Background WavePink WaveYellow Wave

MERLIN TOPCO 3 LIMITED (NI645069)

MERLIN TOPCO 3 LIMITED (NI645069) is an active UK company. incorporated on 5 April 2017. with registered office in Holywood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MERLIN TOPCO 3 LIMITED has been registered for 9 years. Current directors include PATTERSON, Gordon, PATTERSON, James.

Company Number
NI645069
Status
active
Type
ltd
Incorporated
5 April 2017
Age
9 years
Address
25b Seafront Road, Holywood, BT18 0BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PATTERSON, Gordon, PATTERSON, James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLIN TOPCO 3 LIMITED

MERLIN TOPCO 3 LIMITED is an active company incorporated on 5 April 2017 with the registered office located in Holywood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MERLIN TOPCO 3 LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

NI645069

LTD Company

Age

9 Years

Incorporated 5 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 6 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

25b Seafront Road Holywood, BT18 0BB,

Previous Addresses

32 32 Cultra Avenue Holywood Down BT18 0AZ United Kingdom
From: 19 May 2020To: 25 May 2021
C/O Hnh Group 42 Queen Street Belfast Northern Ireland BT1 6HL Northern Ireland
From: 5 April 2017To: 19 May 2020
Timeline

4 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Oct 17
Funding Round
Mar 18
New Owner
Dec 22
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PATTERSON, Gordon

Active
Seafront Road, HolywoodBT18 0BB
Born August 1961
Director
Appointed 05 Apr 2017

PATTERSON, James

Active
Seafront Road, HolywoodBT18 0BB
Born March 1968
Director
Appointed 05 Apr 2017

Persons with significant control

2

Mr James Patterson

Active
Seafront Road, HolywoodBT18 0BB
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017

Mr Gordon Patterson

Active
Seafront Road, HolywoodBT18 0BB
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
6 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Incorporation Company
5 April 2017
NEWINCIncorporation