Background WavePink WaveYellow Wave

MERITEC HOLDINGS LIMITED (11208797)

MERITEC HOLDINGS LIMITED (11208797) is an active UK company. incorporated on 15 February 2018. with registered office in Keighley. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. MERITEC HOLDINGS LIMITED has been registered for 8 years. Current directors include FORD-WILKINSON, Sophie Anne, WILKINSON, Adam, WILKINSON, Steven Paul.

Company Number
11208797
Status
active
Type
ltd
Incorporated
15 February 2018
Age
8 years
Address
Russell Chambers, Keighley, BD21 3DS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FORD-WILKINSON, Sophie Anne, WILKINSON, Adam, WILKINSON, Steven Paul
SIC Codes
62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERITEC HOLDINGS LIMITED

MERITEC HOLDINGS LIMITED is an active company incorporated on 15 February 2018 with the registered office located in Keighley. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. MERITEC HOLDINGS LIMITED was registered 8 years ago.(SIC: 62020, 70229)

Status

active

Active since 8 years ago

Company No

11208797

LTD Company

Age

8 Years

Incorporated 15 February 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 16 February 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 February 2026 (3 months ago)
Submitted on 18 February 2026 (3 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

MERITEC TOPCO LIMITED
From: 15 February 2018To: 14 March 2018
Contact
Address

Russell Chambers 61a North Street Keighley, BD21 3DS,

Previous Addresses

Suite 223 Northlight House Pendle Road, Brierfield Nelson Lancashire BB9 5FL England
From: 2 January 2025To: 16 April 2025
Meritec House Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom
From: 15 February 2018To: 2 January 2025
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jul 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WILKINSON, Steven Paul

Active
61a North Street, KeighleyBD21 3DS
Secretary
Appointed 15 Feb 2018

FORD-WILKINSON, Sophie Anne

Active
61a North Street, KeighleyBD21 3DS
Born May 1982
Director
Appointed 26 Jun 2024

WILKINSON, Adam

Active
61a North Street, KeighleyBD21 3DS
Born November 1979
Director
Appointed 15 Feb 2018

WILKINSON, Steven Paul

Active
61a North Street, KeighleyBD21 3DS
Born April 1950
Director
Appointed 15 Feb 2018

WILD, Anthony Peter

Resigned
Acorn Business Park, SkiptonBD23 2UE
Born January 1954
Director
Appointed 15 Feb 2018
Resigned 05 Oct 2021

WILD, John Anthony

Resigned
Acorn Business Park, SkiptonBD23 2UE
Born April 1984
Director
Appointed 15 Feb 2018
Resigned 05 Oct 2021

Persons with significant control

1

61a North Street, KeighleyBD21 3DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Oct 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Resolution
14 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
14 March 2018
CONNOTConfirmation Statement Notification
Incorporation Company
15 February 2018
NEWINCIncorporation