Background WavePink WaveYellow Wave

MERLIN POWDER CHARACTERISATION LIMITED (07350026)

MERLIN POWDER CHARACTERISATION LIMITED (07350026) is an active UK company. incorporated on 18 August 2010. with registered office in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. MERLIN POWDER CHARACTERISATION LIMITED has been registered for 15 years. Current directors include STONE, Elaine Harrop, WILKES, Darren James, WILKES, Vicki Angharad.

Company Number
07350026
Status
active
Type
ltd
Incorporated
18 August 2010
Age
15 years
Address
Unit D1, Brierley Hill, DY5 1QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
STONE, Elaine Harrop, WILKES, Darren James, WILKES, Vicki Angharad
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN POWDER CHARACTERISATION LIMITED

MERLIN POWDER CHARACTERISATION LIMITED is an active company incorporated on 18 August 2010 with the registered office located in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. MERLIN POWDER CHARACTERISATION LIMITED was registered 15 years ago.(SIC: 71200)

Status

active

Active since 15 years ago

Company No

07350026

LTD Company

Age

15 Years

Incorporated 18 August 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

MERLIN POWDER COMPACTION LIMITED
From: 18 August 2010To: 21 February 2011
Contact
Address

Unit D1 Fens Pool Avenue Brierley Hill, DY5 1QA,

Previous Addresses

3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom
From: 11 January 2022To: 4 June 2024
Suit 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW
From: 16 November 2016To: 11 January 2022
Unit 8 the Wallows Industrial Estate Fens Pool Avenue Brierley Hill West Midlands DY5 1QA
From: 27 January 2012To: 16 November 2016
Brick Kiln Street Harts Hill Brierley Hill DY5 1JG United Kingdom
From: 18 August 2010To: 27 January 2012
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Jan 19
Owner Exit
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
New Owner
Jun 25
New Owner
Jun 25
1
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

STONE, Elaine Harrop

Active
Brierley HillDY5 1QA
Born October 1970
Director
Appointed 18 Jun 2024

WILKES, Darren James

Active
Fens Pool Avenue, Brierley HillDY5 1QA
Born December 1972
Director
Appointed 31 May 2024

WILKES, Vicki Angharad

Active
Fens Pool Avenue, Brierley HillDY5 1QA
Born August 1975
Director
Appointed 31 May 2024

EATON, Elaine

Resigned
Hollinswood Road, TelfordTF2 9TW
Secretary
Appointed 02 Jan 2019
Resigned 01 Dec 2020

HIGGS SECRETARIAL LIMITED

Resigned
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 01 Dec 2020
Resigned 31 May 2024

JENKINS, Richard Mark

Resigned
Fens Pool Avenue, Brierley HillDY5 1QA
Born August 1967
Director
Appointed 05 Oct 2016
Resigned 31 May 2024

MCGUIGAN, Kevin Gerald

Resigned
Fens Pool Avenue, Brierley HillDY5 1QA
Born September 1976
Director
Appointed 05 Oct 2016
Resigned 31 May 2024

WILKES, Darren James

Resigned
The Wallows Industrial Estate, Brierley HillDY5 1QA
Born December 1972
Director
Appointed 18 Aug 2010
Resigned 31 Dec 2018

WILKES, Vicki Angharad

Resigned
The Wallows Industrial Estate, Brierley HillDY5 1QA
Born August 1975
Director
Appointed 18 Aug 2010
Resigned 31 Dec 2018

Persons with significant control

7

4 Active
3 Ceased

Mrs Elaine Harrop Stone

Active
Fens Pool Avenue, Brierley HillDY5 1QA
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2024

Mr Darren James Wilkes

Active
Fens Pool Avenue, Brierley HillDY5 1QA
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2024

Mrs Vicki Angharad Wilkes

Active
Fens Pool Avenue, Brierley HillDY5 1QA
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2024

Mrs Vicki Angharad Wilkes

Active
Fens Pool Avenue, Brierley HillDY5 1QA
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2024
Hollinswood Road, TelfordTF2 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2016
Ceased 31 May 2024

Mr Darren James Wilkes

Ceased
Fens Pool Avenue, Brierley HillDY5 1QA
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2016

Mrs Vicki Angharad Wilkes

Ceased
Fens Pool Avenue, Brierley HillDY5 1QA
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Resolution
10 November 2025
RESOLUTIONSResolutions
Memorandum Articles
10 November 2025
MAMA
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 June 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
8 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 November 2016
AA01Change of Accounting Reference Date
Resolution
27 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Certificate Change Of Name Company
21 February 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 2010
NEWINCIncorporation