Background WavePink WaveYellow Wave

MERKKO BUILDERS MERCHANTS (READING) LTD (08495231)

MERKKO BUILDERS MERCHANTS (READING) LTD (08495231) is an active UK company. incorporated on 18 April 2013. with registered office in Buckinghamshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). MERKKO BUILDERS MERCHANTS (READING) LTD has been registered for 12 years. Current directors include PARKER, Matthew Daniel, ROBINSON, Richard Philip.

Company Number
08495231
Status
active
Type
ltd
Incorporated
18 April 2013
Age
12 years
Address
Unit 2 Mill End Road, Buckinghamshire, HP12 4AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
PARKER, Matthew Daniel, ROBINSON, Richard Philip
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERKKO BUILDERS MERCHANTS (READING) LTD

MERKKO BUILDERS MERCHANTS (READING) LTD is an active company incorporated on 18 April 2013 with the registered office located in Buckinghamshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). MERKKO BUILDERS MERCHANTS (READING) LTD was registered 12 years ago.(SIC: 46130)

Status

active

Active since 12 years ago

Company No

08495231

LTD Company

Age

12 Years

Incorporated 18 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

MERKKO BUILDERS MERCHANTS LTD
From: 18 April 2013To: 21 October 2015
Contact
Address

Unit 2 Mill End Road High Wycombe Buckinghamshire, HP12 4AX,

Previous Addresses

Unit S12 Kingston Business Park Kingston Bagpuize Abingdon Oxfordshire OX13 5AS
From: 18 April 2013To: 13 May 2022
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Oct 13
Loan Secured
Dec 13
Loan Cleared
Oct 15
Director Joined
Feb 21
Loan Cleared
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Jan 23
Director Left
Jul 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ROBINSON, Richard Philip

Active
Mill End Road, BuckinghamshireHP12 4AX
Secretary
Appointed 03 May 2022

PARKER, Matthew Daniel

Active
Mill End Road, BuckinghamshireHP12 4AX
Born September 1980
Director
Appointed 05 Mar 2026

ROBINSON, Richard Philip

Active
Mill End Road, BuckinghamshireHP12 4AX
Born July 1967
Director
Appointed 03 May 2022

CUDD, Peter Allan

Resigned
Mill End Road, BuckinghamshireHP12 4AX
Born August 1966
Director
Appointed 03 May 2022
Resigned 21 Nov 2025

DUCKITT, Ian

Resigned
Mill End Road, BuckinghamshireHP12 4AX
Born October 1958
Director
Appointed 18 Apr 2013
Resigned 03 Nov 2022

HOUSE, Nicolas Arthur

Resigned
Mill End Road, BuckinghamshireHP12 4AX
Born April 1957
Director
Appointed 03 May 2022
Resigned 28 Feb 2024

LYNCH, Philip

Resigned
Kingston Business Park, AbingdonOX13 5AS
Born November 1960
Director
Appointed 15 Feb 2021
Resigned 03 May 2022

MILLER, Matthew

Resigned
Mill End Road, BuckinghamshireHP12 4AX
Born April 1975
Director
Appointed 03 May 2022
Resigned 13 Feb 2026

STABLES, Martin Wayne

Resigned
Franklin House, Chaucer Business Park, PolegateBN26 6JF
Born February 1975
Director
Appointed 01 Jul 2022
Resigned 08 Dec 2025

Persons with significant control

1

Rectory Lane Trading Estate, AbingdonOX13 5AS

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
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Resolution
27 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
26 October 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 October 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2013
NEWINCIncorporation