Background WavePink WaveYellow Wave

MER CHARGING UK LIMITED (12449759)

MER CHARGING UK LIMITED (12449759) is an active UK company. incorporated on 7 February 2020. with registered office in Westcliff-On-Sea. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). MER CHARGING UK LIMITED has been registered for 6 years. Current directors include GHAFOOR, Asif, GRAY, Adrian James.

Company Number
12449759
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
Vincent Court Ground Floor, Westcliff-On-Sea, SS0 9SZ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
GHAFOOR, Asif, GRAY, Adrian James
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MER CHARGING UK LIMITED

MER CHARGING UK LIMITED is an active company incorporated on 7 February 2020 with the registered office located in Westcliff-On-Sea. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). MER CHARGING UK LIMITED was registered 6 years ago.(SIC: 52219)

Status

active

Active since 6 years ago

Company No

12449759

LTD Company

Age

6 Years

Incorporated 7 February 2020

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 3 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

GRONN KONTAKT UK LIMITED
From: 7 February 2020To: 13 April 2021
Contact
Address

Vincent Court Ground Floor 853-855 London Road Westcliff-On-Sea, SS0 9SZ,

Previous Addresses

19th Floor 22 Bishopsgate London EC2N 4BQ United Kingdom
From: 2 February 2021To: 16 March 2026
4th Floor 41 Moorgate London EC2R 6PP United Kingdom
From: 7 February 2020To: 2 February 2021
Timeline

34 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Oct 20
Owner Exit
Dec 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Aug 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jun 22
Funding Round
Jun 22
Director Joined
Aug 22
Funding Round
Dec 22
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Feb 25
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
14
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GHAFOOR, Asif

Active
Ground Floor, Westcliff-On-SeaSS0 9SZ
Born November 1970
Director
Appointed 13 Mar 2026

GRAY, Adrian James

Active
Ground Floor, Westcliff-On-SeaSS0 9SZ
Born October 1986
Director
Appointed 13 Mar 2026

KAFIDIYA-OKE, Folasade, Mrs.

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 07 Feb 2020
Resigned 12 Jan 2024

ANDERS, Karl Royden

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born July 1966
Director
Appointed 23 Aug 2022
Resigned 24 Oct 2023

DALE, Duncan Peter, Mr.

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born August 1964
Director
Appointed 07 Feb 2020
Resigned 10 Jun 2021

EIDE, Vidar Frøitland, Mr.

Resigned
4th Floor, 41 Moorgate, LondonEC2R 6PP
Born April 1980
Director
Appointed 07 Feb 2020
Resigned 10 Jun 2021

FLOOD, David John

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born February 1980
Director
Appointed 07 Feb 2020
Resigned 10 Jun 2021

HANNISDAHL, Ole Henrik Birger Lindelien, Mr.

Resigned
4th Floor, 41 Moorgate, LondonEC2R 6PP
Born December 1978
Director
Appointed 07 Feb 2020
Resigned 10 Jun 2021

HINCHCLIFFE, Alex, Mr.

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born July 1976
Director
Appointed 24 Oct 2023
Resigned 13 Mar 2026

HINDE, Anthony Joseph, Mr.

Resigned
4th Floor, 41 Moorgate, LondonEC2R 6PP
Born July 1976
Director
Appointed 07 Feb 2020
Resigned 15 Jun 2022

JORGENSEN, Nicholai Sheridan, Mr.

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born September 1978
Director
Appointed 10 Jun 2021
Resigned 08 Apr 2022

THONER, Kristoffer, Mr.

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born December 1976
Director
Appointed 10 Jun 2021
Resigned 13 Mar 2026

THORSNES, Ole Ronny, Mr.

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born January 1983
Director
Appointed 14 Apr 2022
Resigned 13 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Ground Floor, Westcliff-On-SeaSS0 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2026
22 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Dec 2020
Ceased 13 Mar 2026
Moorgate, LondonEC2R 6PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2020
Ceased 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

71

Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Legacy
5 February 2026
RP01SH01RP01SH01
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 February 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Resolution
25 October 2024
RESOLUTIONSResolutions
Memorandum Articles
25 October 2024
MAMA
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Memorandum Articles
8 October 2024
MAMA
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Resolution
16 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Resolution
15 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Resolution
26 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Resolution
13 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 January 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
24 December 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 February 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 February 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
7 February 2020
NEWINCIncorporation