Background WavePink WaveYellow Wave

MERKKO LED LIGHTING LTD (09467060)

MERKKO LED LIGHTING LTD (09467060) is an active UK company. incorporated on 3 March 2015. with registered office in Buckinghamshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). MERKKO LED LIGHTING LTD has been registered for 11 years. Current directors include PARKER, Matthew Daniel, ROBINSON, Richard Philip.

Company Number
09467060
Status
active
Type
ltd
Incorporated
3 March 2015
Age
11 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 LED LIGHTING LTD

MERKKO LED LIGHTING LTD is an active company incorporated on 3 March 2015 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 LED LIGHTING LTD was registered 11 years ago.(SIC: 46130)

Status

active

Active since 11 years ago

Company No

09467060

LTD Company

Age

11 Years

Incorporated 3 March 2015

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 2 October 2025 (5 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 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
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 England
From: 3 March 2015To: 13 May 2022
Timeline

14 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Feb 21
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 03 Mar 2015
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

44

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
27 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 Dormant
5 October 2024
AAAnnual Accounts
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
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
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
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 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 Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
28 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 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 Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
22 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
23 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 March 2015
NEWINCIncorporation