Background WavePink WaveYellow Wave

MERIT SPACES LIMITED (11569638)

MERIT SPACES LIMITED (11569638) is an active UK company. incorporated on 14 September 2018. with registered office in Rochester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MERIT SPACES LIMITED has been registered for 7 years. Current directors include ASHFORD, Jamie, ASHFORD, Richard, ASHFORD, Roy and 1 others.

Company Number
11569638
Status
active
Type
ltd
Incorporated
14 September 2018
Age
7 years
Address
Merit House Whitewall Road, Rochester, ME2 4WS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASHFORD, Jamie, ASHFORD, Richard, ASHFORD, Roy, WANT, Dean
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIT SPACES LIMITED

MERIT SPACES LIMITED is an active company incorporated on 14 September 2018 with the registered office located in Rochester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MERIT SPACES LIMITED was registered 7 years ago.(SIC: 41100, 41202)

Status

active

Active since 7 years ago

Company No

11569638

LTD Company

Age

7 Years

Incorporated 14 September 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Merit House Whitewall Road Medway City Estate Rochester, ME2 4WS,

Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
May 19
Director Joined
Nov 20
Director Left
Apr 22
Director Joined
May 22
Loan Secured
Jul 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

WEEKES, Steven

Active
Whitewall Road, RochesterME2 4WS
Secretary
Appointed 14 Sept 2018

ASHFORD, Jamie

Active
Whitewall Road, RochesterME2 4WS
Born August 1976
Director
Appointed 14 Sept 2018

ASHFORD, Richard

Active
Whitewall Road, RochesterME2 4WS
Born June 1978
Director
Appointed 14 Sept 2018

ASHFORD, Roy

Active
Whitewall Road, RochesterME2 4WS
Born July 1955
Director
Appointed 14 Sept 2018

WANT, Dean

Active
Whitewall Road, RochesterME2 4WS
Born July 1967
Director
Appointed 29 Apr 2022

WELCH, Damien Terence

Resigned
Whitewall Road, RochesterME2 4WS
Born September 1981
Director
Appointed 16 Nov 2020
Resigned 29 Apr 2022

Persons with significant control

1

Merit Group Holdings Limited

Active
Whitewall Road, RochesterME2 4WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Small
10 June 2023
AAMDAAMD
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Legacy
8 November 2022
GUARANTEE2GUARANTEE2
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Incorporation Company
14 September 2018
NEWINCIncorporation