Background WavePink WaveYellow Wave

MERROW LANGUAGE RECRUITMENT LIMITED (06214197)

MERROW LANGUAGE RECRUITMENT LIMITED (06214197) is an active UK company. incorporated on 16 April 2007. with registered office in Goffs Oak. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. MERROW LANGUAGE RECRUITMENT LIMITED has been registered for 18 years. Current directors include IRFAN, Aytac Hulus.

Company Number
06214197
Status
active
Type
ltd
Incorporated
16 April 2007
Age
18 years
Address
East Wing Goffs Oak House, Goffs Oak, EN7 5GE
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
IRFAN, Aytac Hulus
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERROW LANGUAGE RECRUITMENT LIMITED

MERROW LANGUAGE RECRUITMENT LIMITED is an active company incorporated on 16 April 2007 with the registered office located in Goffs Oak. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. MERROW LANGUAGE RECRUITMENT LIMITED was registered 18 years ago.(SIC: 78200)

Status

active

Active since 18 years ago

Company No

06214197

LTD Company

Age

18 Years

Incorporated 16 April 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

GOLDBURGH LIMITED
From: 16 April 2007To: 26 June 2007
Contact
Address

East Wing Goffs Oak House Goffs Lane Goffs Oak, EN7 5GE,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG
From: 28 July 2014To: 26 July 2024
57 London Road Enfield Middlesex EN2 6SW
From: 16 April 2007To: 28 July 2014
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Nov 10
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Sept 16
Director Left
Oct 16
Share Buyback
Dec 16
Director Joined
Sept 17
Director Left
May 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

IRFAN, Aytac Hulus

Active
Goffs Oak House, Goffs OakEN7 5GE
Born October 1980
Director
Appointed 20 Sept 2016

IRFAN, Nurtac

Resigned
251 Bury Street, LondonN9 9JG
Secretary
Appointed 15 May 2007
Resigned 08 Dec 2012

IRFAN - THOMSON, Nurtac

Resigned
Bury Street, LondonN9 9JG
Secretary
Appointed 10 Jul 2013
Resigned 28 Feb 2014

IRFAN - THOMSON, Nurtac

Resigned
Bury Street, LondonN9 9JG
Secretary
Appointed 15 Apr 2013
Resigned 28 Feb 2014

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 16 Apr 2007
Resigned 15 May 2007

IRFAN, Aytac Hulus

Resigned
251 Bury Street, LondonN9 9JG
Born October 1980
Director
Appointed 15 May 2007
Resigned 08 Dec 2012

IRFAN, Nurtac

Resigned
251 Bury Street, LondonN9 9JG
Born June 1984
Director
Appointed 01 Apr 2009
Resigned 08 Dec 2012

ROCKINGHAM, Gerald

Resigned
Northwood Court, Dublin 9
Born August 1974
Director
Appointed 23 Sept 2010
Resigned 01 Oct 2016

WATSON, Alex

Resigned
Chase Road, LondonN14 6NZ
Born November 1976
Director
Appointed 04 Sept 2017
Resigned 16 May 2025

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 16 Apr 2007
Resigned 15 May 2007

Persons with significant control

1

Mr Aytac Hulus Irfan

Active
Goffs Oak House, Goffs OakEN7 5GE
Born October 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
7 December 2016
SH03Return of Purchase of Own Shares
Resolution
21 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Secretary Company With Name
10 July 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Termination Secretary Company
6 March 2013
TM02Termination of Secretary
Termination Director Company
6 March 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
9 July 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
19 July 2007
88(2)R88(2)R
Legacy
27 June 2007
88(2)R88(2)R
Certificate Change Of Name Company
26 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
123Notice of Increase in Nominal Capital
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
287Change of Registered Office
Incorporation Company
16 April 2007
NEWINCIncorporation