Background WavePink WaveYellow Wave

UNINN MERLIN POINT LIMITED (11095915)

UNINN MERLIN POINT LIMITED (11095915) is an active UK company. incorporated on 5 December 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNINN MERLIN POINT LIMITED has been registered for 8 years. Current directors include PEARCE, Fraser, Mr..

Company Number
11095915
Status
active
Type
ltd
Incorporated
5 December 2017
Age
8 years
Address
Saffery Llp Trinity, Manchester, M2 6HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PEARCE, Fraser, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNINN MERLIN POINT LIMITED

UNINN MERLIN POINT LIMITED is an active company incorporated on 5 December 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNINN MERLIN POINT LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11095915

LTD Company

Age

8 Years

Incorporated 5 December 2017

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Saffery Llp Trinity John Dalton Street Manchester, M2 6HY,

Previous Addresses

8th Floor Eaton House 1 Eaton Road Coventry CV1 2FJ England
From: 15 November 2022To: 7 February 2024
19 King Street King's Lynn Norfolk PE30 1HB United Kingdom
From: 5 December 2017To: 15 November 2022
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Mar 18
Loan Secured
Dec 19
Loan Cleared
Dec 19
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Oct 21
Director Left
Apr 23
Director Joined
May 23
Director Left
Apr 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PEARCE, Fraser, Mr.

Active
Trinity, ManchesterM2 6HY
Born August 1968
Director
Appointed 28 Apr 2023

GU, Weipeng

Resigned
Trinity, ManchesterM2 6HY
Born April 1989
Director
Appointed 05 Dec 2017
Resigned 08 Apr 2024

JAMIESON, Andrew David

Resigned
1 Eaton Road, CoventryCV1 2FJ
Born July 1956
Director
Appointed 05 Dec 2017
Resigned 28 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Ceased 05 Dec 2017
Castle Street, St HelierJE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2017
Ceased 05 Dec 2017
King Street, King's LynnPE30 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Memorandum Articles
15 December 2019
MAMA
Resolution
15 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 December 2017
NEWINCIncorporation