Background WavePink WaveYellow Wave

MERITMARK LIMITED (07785257)

MERITMARK LIMITED (07785257) is an active UK company. incorporated on 23 September 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. MERITMARK LIMITED has been registered for 14 years. Current directors include BERGER, Berish, BERGER, Pessie, KLEIN, Abraham Y.

Company Number
07785257
Status
active
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
31a Fairholt Road, London, N16 5EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERGER, Berish, BERGER, Pessie, KLEIN, Abraham Y
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERITMARK LIMITED

MERITMARK LIMITED is an active company incorporated on 23 September 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. MERITMARK LIMITED was registered 14 years ago.(SIC: 74990, 82990)

Status

active

Active since 14 years ago

Company No

07785257

LTD Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

31a Fairholt Road London, N16 5EW,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 23 September 2011To: 27 October 2025
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Feb 14
Loan Secured
Mar 14
Director Joined
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BERGER, Pessie

Active
Craven Walk, LondonN16 6BT
Secretary
Appointed 12 Nov 2013

BERGER, Berish

Active
Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed 12 Nov 2013

BERGER, Pessie

Active
Craven Walk, LondonN16 6BT
Born April 1958
Director
Appointed 12 Nov 2013

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 26 Jun 2024

KLEIN, Sarah Rachel

Resigned
Fountayne Road, LondonN16 7EA
Secretary
Appointed 23 Sept 2011
Resigned 12 Nov 2013

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 23 Sept 2011
Resigned 23 Sept 2011

KLEIN, Abraham Y

Resigned
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 23 Sept 2011
Resigned 12 Nov 2013

STERNLICHT, Joshua

Resigned
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 23 Sept 2011
Resigned 12 Nov 2013

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
12 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Incorporation Company
23 September 2011
NEWINCIncorporation