Background WavePink WaveYellow Wave

MERITEC GROUP HOLDINGS LIMITED (13598913)

MERITEC GROUP HOLDINGS LIMITED (13598913) is an active UK company. incorporated on 2 September 2021. with registered office in Keighley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERITEC GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include FORD-WILKINSON, Sophie Anne, WILKINSON, Adam, WILKINSON, Steven Paul.

Company Number
13598913
Status
active
Type
ltd
Incorporated
2 September 2021
Age
4 years
Address
Russell Chambers, Keighley, BD21 3DS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORD-WILKINSON, Sophie Anne, WILKINSON, Adam, WILKINSON, Steven Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERITEC GROUP HOLDINGS LIMITED

MERITEC GROUP HOLDINGS LIMITED is an active company incorporated on 2 September 2021 with the registered office located in Keighley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERITEC GROUP HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13598913

LTD Company

Age

4 Years

Incorporated 2 September 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 16 February 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (9 months ago)
Submitted on 10 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Russell Chambers 61a North Street Keighley, BD21 3DS,

Previous Addresses

Suite 223 Northlight House Pendle Road, Brierfield Nelson Lancashire BB9 5FL England
From: 2 January 2025To: 16 April 2025
Meritec House Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom
From: 2 September 2021To: 2 January 2025
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Oct 21
Share Issue
Dec 21
Funding Round
Mar 22
Owner Exit
Sept 22
Director Joined
Jul 24
Director Left
Jul 24
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FORD-WILKINSON, Sophie Anne

Active
61a North Street, KeighleyBD21 3DS
Born May 1982
Director
Appointed 26 Jun 2024

WILKINSON, Adam

Active
61a North Street, KeighleyBD21 3DS
Born November 1979
Director
Appointed 02 Sept 2021

WILKINSON, Steven Paul

Active
61a North Street, KeighleyBD21 3DS
Born April 1950
Director
Appointed 02 Sept 2021

WILKINSON, Susan

Resigned
Acorn Business Park, SkiptonBD23 2UE
Born August 1950
Director
Appointed 02 Sept 2021
Resigned 26 Jun 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Adam Wilkinson

Ceased
Acorn Business Park, SkiptonBD23 2UE
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2021
Ceased 01 Mar 2022

Mr Steven Paul Wilkinson

Active
61a North Street, KeighleyBD21 3DS
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2021

Mrs Susan Wilkinson

Active
61a North Street, KeighleyBD21 3DS
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Resolution
12 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 November 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
11 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Incorporation Company
2 September 2021
NEWINCIncorporation