Background WavePink WaveYellow Wave

MERIT PROCESS SYSTEMS LIMITED (10618786)

MERIT PROCESS SYSTEMS LIMITED (10618786) is an active UK company. incorporated on 14 February 2017. with registered office in Cramlington. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 2 other business activities. MERIT PROCESS SYSTEMS LIMITED has been registered for 9 years. Current directors include WELLS, Anthony.

Company Number
10618786
Status
active
Type
ltd
Incorporated
14 February 2017
Age
9 years
Address
8 Silverton Court, Cramlington, NE23 7RY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
WELLS, Anthony
SIC Codes
27900, 71122, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIT PROCESS SYSTEMS LIMITED

MERIT PROCESS SYSTEMS LIMITED is an active company incorporated on 14 February 2017 with the registered office located in Cramlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 2 other business activities. MERIT PROCESS SYSTEMS LIMITED was registered 9 years ago.(SIC: 27900, 71122, 74909)

Status

active

Active since 9 years ago

Company No

10618786

LTD Company

Age

9 Years

Incorporated 14 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

8 Silverton Court Northumberland Business Park Cramlington, NE23 7RY,

Previous Addresses

3 Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY United Kingdom
From: 14 February 2017To: 3 February 2021
Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Oct 18
Director Left
Mar 19
Loan Secured
Dec 21
Loan Cleared
Mar 24
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WELLS, Anthony

Active
Silverton Court, CramlingtonNE23 7RY
Born September 1964
Director
Appointed 14 Mar 2017

BERRIMAN, Nicky

Resigned
Silverton Court,, Cramlington,NE23 7RY
Secretary
Appointed 14 Mar 2017
Resigned 01 Jun 2019

BERRIMAN, Christopher

Resigned
Silverton Court,, Cramlington,NE23 7RY
Born October 1958
Director
Appointed 14 Mar 2017
Resigned 05 Mar 2019

HOYLE, Andrew Christopher

Resigned
Silverton Court,, Cramlington,NE23 7RY
Born September 1959
Director
Appointed 14 Feb 2017
Resigned 14 Mar 2017

MCGRADY, Matthew Robert

Resigned
Silverton Court, CramlingtonNE23 7RY
Born August 1970
Director
Appointed 14 Mar 2017
Resigned 07 Jan 2026
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Resolution
1 December 2025
RESOLUTIONSResolutions
Resolution
1 December 2025
RESOLUTIONSResolutions
Memorandum Articles
1 December 2025
MAMA
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2017
AP03Appointment of Secretary
Incorporation Company
14 February 2017
NEWINCIncorporation