Background WavePink WaveYellow Wave

MRK & CO LIMITED (10963810)

MRK & CO LIMITED (10963810) is an active UK company. incorporated on 14 September 2017. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MRK & CO LIMITED has been registered for 8 years. Current directors include PATEL, Rafiq Daud.

Company Number
10963810
Status
active
Type
ltd
Incorporated
14 September 2017
Age
8 years
Address
Njk House Unit B1, Blackburn, BB1 2EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATEL, Rafiq Daud
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRK & CO LIMITED

MRK & CO LIMITED is an active company incorporated on 14 September 2017 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MRK & CO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10963810

LTD Company

Age

8 Years

Incorporated 14 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Njk House Unit B1 Haslingden Road Blackburn, BB1 2EE,

Previous Addresses

62 Bradford Road Dewsbury West Yorkshire WF13 2DU United Kingdom
From: 14 September 2017To: 4 April 2018
Timeline

4 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Sept 17
New Owner
Nov 17
Owner Exit
Nov 17
Funding Round
Dec 17
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

PATEL, Rafiq Daud

Active
Unit B1, BlackburnBB1 2EE
Born July 1973
Director
Appointed 14 Sept 2017

Persons with significant control

3

2 Active
1 Ceased

Rizwana Gafoor Patel

Ceased
Bradford Road, DewsburyWF13 2DU
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2017
Ceased 14 Sept 2017

Mr Rafiq Daud Patel

Active
Unit B1, BlackburnBB1 2EE
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2017

Sajeeda Rafiq Patel

Active
Unit B1, BlackburnBB1 2EE
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 September 2017
NEWINCIncorporation