MERLIN BUSINESS SOFTWARE LIMITED

MERLIN BUSINESS SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMERLIN BUSINESS SOFTWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01274874
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERLIN BUSINESS SOFTWARE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is MERLIN BUSINESS SOFTWARE LIMITED located?

    Registered Office Address
    Lincoln House, Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MERLIN BUSINESS SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHATSWORTH COMPUTERS AND BUSINESS SYSTEMS LTDOct 19, 2007Oct 19, 2007
    COGGON COMPUTERS (NORTH MIDLANDS) LIMITEDAug 26, 1976Aug 26, 1976

    What are the latest accounts for MERLIN BUSINESS SOFTWARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MERLIN BUSINESS SOFTWARE LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for MERLIN BUSINESS SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    10 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    11 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    44 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 18/01/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 012748740002, created on Jan 30, 2024

    74 pagesMR01

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 05, 2022 with updates

    5 pagesCS01

    Notification of Aptean Limited as a person with significant control on Oct 22, 2022

    2 pagesPSC02

    Cessation of Cromwell Group (Holdings) Limited as a person with significant control on Oct 21, 2022

    1 pagesPSC07

    Termination of appointment of Clive Michael Mallender as a director on Oct 21, 2022

    1 pagesTM01

    Appointment of Ms Nicola Marrison as a director on Oct 21, 2022

    2 pagesAP01

    Who are the officers of MERLIN BUSINESS SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRISON, Nicola
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House,
    United Kingdom
    Director
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House,
    United Kingdom
    EnglandBritish263483420001
    STEIN, Hellen Maria
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House,
    United Kingdom
    Director
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House,
    United Kingdom
    United KingdomBritish267152760001
    BAXTER, Judith Mary
    Old Bank House
    Butts Road, Ashover
    S45 0AX Chesterfield
    Derbyshire
    Secretary
    Old Bank House
    Butts Road, Ashover
    S45 0AX Chesterfield
    Derbyshire
    British67586230001
    CRAWFORD, George Geoffrey
    37 Somersby Avenue
    Walton
    S42 7LY Chesterfield
    Derbyshire
    Secretary
    37 Somersby Avenue
    Walton
    S42 7LY Chesterfield
    Derbyshire
    British7407750001
    PARKER, Simon Charles
    Meadow Hill
    Saltergate Lane
    S33 0BE Bamford
    Derbyshire
    Secretary
    Meadow Hill
    Saltergate Lane
    S33 0BE Bamford
    Derbyshire
    British40963910002
    WHEELDON, Michael John
    The Sycamores 396 Myers Grove Lane
    S6 5LA Sheffield
    South Yorkshire
    Secretary
    The Sycamores 396 Myers Grove Lane
    S6 5LA Sheffield
    South Yorkshire
    British4967530001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    Churchill Place
    E14 5HU London
    5 Churchill Place, 10th Floor
    England
    Secretary
    Churchill Place
    E14 5HU London
    5 Churchill Place, 10th Floor
    England
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    BAXTER, Clive
    Old Bank House
    Butts Road
    S45 0AX Ashover
    Derbyshire
    Director
    Old Bank House
    Butts Road
    S45 0AX Ashover
    Derbyshire
    British18847390001
    BAXTER, Judith
    Butts Road
    Ashover
    S45 0AX Chesterfield
    Old Bank House
    United Kingdom
