Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERLIN NOMINEES LIMITED
Company Information for

MERLIN NOMINEES LIMITED

18A/20 KING STREET, MAIDENHEAD, BERKSHIRE, SL6 1EF,
Company Registration Number
05477763
Private Limited Company
Active

Company Overview

About Merlin Nominees Ltd
MERLIN NOMINEES LIMITED was founded on 2005-06-10 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Merlin Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MERLIN NOMINEES LIMITED
 
Legal Registered Office
18A/20 KING STREET
MAIDENHEAD
BERKSHIRE
SL6 1EF
Other companies in SL6
 
Previous Names
DRC 2005 LIMITED31/10/2005
Filing Information
Company Number 05477763
Company ID Number 05477763
Date formed 2005-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB532113985  
Last Datalog update: 2023-10-08 08:15:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MERLIN NOMINEES LIMITED
The following companies were found which have the same name as MERLIN NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERLIN NOMINEES PTY. LTD. Active Company formed on the 1995-07-24
MERLIN NOMINEES INVESTMENTS LIMITED 18A/20 KING STREET MAIDENHEAD BERKSHIRE SL6 1EF Active Company formed on the 2017-08-04

Company Officers of MERLIN NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
PENNY TAYLOR
Company Secretary 2008-05-23
DAVID GORDON SMITH
Director 2005-06-10
EMMA GORDON SMITH
Director 2006-11-23
DANIEL CHARLES WILLIAM REID
Director 2006-11-23
TABITHA BELINDA REID
Director 2010-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL PEARS
Company Secretary 2005-06-10 2008-05-23
DONALD PETER REID
Director 2005-06-10 2006-08-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-06-10 2005-06-10
COMPANY DIRECTORS LIMITED
Nominated Director 2005-06-10 2005-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GORDON SMITH DONALD REID LIMITED Director 2005-09-20 CURRENT 1988-05-23 Active
DAVID GORDON SMITH DONALD REID GROUP LIMITED Director 2005-09-20 CURRENT 1989-02-24 Active
DANIEL CHARLES WILLIAM REID WEB SALES LIMITED Director 2017-09-29 CURRENT 2016-01-07 Active
DANIEL CHARLES WILLIAM REID AETHERLYTICS LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
DANIEL CHARLES WILLIAM REID C B REID BUSINESS SUPPORT LIMITED Director 2014-04-01 CURRENT 2009-03-04 Active - Proposal to Strike off
DANIEL CHARLES WILLIAM REID TRUE NOMINEES LTD Director 2009-03-18 CURRENT 2009-03-18 Active
DANIEL CHARLES WILLIAM REID DONALD REID GROUP LIMITED Director 2006-11-23 CURRENT 1989-02-24 Active
DANIEL CHARLES WILLIAM REID DONALD REID LIMITED Director 2005-09-20 CURRENT 1988-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-03CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-03-31Change of details for Mr Daniel Charles William Reid as a person with significant control on 2023-03-30
2023-03-30SECRETARY'S DETAILS CHNAGED FOR PENELOPE JANE TAYLOR on 2023-03-30
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBYN GORDON-SMITH
2022-05-30SH10Particulars of variation of rights attached to shares
2022-05-19CH01Director's details changed for Mr Oliver Burton on 2022-05-19
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CH01Director's details changed for David Gordon Smith on 2020-11-01
2020-09-18CH03SECRETARY'S DETAILS CHNAGED FOR PENNY TAYLOR on 2020-09-18
2020-08-22SH08Change of share class name or designation
2020-08-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2020-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CHARLES WILLIAM REID
2020-07-31PSC09Withdrawal of a person with significant control statement on 2020-07-31
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR EMMA GORDON SMITH
2020-02-04AP01DIRECTOR APPOINTED MR OLIVER BURTON
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 102
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-06-21PSC08NOTIFICATION OF PSC STATEMENT ON 31/07/2017
2018-06-21PSC07CESSATION OF TABITHA BELINDA REID AS A PSC
2018-06-21PSC07CESSATION OF DANIEL CHARLES WILLIAM REID AS A PSC
2018-06-21PSC07CESSATION OF EMMA GORDON-SMITH AS A PSC
2018-06-21PSC07CESSATION OF DAVID ROBYN GORDON-SMITH AS A PSC
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-06-21PSC08NOTIFICATION OF PSC STATEMENT ON 31/07/2017
2018-06-21PSC07CESSATION OF TABITHA BELINDA REID AS A PSC
2018-06-21PSC07CESSATION OF DANIEL CHARLES WILLIAM REID AS A PSC
2018-06-21PSC07CESSATION OF EMMA GORDON-SMITH AS A PSC
2018-06-21PSC07CESSATION OF DAVID ROBYN GORDON-SMITH AS A PSC
2017-12-01RES13Resolutions passed:
  • Sub divided 31/07/2017
  • ADOPT ARTICLES
2017-12-01RES01ADOPT ARTICLES 31/07/2017
2017-11-29ANNOTATIONClarification
2017-11-29SH08Change of share class name or designation
2017-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 102
2017-08-29SH02Sub-division of shares on 2017-07-31
2017-08-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-24RES01ADOPT ARTICLES 31/07/2017
2017-08-24RES12Resolution of varying share rights or name
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19RP04AR01Second filing of the annual return made up to 2014-06-10
2016-08-19ANNOTATIONClarification
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 102
2016-07-13AR0110/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 102
2015-06-23AR0110/06/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 102
2014-06-23AR0110/06/14 FULL LIST
2014-06-23AR0110/06/14 FULL LIST
2014-05-02SH0101/05/14 STATEMENT OF CAPITAL GBP 102
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0110/06/13 FULL LIST
2013-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / PENNY TAYLOR / 13/06/2013
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-15AR0110/06/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON SMITH / 17/06/2011
2011-06-17AR0110/06/11 FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES WILLIAM REID / 17/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TABITHA BELINDA REID / 17/06/2011
2010-11-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES WILLIAM REID / 02/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TABITHA BELINDA REID / 02/08/2010
2010-06-14AR0110/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA GORDON SMITH / 11/06/2010
2010-03-17AA01PREVEXT FROM 30/06/2009 TO 31/12/2009
2010-03-16AP01DIRECTOR APPOINTED TABITHA BELINDA REID
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES WILLIAM REID / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON SMITH / 15/01/2010
2009-06-22363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-05-27288aSECRETARY APPOINTED PENNY TAYLOR
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY CAROL PEARS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-04363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-16288bDIRECTOR RESIGNED
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-06288aNEW DIRECTOR APPOINTED
2006-06-26363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-10-31CERTNMCOMPANY NAME CHANGED DRC 2005 LIMITED CERTIFICATE ISSUED ON 31/10/05
2005-09-2388(2)RAD 09/09/05--------- £ SI 4@1=4 £ IC 1/5
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-21288bSECRETARY RESIGNED
2005-09-21288bDIRECTOR RESIGNED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MERLIN NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERLIN NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERLIN NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERLIN NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of MERLIN NOMINEES LIMITED registering or being granted any patents
Domain Names

MERLIN NOMINEES LIMITED owns 1 domain names.

redico.co.uk  

Trademarks
We have not found any records of MERLIN NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERLIN NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MERLIN NOMINEES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MERLIN NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERLIN NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERLIN NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.