Background WavePink WaveYellow Wave

MERIT GROUP HOLDINGS LIMITED (09579112)

MERIT GROUP HOLDINGS LIMITED (09579112) is an active UK company. incorporated on 7 May 2015. with registered office in Rochester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MERIT GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include ASHFORD, Jamie, ASHFORD, Richard, ASHFORD, Roy.

Company Number
09579112
Status
active
Type
ltd
Incorporated
7 May 2015
Age
10 years
Address
Merit House, Units 1-4 Whitewall Road, Rochester, ME2 4WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHFORD, Jamie, ASHFORD, Richard, ASHFORD, Roy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIT GROUP HOLDINGS LIMITED

MERIT GROUP HOLDINGS LIMITED is an active company incorporated on 7 May 2015 with the registered office located in Rochester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MERIT GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09579112

LTD Company

Age

10 Years

Incorporated 7 May 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

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

Merit House, Units 1-4 Whitewall Road Medway City Estate Rochester, ME2 4WS,

Previous Addresses

Unit B Goldstar Centre Neptune Close Medway City Estate Rochester Kent ME2 4LT United Kingdom
From: 7 May 2015To: 17 November 2015
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Funding Round
Sept 15
Loan Secured
Jul 25
Loan Secured
Aug 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

WEEKES, Steven

Active
Whitewall Road, RochesterME2 4WS
Secretary
Appointed 07 May 2015

ASHFORD, Jamie

Active
Whitewall Road, RochesterME2 4WS
Born August 1976
Director
Appointed 07 May 2015

ASHFORD, Richard

Active
Whitewall Road, RochesterME2 4WS
Born June 1978
Director
Appointed 07 May 2015

ASHFORD, Roy

Active
Whitewall Road, RochesterME2 4WS
Born July 1955
Director
Appointed 07 May 2015

Persons with significant control

3

Jamie Ashford

Active
Whitewall Road, RochesterME2 4WS
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Richard Ashford

Active
Whitewall Road, RochesterME2 4WS
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Roy Ashford

Active
Whitewall Road, RochesterME2 4WS
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Accounts With Accounts Type Group
9 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Group
18 October 2022
AAMDAAMD
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
3 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Resolution
15 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2015
NEWINCIncorporation