Background WavePink WaveYellow Wave

MERME VENTURES 3 LIMITED (11086105)

MERME VENTURES 3 LIMITED (11086105) is an active UK company. incorporated on 28 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERME VENTURES 3 LIMITED has been registered for 8 years. Current directors include COHEN, Michael George, RITBLAT, John, Sir.

Company Number
11086105
Status
active
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COHEN, Michael George, RITBLAT, John, Sir
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERME VENTURES 3 LIMITED

MERME VENTURES 3 LIMITED is an active company incorporated on 28 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERME VENTURES 3 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11086105

LTD Company

Age

8 Years

Incorporated 28 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Share Issue
Jun 21
Director Left
Sept 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GOLDSOBEL, Howard

Active
78 Cannon Street, LondonEC4N 6AF
Secretary
Appointed 30 Nov 2017

COHEN, Michael George

Active
78 Cannon Street, LondonEC4N 6AF
Born October 1963
Director
Appointed 28 Nov 2017

RITBLAT, John, Sir

Active
78 Cannon Street, LondonEC4N 6AF
Born October 1935
Director
Appointed 28 Nov 2017

HARBOUR ADMINISTRATION (BVI) LIMITED

Resigned
P O Box 71, Tortola
Corporate director
Appointed 28 Nov 2017
Resigned 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 November 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Capital Alter Shares Subdivision
17 June 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Resolution
19 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 January 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Incorporation Company
28 November 2017
NEWINCIncorporation