Background WavePink WaveYellow Wave

THE MERRIMAN PARTNERSHIP LIMITED (09064335)

THE MERRIMAN PARTNERSHIP LIMITED (09064335) is an active UK company. incorporated on 30 May 2014. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE MERRIMAN PARTNERSHIP LIMITED has been registered for 11 years. Current directors include CEMM, Hazel, HAMLIN, Jodi Karan, PETRIE, Craig James and 2 others.

Company Number
09064335
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
Vanbrugh House Grange Drive, Southampton, SO30 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CEMM, Hazel, HAMLIN, Jodi Karan, PETRIE, Craig James, UPWARD, Benjamin Peter, WALLACE-LOWER, Richard John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MERRIMAN PARTNERSHIP LIMITED

THE MERRIMAN PARTNERSHIP LIMITED is an active company incorporated on 30 May 2014 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE MERRIMAN PARTNERSHIP LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09064335

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Vanbrugh House Grange Drive Hedge End Southampton, SO30 2AF,

Previous Addresses

2 Old Bath Road Newbury Berkshire RG14 1QL
From: 30 May 2014To: 4 July 2023
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Aug 14
Loan Secured
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 21
Director Left
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Mar 24
Funding Round
May 24
Owner Exit
May 24
Director Left
Dec 24
Director Left
Jun 25
2
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CEMM, Hazel

Active
Grange Drive, SouthamptonSO30 2AF
Born November 1967
Director
Appointed 08 Apr 2015

HAMLIN, Jodi Karan

Active
Grange Drive, SouthamptonSO30 2AF
Born October 1984
Director
Appointed 11 Mar 2024

PETRIE, Craig James

Active
Grange Drive, Hedge End, SouthamptonSO30 2AF
Born December 1980
Director
Appointed 30 Jun 2023

UPWARD, Benjamin Peter

Active
Grange Drive, SouthamptonSO30 2AF
Born January 1986
Director
Appointed 29 Aug 2023

WALLACE-LOWER, Richard John

Active
Grange Drive, SouthamptonSO30 2AF
Born October 1985
Director
Appointed 01 Jul 2023

CAMERON, Timothy

Resigned
Old Bath Road, NewburyRG14 1QL
Born March 1958
Director
Appointed 30 May 2014
Resigned 30 Jun 2023

CHAWLA, Amba

Resigned
Grange Drive, SouthamptonSO30 2AF
Born October 1964
Director
Appointed 08 Apr 2015
Resigned 23 Nov 2023

FLEMING, Joanna Jayne

Resigned
Grange Drive, SouthamptonSO30 2AF
Born March 1975
Director
Appointed 01 Jul 2023
Resigned 11 Aug 2023

GIST, Vanessa Ann

Resigned
Old Bath Road, NewburyRG14 1QL
Born June 1957
Director
Appointed 11 Jul 2014
Resigned 31 Mar 2021

HUGHES, Louisa Jane

Resigned
Grange Drive, SouthamptonSO30 2AF
Born October 1971
Director
Appointed 11 Jul 2014
Resigned 30 May 2025

LAWRENCE, David Pateman

Resigned
Grange Drive, SouthamptonSO30 2AF
Born April 1960
Director
Appointed 30 Jun 2023
Resigned 09 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

Mr David Pateman Lawrence

Ceased
Grange Drive, SouthamptonSO30 2AF
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Ceased 09 May 2024

Mr Craig James Petrie

Active
Grange Drive, SouthamptonSO30 2AF
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr Timothy Cameron

Ceased
NewburyRG14 1QL
Born March 1958

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
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
28 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 August 2024
RP04CS01RP04CS01
Confirmation Statement
14 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Resolution
7 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 May 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Capital Name Of Class Of Shares
11 October 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 October 2023
MAMA
Resolution
11 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
7 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
15 November 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
23 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Incorporation Company
30 May 2014
NEWINCIncorporation