Background WavePink WaveYellow Wave

MERIT INDUSTRIALISED CONSTRUCTION LIMITED (16854390)

MERIT INDUSTRIALISED CONSTRUCTION LIMITED (16854390) is an active UK company. incorporated on 13 November 2025. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MERIT INDUSTRIALISED CONSTRUCTION LIMITED has been registered for 0 years. Current directors include ANTIN, Brad, WELLS, Anthony, WELLS, Kirsty Jane, Dr and 2 others.

Company Number
16854390
Status
active
Type
ltd
Incorporated
13 November 2025
Age
0 years
Address
C/O Weightmans Llp The Hallmark Building, London, EC3M 5JG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANTIN, Brad, WELLS, Anthony, WELLS, Kirsty Jane, Dr, WILKINSON, David Philip, WITHEY, James Alexander Spencer
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERIT INDUSTRIALISED CONSTRUCTION LIMITED

MERIT INDUSTRIALISED CONSTRUCTION LIMITED is an active company incorporated on 13 November 2025 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MERIT INDUSTRIALISED CONSTRUCTION LIMITED was registered 0 years ago.(SIC: 96090)

Status

active

Active since N/A years ago

Company No

16854390

LTD Company

Age

N/A Years

Incorporated 13 November 2025

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to N/A

Next Due

Due by 13 August 2027
Period: 13 November 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

C/O Weightmans Llp The Hallmark Building 105 Fenchurch Street London, EC3M 5JG,

Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Dec 25
Funding Round
Dec 25
Director Joined
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ANTIN, Brad

Active
The Hallmark Building, LondonEC3M 5JG
Born July 1989
Director
Appointed 20 Dec 2025

WELLS, Anthony

Active
The Hallmark Building, LondonEC3M 5JG
Born September 1964
Director
Appointed 06 Jan 2026

WELLS, Kirsty Jane, Dr

Active
The Hallmark Building, LondonEC3M 5JG
Born January 1971
Director
Appointed 13 Nov 2025

WILKINSON, David Philip

Active
The Hallmark Building, LondonEC3M 5JG
Born August 1954
Director
Appointed 05 Dec 2025

WITHEY, James Alexander Spencer

Active
The Hallmark Building, LondonEC3M 5JG
Born August 1974
Director
Appointed 06 Jan 2026

MCGRADY, Matthew Robert

Resigned
The Hallmark Building, LondonEC3M 5JG
Born August 1970
Director
Appointed 05 Dec 2025
Resigned 09 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Berkeley Street, LondonW1J 8DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 20 Dec 2025

Dr Kirsty Jane Wells

Ceased
The Hallmark Building, LondonEC3M 5JG
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2025
Ceased 20 Dec 2025
Fundings
Financials
Latest Activities

Filing History

14

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
3 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 December 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Incorporation Company
13 November 2025
NEWINCIncorporation