Background WavePink WaveYellow Wave

MERIT TECHNOLOGY (UK) LIMITED (08648371)

MERIT TECHNOLOGY (UK) LIMITED (08648371) is an active UK company. incorporated on 13 August 2013. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MERIT TECHNOLOGY (UK) LIMITED has been registered for 12 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
08648371
Status
active
Type
ltd
Incorporated
13 August 2013
Age
12 years
Address
Lincoln House Wellington Crescent, Lichfield, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIT TECHNOLOGY (UK) LIMITED

MERIT TECHNOLOGY (UK) LIMITED is an active company incorporated on 13 August 2013 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MERIT TECHNOLOGY (UK) LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08648371

LTD Company

Age

12 Years

Incorporated 13 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Lincoln House Wellington Crescent Fradley Park Lichfield, WS13 8RZ,

Previous Addresses

89 King Street Maidstone Kent ME14 1BG England
From: 13 March 2018To: 30 June 2023
5 London Road Rainham Gillingham Kent ME8 7RG
From: 27 February 2014To: 13 March 2018
Smith Malhotra Limited 40-42 High Street Newington Sittingbourne Kent ME9 7JL United Kingdom
From: 13 August 2013To: 27 February 2014
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Oct 14
Director Left
Jan 17
Director Left
Apr 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Secured
Feb 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARRISON, Nicola

Active
Wellington Crescent, LichfieldWS13 8RZ
Born May 1986
Director
Appointed 16 Jun 2023

STEIN, Hellen Maria

Active
Wellington Crescent, LichfieldWS13 8RZ
Born March 1974
Director
Appointed 16 Jun 2023

HARDY, Paul John

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born March 1968
Director
Appointed 13 Aug 2013
Resigned 16 Jun 2023

PARFITT, Ian Alan

Resigned
London Road, GillinghamME8 7RG
Born August 1960
Director
Appointed 13 Aug 2013
Resigned 15 Sept 2016

WARD, William

Resigned
London Road, GillinghamME8 7RG
Born February 1957
Director
Appointed 13 Aug 2013
Resigned 15 Aug 2014

YOUNG, Robert John

Resigned
MaidstoneME14 1BG
Born June 1955
Director
Appointed 13 Aug 2013
Resigned 07 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2023

Mr Paul John Hardy

Ceased
Wellington Crescent, LichfieldWS13 8RZ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2023

Mrs Laura Marie Hardy

Ceased
MaidstoneME14 1BG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Incorporation Company
13 August 2013
NEWINCIncorporation