Background WavePink WaveYellow Wave

MERSTEN LIMITED (09618921)

MERSTEN LIMITED (09618921) is a administration UK company. incorporated on 2 June 2015. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MERSTEN LIMITED has been registered for 10 years. Current directors include JAGGER, Mark Andrew Charles.

Company Number
09618921
Status
administration
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
C/O BDO LLP, Liverpool, L2 5RH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JAGGER, Mark Andrew Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSTEN LIMITED

MERSTEN LIMITED is an administration company incorporated on 2 June 2015 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MERSTEN LIMITED was registered 10 years ago.(SIC: 68320)

Status

administration

Active since 10 years ago

Company No

09618921

LTD Company

Age

10 Years

Incorporated 2 June 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 June 2022 (3 years ago)
Submitted on 9 June 2022 (3 years ago)

Next Due

Due by 15 June 2023
For period ending 1 June 2023

Previous Company Names

001 (BLURTON RAILWAY) LTD
From: 2 June 2015To: 9 September 2015
Contact
Address

C/O BDO LLP 5 Temple Square Temple Street Liverpool, L2 5RH,

Previous Addresses

73a London Road Alderley Edge SK9 7DY United Kingdom
From: 8 March 2022To: 2 February 2023
Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
From: 1 October 2020To: 8 March 2022
73a London Road Alderley Edge Cheshire SK9 7DY
From: 17 November 2015To: 1 October 2020
Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
From: 2 June 2015To: 17 November 2015
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Sept 16
Director Joined
Oct 17
Director Left
Apr 18
Loan Secured
Sept 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 22
Owner Exit
Jul 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JAGGER, Mark Andrew Charles

Active
Temple Street, LiverpoolL2 5RH
Born July 1968
Director
Appointed 02 Jun 2015

AKRAM, Ehsan

Resigned
1 Maple Road, StockportSK7 2DH
Born August 1976
Director
Appointed 30 Sept 2016
Resigned 19 Jan 2021

JONES, Ben Roy Treleaven

Resigned
London Road, Alderley EdgeSK9 7DY
Born May 1981
Director
Appointed 18 Oct 2017
Resigned 19 Mar 2018

WALKER, Julian Nicholas Edward

Resigned
1 Maple Road, StockportSK7 2DH
Born March 1967
Director
Appointed 19 Jan 2021
Resigned 07 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
London Road, Alderley EdgeSK9 7DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022
London Road, Alderley EdgeSK9 7DY

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 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

49

Liquidation In Administration Progress Report
25 February 2026
AM10AM10
Liquidation In Administration Progress Report
27 August 2025
AM10AM10
Liquidation In Administration Progress Report
28 February 2025
AM10AM10
Liquidation In Administration Extension Of Period
16 January 2025
AM19AM19
Liquidation In Administration Progress Report
27 August 2024
AM10AM10
Liquidation In Administration Progress Report
28 February 2024
AM10AM10
Liquidation In Administration Extension Of Period
18 December 2023
AM19AM19
Liquidation In Administration Progress Report
30 August 2023
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
15 April 2023
AM06AM06
Liquidation In Administration Proposals
25 March 2023
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
6 March 2023
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
2 February 2023
AM01AM01
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2015
CONNOTConfirmation Statement Notification
Incorporation Company
2 June 2015
NEWINCIncorporation