Background WavePink WaveYellow Wave

MERKLE UK ANALYTICS SERVICES LIMITED (06507313)

MERKLE UK ANALYTICS SERVICES LIMITED (06507313) is an active UK company. incorporated on 18 February 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MERKLE UK ANALYTICS SERVICES LIMITED has been registered for 18 years. Current directors include HOGG, Stuart, MALE, Annette June, STOREY, Nick.

Company Number
06507313
Status
active
Type
ltd
Incorporated
18 February 2008
Age
18 years
Address
10 Triton Street, London, NW1 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HOGG, Stuart, MALE, Annette June, STOREY, Nick
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERKLE UK ANALYTICS SERVICES LIMITED

MERKLE UK ANALYTICS SERVICES LIMITED is an active company incorporated on 18 February 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MERKLE UK ANALYTICS SERVICES LIMITED was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

06507313

LTD Company

Age

18 Years

Incorporated 18 February 2008

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

MINUTE STEAK LTD
From: 18 February 2008To: 1 December 2023
Contact
Address

10 Triton Street Regent's Place London, NW1 3BF,

Previous Addresses

62-70 Shorts Gardens London WC2H 9AH
From: 14 June 2011To: 1 September 2015
5Th Floor Tennyson House 159/165 Great Portland Street London W1W 5PA
From: 18 February 2008To: 14 June 2011
Timeline

36 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Jun 10
Director Joined
Nov 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Feb 21
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Sept 25
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HOGG, Stuart

Active
Triton Street, LondonNW1 3BF
Born February 1986
Director
Appointed 29 Aug 2025

MALE, Annette June

Active
Triton Street, LondonNW1 3BF
Born October 1974
Director
Appointed 31 Jan 2025

STOREY, Nick

Active
Triton Street, LondonNW1 3BF
Born July 1987
Director
Appointed 13 Mar 2023

COLES, Anne Elizabeth

Resigned
Shorts Gardens, LondonWC2H 9AH
Secretary
Appointed 09 Aug 2011
Resigned 01 Jun 2015

MOBERLY, Andrew John

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 01 May 2015
Resigned 29 Feb 2020

SAMIOS, Anthony Michael

Resigned
43 Blenheim Gardens, LondonNW2 4NR
Secretary
Appointed 18 Feb 2008
Resigned 08 Jun 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Feb 2008
Resigned 18 Feb 2008

BALLINGER, Steven John

Resigned
Triton Street, LondonNW1 3BF
Born September 1978
Director
Appointed 28 Jun 2023
Resigned 05 Aug 2024

BASTERFIELD, Mary Margaret

Resigned
Triton Street, LondonNW1 3BF
Born June 1973
Director
Appointed 02 Nov 2016
Resigned 09 Feb 2018

BISHOP, Oliver Sam

Resigned
Shorts Gardens, LondonWC2H 9AH
Born January 1977
Director
Appointed 10 Nov 2010
Resigned 31 Jan 2014

CONNOLLY, Robert Hugh David

Resigned
Shorts Gardens, LondonWC2H 9AH
Born October 1978
Director
Appointed 31 Jan 2014
Resigned 10 Jun 2015

DALGLEISH, Kenneth Robert

Resigned
Shorts Gardens, LondonWC2H 9AH
Born February 1962
Director
Appointed 27 May 2011
Resigned 26 Mar 2012

DE GROOSE, Tracy Anne

Resigned
Triton Street, LondonNW1 3BF
Born March 1968
Director
Appointed 14 Aug 2015
Resigned 13 Oct 2017

NICKLIN, Hamish Charles

Resigned
Triton Street, LondonNW1 3BF
Born April 1975
Director
Appointed 14 Feb 2023
Resigned 08 Sept 2023

PARRY, Duncan William

Resigned
74 Brinkley Road, Worcester ParkKT4 8JF
Born August 1980
Director
Appointed 18 Feb 2008
Resigned 27 May 2011

PRICE, Claire Margaret

Resigned
Triton Street, LondonNW1 3BF
Born April 1973
Director
Appointed 14 Aug 2015
Resigned 02 Nov 2016

REY, Nicholas Paul

Resigned
Triton Street, LondonNW1 3BF
Born June 1961
Director
Appointed 27 May 2011
Resigned 14 Sept 2015

RILEY, Janet Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Born October 1976
Director
Appointed 23 Nov 2017
Resigned 30 Sept 2022

ROMIJN, Dennis Romijn

Resigned
Triton Street, LondonNW1 3BF
Born August 1974
Director
Appointed 17 Jul 2019
Resigned 05 Apr 2023

SAMIOS, Anthony Michael

Resigned
43 Blenheim Gardens, LondonNW2 4NR
Born September 1970
Director
Appointed 18 Feb 2008
Resigned 08 Jun 2010

TANGAS, Angela

Resigned
Triton Street, LondonNW1 3BF
Born May 1982
Director
Appointed 16 Jul 2024
Resigned 31 Dec 2024

THOMAS, Nicholas Paul

Resigned
Triton Street, LondonNW1 3BF
Born March 1962
Director
Appointed 31 Jan 2018
Resigned 17 Jul 2019

WIENER, Bryan James

Resigned
Shorts Gardens, LondonWC2H 9AH
Born September 1970
Director
Appointed 26 Mar 2012
Resigned 11 Mar 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Feb 2008
Resigned 18 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2020
Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Legacy
23 January 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
1 December 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 May 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Miscellaneous
13 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Move Registers To Registered Office Company
14 March 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
24 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 August 2011
AP03Appointment of Secretary
Miscellaneous
8 July 2011
MISCMISC
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Miscellaneous
20 June 2011
MISCMISC
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Resolution
3 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
18 December 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
353353
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
123Notice of Increase in Nominal Capital
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Incorporation Company
18 February 2008
NEWINCIncorporation