Background WavePink WaveYellow Wave

MERKLE MARKETING LIMITED (08528114)

MERKLE MARKETING LIMITED (08528114) is an active UK company. incorporated on 14 May 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MERKLE MARKETING LIMITED has been registered for 12 years. Current directors include HOGG, Stuart, MALE, Annette June, STOREY, Nick.

Company Number
08528114
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
10 Triton Street, London, NW1 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOGG, Stuart, MALE, Annette June, STOREY, Nick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERKLE MARKETING LIMITED

MERKLE MARKETING LIMITED is an active company incorporated on 14 May 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MERKLE MARKETING LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08528114

LTD Company

Age

12 Years

Incorporated 14 May 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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

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

10 Triton Street Regents Place London, NW1 3BF,

Previous Addresses

, 6th Floor 25 Farringdon Street, London, EC4A 4AB
From: 28 May 2014To: 28 September 2017
, 66 Chiltern Street, London, W1U 4JT
From: 14 May 2013To: 28 May 2014
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Sept 15
Funding Round
Sept 15
Funding Round
Nov 16
Loan Cleared
Dec 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Sept 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOGG, Stuart

Active
Triton Street, LondonNW1 3BF
Born February 1986
Director
Appointed 29 Aug 2025

MALE, Annette June

Active
Triton Street, LondonNW1 3BF
Born October 1974
Director
Appointed 31 Jan 2025

STOREY, Nick

Active
Triton Street, LondonNW1 3BF
Born July 1987
Director
Appointed 13 Mar 2023

MOBERLY, Andrew

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 18 Sept 2017
Resigned 29 Feb 2020

ISENBERG, Brett

Resigned
2nd Floor International House, LondonE1W 1UN
Born October 1974
Director
Appointed 18 Sept 2017
Resigned 23 Sept 2022

KOMASINSKI, Michael

Resigned
82 Tanner Street, LondonSE1 3GN
Born July 1970
Director
Appointed 18 Sept 2017
Resigned 08 Feb 2021

ROMIJN, Dennis

Resigned
Triton Street, LondonNW1 3BF
Born August 1974
Director
Appointed 08 Feb 2021
Resigned 05 Apr 2023

STAGG, Anne Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Born August 1971
Director
Appointed 08 Feb 2021
Resigned 12 Mar 2025

TANGAS, Angela

Resigned
Triton Street, LondonNW1 3BF
Born May 1982
Director
Appointed 05 Jul 2024
Resigned 31 Dec 2024

WILLIAMS, David Scott

Resigned
Columbia Gateway Drive, Columbia20146
Born April 1963
Director
Appointed 14 May 2013
Resigned 08 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2020
Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Sept 2017
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Legacy
23 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2018
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
18 May 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 September 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Memorandum Articles
22 September 2015
MAMA
Resolution
22 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
9 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2013
NEWINCIncorporation