Background WavePink WaveYellow Wave

MERLIN DERBY LIMITED (15362813)

MERLIN DERBY LIMITED (15362813) is an active UK company. incorporated on 19 December 2023. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERLIN DERBY LIMITED has been registered for 2 years. Current directors include ALLMAN, James Bruce, ALLMAN, Peter Neville.

Company Number
15362813
Status
active
Type
ltd
Incorporated
19 December 2023
Age
2 years
Address
997 London Road, Derby, DE24 8PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLMAN, James Bruce, ALLMAN, Peter Neville
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN DERBY LIMITED

MERLIN DERBY LIMITED is an active company incorporated on 19 December 2023 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERLIN DERBY LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15362813

LTD Company

Age

2 Years

Incorporated 19 December 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

ASG BIDCO 1 LIMITED
From: 19 December 2023To: 18 January 2024
Contact
Address

997 London Road Alvaston Derby, DE24 8PX,

Timeline

4 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Dec 23
Funding Round
Feb 24
Capital Update
Mar 24
Capital Update
Apr 24
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ALLMAN, James Bruce

Active
London Road, DerbyDE24 8PX
Secretary
Appointed 19 Dec 2023

ALLMAN, James Bruce

Active
London Road, DerbyDE24 8PX
Born May 1963
Director
Appointed 19 Dec 2023

ALLMAN, Peter Neville

Active
London Road, DerbyDE24 8PX
Born February 1940
Director
Appointed 19 Dec 2023

Persons with significant control

1

Mr Peter Neville Allman

Active
London Road, DerbyDE24 8PX
Born February 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2024
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
8 April 2024
SH19Statement of Capital
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Memorandum Articles
12 March 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
8 March 2024
SH19Statement of Capital
Legacy
8 March 2024
SH20SH20
Legacy
8 March 2024
CAP-SSCAP-SS
Resolution
8 March 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
4 March 2024
RP04SH01RP04SH01
Resolution
28 February 2024
RESOLUTIONSResolutions
Memorandum Articles
28 February 2024
MAMA
Capital Name Of Class Of Shares
23 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Certificate Change Of Name Company
18 January 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 2023
NEWINCIncorporation