Background WavePink WaveYellow Wave

MERLIN AEROTECH LIMITED (07760718)

MERLIN AEROTECH LIMITED (07760718) is an active UK company. incorporated on 2 September 2011. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. MERLIN AEROTECH LIMITED has been registered for 14 years. Current directors include BROWN, Clair Michelle, BROWN, Nicholas John.

Company Number
07760718
Status
active
Type
ltd
Incorporated
2 September 2011
Age
14 years
Address
5 Prospect Place, Millennium Way, Derby, DE24 8HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BROWN, Clair Michelle, BROWN, Nicholas John
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN AEROTECH LIMITED

MERLIN AEROTECH LIMITED is an active company incorporated on 2 September 2011 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. MERLIN AEROTECH LIMITED was registered 14 years ago.(SIC: 71122)

Status

active

Active since 14 years ago

Company No

07760718

LTD Company

Age

14 Years

Incorporated 2 September 2011

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 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

5 Prospect Place, Millennium Way Pride Park Derby, DE24 8HG,

Previous Addresses

2 Cathedral Road Derby DE1 3PA United Kingdom
From: 2 September 2011To: 4 September 2011
Timeline

3 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Sept 11
Director Joined
May 17
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BROWN, Clair Michelle

Active
Prospect Place, Millennium Way, DerbyDE24 8HG
Born October 1977
Director
Appointed 23 May 2017

BROWN, Nicholas John

Active
Prospect Place, Millennium Way, DerbyDE24 8HG
Born March 1978
Director
Appointed 02 Sept 2011

Persons with significant control

2

Mr Nicholas John Brown

Active
Millennium Way, DerbyDE24 8HG
Born March 1978

Nature of Control

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

Clair Michelle Brown

Active
Millennium Way, DerbyDE24 8HG
Born October 1977

Nature of Control

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

Filing History

37

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 September 2011
AD01Change of Registered Office Address
Incorporation Company
2 September 2011
NEWINCIncorporation