Background WavePink WaveYellow Wave

MERIT DESIGN AND BUILD LIMITED (12550148)

MERIT DESIGN AND BUILD LIMITED (12550148) is an active UK company. incorporated on 7 April 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MERIT DESIGN AND BUILD LIMITED has been registered for 6 years. Current directors include HYNES, Kevin, WELLS, Kirsty Jane, Dr, WELLS, Tony and 2 others.

Company Number
12550148
Status
active
Type
ltd
Incorporated
7 April 2020
Age
6 years
Address
C/O Weightmans Llp, The Hallmark Building, London, EC3M 5JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HYNES, Kevin, WELLS, Kirsty Jane, Dr, WELLS, Tony, WILKINSON, David Philip, WITHEY, James Alexander Spencer
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIT DESIGN AND BUILD LIMITED

MERIT DESIGN AND BUILD LIMITED is an active company incorporated on 7 April 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MERIT DESIGN AND BUILD LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12550148

LTD Company

Age

6 Years

Incorporated 7 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

C/O Weightmans Llp, The Hallmark Building Fenchurch Street London, EC3M 5JG,

Previous Addresses

8 Silverton Court Northumberland Business Park Cramlington NE23 7RY England
From: 3 February 2021To: 19 January 2026
3 Silverton Court Northumberland Business Park Cramlington NE23 7RY United Kingdom
From: 7 April 2020To: 3 February 2021
Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HYNES, Kevin

Active
Fenchurch Street, LondonEC3M 5JG
Born July 1965
Director
Appointed 14 Apr 2020

WELLS, Kirsty Jane, Dr

Active
Fenchurch Street, LondonEC3M 5JG
Born January 1971
Director
Appointed 14 Apr 2020

WELLS, Tony

Active
Fenchurch Street, LondonEC3M 5JG
Born September 1964
Director
Appointed 14 Apr 2020

WILKINSON, David Philip

Active
Fenchurch Street, LondonEC3M 5JG
Born August 1954
Director
Appointed 14 Apr 2020

WITHEY, James Alexander Spencer

Active
Fenchurch Street, LondonEC3M 5JG
Born August 1974
Director
Appointed 19 Jan 2026

MCGRADY, Matthew Robert

Resigned
Silverton Court, CramlingtonNE23 7RY
Born August 1970
Director
Appointed 07 Apr 2020
Resigned 07 Jan 2026

MCGREGOR, Vicki

Resigned
Silverton Court, CramlingtonNE23 7RY
Born June 1976
Director
Appointed 14 Apr 2020
Resigned 14 Oct 2022

TOOMEY, Matthew Peter

Resigned
Silverton Court, CramlingtonNE23 7RY
Born May 1960
Director
Appointed 21 Mar 2022
Resigned 07 Jan 2026

Persons with significant control

1

Silverton Court, CramlingtonNE23 7RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2020
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Incorporation Company
7 April 2020
NEWINCIncorporation