Background WavePink WaveYellow Wave

MERRYHILL ACCOUNTANCY SERVICES LIMITED (06544952)

MERRYHILL ACCOUNTANCY SERVICES LIMITED (06544952) is an active UK company. incorporated on 26 March 2008. with registered office in Daventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MERRYHILL ACCOUNTANCY SERVICES LIMITED has been registered for 18 years. Current directors include MUNJANJA, Brian.

Company Number
06544952
Status
active
Type
ltd
Incorporated
26 March 2008
Age
18 years
Address
1 Cottesbrooke Park, Daventry, NN11 8YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MUNJANJA, Brian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRYHILL ACCOUNTANCY SERVICES LIMITED

MERRYHILL ACCOUNTANCY SERVICES LIMITED is an active company incorporated on 26 March 2008 with the registered office located in Daventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MERRYHILL ACCOUNTANCY SERVICES LIMITED was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06544952

LTD Company

Age

18 Years

Incorporated 26 March 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

1 Cottesbrooke Park Heartlands Business Park Daventry, NN11 8YL,

Previous Addresses

First Floor, 1 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL England
From: 6 November 2017To: 11 December 2025
Suite 3 Wayside House Braunston Business Park, London Road Braunston Northamptonshire NN11 7HB
From: 11 April 2014To: 6 November 2017
Unit 7B Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ
From: 1 July 2010To: 11 April 2014
Unit 1 Eastlands Court Saint Peter's Road Rugby Warwickshire CV21 3QP
From: 26 March 2008To: 1 July 2010
Timeline

6 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Feb 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MUNJANJA, Brian

Active
Cottesbrooke Park, DaventryNN11 8YL
Born May 1984
Director
Appointed 31 Mar 2022

PARTRIDGE, Mark Jonathan

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Secretary
Appointed 26 Mar 2008
Resigned 31 Mar 2022

PARTRIDGE, Louise Elizabeth Mary

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born January 1968
Director
Appointed 26 Mar 2008
Resigned 31 Mar 2022

TOMS, Martin Ralph

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born November 1960
Director
Appointed 31 Mar 2022
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Stoke Road, NorthamptonNN7 3DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mrs Louise Elizabeth Mary Partridge

Ceased
Cottesbrooke Park, DaventryNN11 8YL
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
5 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Incorporation Company
26 March 2008
NEWINCIncorporation