MERLINCO LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1AW

Company number 02587113
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address TOWER BRIDGE BUSINESS CENTRE, 46-48 EAST SMITHFIELD, LONDON, E1W 1AW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Kay Roberta Drury as a director on 22 April 2016. The most likely internet sites of MERLINCO LIMITED are www.merlinco.co.uk, and www.merlinco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Merlinco Limited is a Private Limited Company. The company registration number is 02587113. Merlinco Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Merlinco Limited is Tower Bridge Business Centre 46 48 East Smithfield London E1w 1aw. The company`s financial liabilities are £47.52k. It is £19.96k against last year. The cash in hand is £35.76k. It is £-20.46k against last year. And the total assets are £143.36k, which is £-5.29k against last year. ABBOTT, Katherine Anne is a Secretary of the company. ABBOTT, Katherine Anne is a Director of the company. HUGHES, Keith Leopold is a Director of the company. JACKLING, Peter is a Director of the company. TEBBOTH, John is a Director of the company. Secretary HUGHES, Keith Leopold has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director DRURY, Kay Roberta has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


merlinco Key Finiance

LIABILITIES £47.52k
+72%
CASH £35.76k
-37%
TOTAL ASSETS £143.36k
-4%
All Financial Figures

Current Directors

Secretary
ABBOTT, Katherine Anne
Appointed Date: 25 July 2014

Director
ABBOTT, Katherine Anne
Appointed Date: 01 July 2008
56 years old

Director
HUGHES, Keith Leopold
Appointed Date: 14 March 1991
77 years old

Director
JACKLING, Peter
Appointed Date: 14 March 1991
77 years old

Director
TEBBOTH, John
Appointed Date: 01 September 1991
70 years old

Resigned Directors

Secretary
HUGHES, Keith Leopold
Resigned: 25 July 2014
Appointed Date: 14 March 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 14 March 1991
Appointed Date: 01 March 1991

Director
DRURY, Kay Roberta
Resigned: 22 April 2016
Appointed Date: 25 July 2014
73 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 14 March 1991
Appointed Date: 01 March 1991

Persons With Significant Control

Mr John Tebboth
Notified on: 1 February 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERLINCO LIMITED Events

15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 30 June 2016
14 Jul 2016
Termination of appointment of Kay Roberta Drury as a director on 22 April 2016
16 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

19 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 76 more events
29 May 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 May 1991
£ nc 1000/5000 14/03/91

23 May 1991
Company name changed speed 1223 LIMITED\certificate issued on 24/05/91

22 Mar 1991
Registered office changed on 22/03/91 from: classic house 174-180 old street london EC1V 9BP

01 Mar 1991
Incorporation