Background WavePink WaveYellow Wave

MERIT PROFESSIONAL SERVICES LIMITED (11626421)

MERIT PROFESSIONAL SERVICES LIMITED (11626421) is an active UK company. incorporated on 16 October 2018. with registered office in Rochester. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. MERIT PROFESSIONAL SERVICES LIMITED has been registered for 7 years. Current directors include ASHFORD, Jamie, ASHFORD, Richard, ASHFORD, Roy and 1 others.

Company Number
11626421
Status
active
Type
ltd
Incorporated
16 October 2018
Age
7 years
Address
Units 1-4 Merit House Whitewall Road, Rochester, ME2 4WS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ASHFORD, Jamie, ASHFORD, Richard, ASHFORD, Roy, NEWTON, Michael
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIT PROFESSIONAL SERVICES LIMITED

MERIT PROFESSIONAL SERVICES LIMITED is an active company incorporated on 16 October 2018 with the registered office located in Rochester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. MERIT PROFESSIONAL SERVICES LIMITED was registered 7 years ago.(SIC: 82110)

Status

active

Active since 7 years ago

Company No

11626421

LTD Company

Age

7 Years

Incorporated 16 October 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Units 1-4 Merit House Whitewall Road Medway City Estate Rochester, ME2 4WS,

Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
May 20
Director Left
Jun 20
Director Left
Jun 20
New Owner
Dec 21
Director Joined
Oct 22
Loan Secured
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WEEKES, Steven

Active
Whitewall Road, RochesterME2 4WS
Secretary
Appointed 16 Oct 2018

ASHFORD, Jamie

Active
Whitewall Road, RochesterME2 4WS
Born August 1976
Director
Appointed 16 Oct 2018

ASHFORD, Richard

Active
Whitewall Road, RochesterME2 4WS
Born June 1978
Director
Appointed 16 Oct 2018

ASHFORD, Roy

Active
Whitewall Road, RochesterME2 4WS
Born July 1955
Director
Appointed 16 Oct 2018

NEWTON, Michael

Active
Whitewall Road, RochesterME2 4WS
Born July 1984
Director
Appointed 01 Jan 2022

AMOS, Russell Mark

Resigned
Whitewall Road, RochesterME2 4WS
Born July 1981
Director
Appointed 19 Oct 2018
Resigned 18 Jun 2020

PERKINS, Mark Keith

Resigned
Whitewall Road, RochesterME2 4WS
Born August 1987
Director
Appointed 19 Oct 2018
Resigned 18 Jun 2020

Persons with significant control

2

Michael Newton

Active
Whitewall Road, RochesterME2 4WS
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2020
Whitewall Road, RochesterME2 4WS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
10 June 2023
AAMDAAMD
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Legacy
8 November 2022
GUARANTEE2GUARANTEE2
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Incorporation Company
16 October 2018
NEWINCIncorporation