Background WavePink WaveYellow Wave

MERMADE LONDON LIMITED (11475409)

MERMADE LONDON LIMITED (11475409) is an active UK company. incorporated on 20 July 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. MERMADE LONDON LIMITED has been registered for 7 years. Current directors include CARSTENSEN, Kira Lynn, HORGAN, Sharon Loren.

Company Number
11475409
Status
active
Type
ltd
Incorporated
20 July 2018
Age
7 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CARSTENSEN, Kira Lynn, HORGAN, Sharon Loren
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERMADE LONDON LIMITED

MERMADE LONDON LIMITED is an active company incorporated on 20 July 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MERMADE LONDON LIMITED was registered 7 years ago.(SIC: 59113)

Status

active

Active since 7 years ago

Company No

11475409

LTD Company

Age

7 Years

Incorporated 20 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 20 July 2018To: 26 June 2024
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 18
Funding Round
Oct 18
Director Left
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Share Buyback
Nov 23
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Nov 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CARSTENSEN, Kira Lynn

Active
Maple House, LondonW1T 7NF
Born July 1969
Director
Appointed 20 Jul 2018

HORGAN, Sharon Loren

Active
Maple House, LondonW1T 7NF
Born July 1970
Director
Appointed 20 Jul 2018

BUCKINGHAM, Joshua

Resigned
Warren Street, LondonW1T 6AD
Born March 1983
Director
Appointed 18 Sept 2018
Resigned 01 Jul 2023

HEWITT, Dan'L Patrick

Resigned
Warren Street, LondonW1T 6AD
Born July 1975
Director
Appointed 20 Jul 2018
Resigned 23 Aug 2022

MOUNTFORD, Clelia Christina

Resigned
Maple House, LondonW1T 7NF
Born September 1970
Director
Appointed 20 Jul 2018
Resigned 30 Oct 2024

RAINBIRD, Jeremy George Jenner

Resigned
Maple House, LondonW1T 7NF
Born November 1973
Director
Appointed 20 Jul 2018
Resigned 21 Aug 2024

RECHTMAN, Rene Efraim

Resigned
Warren Street, LondonW1T 6AD
Born October 1970
Director
Appointed 20 Jul 2018
Resigned 23 Aug 2022

Persons with significant control

3

2 Active
1 Ceased
16 Church Street, BromsgroveB61 8DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2024

Jeremy George Jenner Rainbird

Ceased
Maple House, LondonW1T 7NF
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2018
Ceased 21 Aug 2024

Ms Kira Lynn Carstensen

Active
Maple House, LondonW1T 7NF
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
13 November 2023
SH03Return of Purchase of Own Shares
Resolution
23 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
8 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement
19 July 2019
CS01Confirmation Statement
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Incorporation Company
20 July 2018
NEWINCIncorporation