is an active UK company. incorporated on 13 February 2007. with registered office in Pinner. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. MERRYGOOD LTD. has been registered for 19 years. Current directors include PATEL, Krishma Vikash, PATEL, Vikash.

Company Number
06101495
Status
active
Type
ltd
Incorporated
13 February 2007
Age
19 years
Address
109-111 Field End Road, Pinner, HA5 1QG
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Krishma Vikash, PATEL, Vikash
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRYGOOD LTD.

MERRYGOOD LTD. is an active company incorporated on 13 February 2007 with the registered office located in Pinner. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. MERRYGOOD LTD. was registered 19 years ago.(SIC: 47730)

Status

active

Active since 19 years ago

Company No

06101495

LTD Company

Age

19 Years

Incorporated 13 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

109-111 Field End Road Pinner, HA5 1QG,

Previous Addresses

47 Boulton Road Reading Berkshire RG2 0NH
From: 13 February 2007To: 4 February 2019
Timeline

14 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Secured
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 22
Director Left
Apr 22
Director Left
Apr 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PATEL, Krishma Vikash

Active
Field End Road, PinnerHA5 1QG
Born November 1981
Director
Appointed 31 Jan 2019

PATEL, Vikash

Active
Field End Road, PinnerHA5 1QG
Born February 1982
Director
Appointed 31 Jan 2019

PATEL, Shreya

Resigned
19 Woodhall Gate, PinnerHA5 4TN
Secretary
Appointed 14 Feb 2007
Resigned 31 Jan 2019

CHETTLEBURGH'S SECRETARIAL LTD

Resigned
Temple House, LondonEC2A 4XH
Corporate secretary
Appointed 13 Feb 2007
Resigned 14 Feb 2007

PATEL, Jayesh Manilal

Resigned
Long Meadows Sandy Lane, NorthwoodHA6 3HA
Born September 1954
Director
Appointed 14 Feb 2007
Resigned 31 Jan 2019

PATEL, Manvir Chhotabhai

Resigned
The Cedar 19 West Drive, ReadingRG4 6GE
Born April 1954
Director
Appointed 14 Feb 2007
Resigned 31 Jan 2019

PATEL, Niral Narendra

Resigned
Field End Road, PinnerHA5 1QG
Born May 1981
Director
Appointed 31 Jan 2019
Resigned 06 Apr 2022

PATEL, Viresh Mukesh

Resigned
Field End Road, PinnerHA5 1QG
Born July 1985
Director
Appointed 31 Jan 2019
Resigned 06 Apr 2022

CHETTLEBURGHS LIMITED

Resigned
Temple House, LondonEC2A 4XH
Corporate director
Appointed 13 Feb 2007
Resigned 14 Feb 2007

Persons with significant control

3

1 Active
2 Ceased
Field End Road, PinnerHA5 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019

Mr Jayesh Manilal Patel

Ceased
12 Court Parade, WembleyHA0 3HU
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019

Mr Manvir Chhotabhai Patel

Ceased
Field End Road, PinnerHA5 1QG
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Memorandum Articles
2 April 2019
MAMA
Legacy
15 March 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Resolution
19 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Change Sail Address Company With New Address
7 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
15 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
18 February 2008
225Change of Accounting Reference Date
Statement Of Affairs
2 May 2007
SASA
Legacy
2 May 2007
88(2)R88(2)R
Legacy
25 April 2007
288aAppointment of Director or Secretary
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
88(2)R88(2)R
Resolution
29 March 2007
RESOLUTIONSResolutions
Legacy
29 March 2007
123Notice of Increase in Nominal Capital
Legacy
27 February 2007
287Change of Registered Office
Memorandum Articles
27 February 2007
MEM/ARTSMEM/ARTS
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Incorporation Company
13 February 2007
NEWINCIncorporation