    Director
    Butts Road
    Ashover
    S45 0AX Chesterfield
    Old Bank House
    United Kingdom
    United KingdomBritish170993550002
    CLARKE, Justin Neil
    Chartwell Drive
    LE18 2FS Wigston
    65
    England
    Director
    Chartwell Drive
    LE18 2FS Wigston
    65
    England
    EnglandBritish184467260002
    COGGON, Denis
    1 Brickhouse Lane
    S17 3DQ Sheffield
    South Yorkshire
    Director
    1 Brickhouse Lane
    S17 3DQ Sheffield
    South Yorkshire
    British4967570001
    DRAA III, Horace Vincent, Mr.
    25 Canada Square
    Level 37
    E14 5LQ London
    Corporation Service Company (Uk) Limited
    Canary Wharf
    England
    Director
    25 Canada Square
    Level 37
    E14 5LQ London
    Corporation Service Company (Uk) Limited
    Canary Wharf
    England
    United StatesAmerican236397750001
    FOWLER, Steven David
    Netherthorpe
    Staveley
    S43 3PU Chesterfield
    25b
    Derbyshire
    Director
    Netherthorpe
    Staveley
    S43 3PU Chesterfield
    25b
    Derbyshire
    United KingdomBritish135477100001
    JONES, Ashley David
    2 Kirkdale Close
    S40 2UX Chesterfield
    Derbyshire
    Director
    2 Kirkdale Close
    S40 2UX Chesterfield
    Derbyshire
    EnglandBritish65199460001
    JOWSEY, Neil Lawrence, Mr.
    65 Chartwell Drive
    LE18 1AT Wigston
    PO BOX 14
    Leicester
    England
    Director
    65 Chartwell Drive
    LE18 1AT Wigston
    PO BOX 14
    Leicester
    England
    EnglandBritish250475600001
    KERINS, Michael
    Chatsworth House
    Millennium Way
    S41 8ND Chesterfield
    Director
    Chatsworth House
    Millennium Way
    S41 8ND Chesterfield
    United KingdomBritish68388990005
    MALLENDER, Clive Michael
    Millennium Way
    S41 8ND Chesterfield
    Chatsworth House
    Derbyshire
    England
    Director
    Millennium Way
    S41 8ND Chesterfield
    Chatsworth House
    Derbyshire
    England
    EnglandBritish102557300002
    MORTIBOYS, Gary
    Chatsworth House
    Millennium Way
    S41 8ND Chesterfield
    Director
    Chatsworth House
    Millennium Way
    S41 8ND Chesterfield
    United KingdomBritish48074880001
    PARKER, Simon Charles
    Millennium Way
    S41 8ND Chesterfield
    Chatsworth House
    Derbyshire
    England
    Director
    Millennium Way
    S41 8ND Chesterfield
    Chatsworth House
    Derbyshire
    England
    United KingdomBritish40963910002
    RAWLINSON II, David Lee
    Chartwell Drive
    LE18 2FS Wigston
    Cromwell Group (Holdings) Ltd
    Leicestershire
    England
    Director
    Chartwell Drive
    LE18 2FS Wigston
    Cromwell Group (Holdings) Ltd
    Leicestershire
    England
    EnglandAmerican200641150002
    STANUKINAS, Paul Joseph
    c/o Cromwell Group (Holdings) Limited
    Chartwell Drive
    Wigston
    LE18 2FS Leicester
    65
    Leicestershire
    England
    Director
    c/o Cromwell Group (Holdings) Limited
    Chartwell Drive
    Wigston
    LE18 2FS Leicester
    65
    Leicestershire
    England
    NetherlandsAmerican200641260001
    STRAFFORD, David George
    10 Auckland Drive
    Halfway
    S20 4TP Sheffield
    South Yorkshire
    Director
    10 Auckland Drive
    Halfway
    S20 4TP Sheffield
    South Yorkshire
    British4967560001
    WILSON, Andrew Geoffrey
    Woods Lane
    Flintham
    NG23 5LR Newark
    Field House
    Nottinghamshire
    Director
    Woods Lane
    Flintham
    NG23 5LR Newark
    Field House
    Nottinghamshire
    EnglandBritish20062370001
    WILSON, David Jonathan
    The Close
    Averham
    NG23 5RP Newark
    Hawthorne House
    Nottinghamshire
    England
    Director
    The Close
    Averham
    NG23 5RP Newark
    Hawthorne House
    Nottinghamshire
    England
    EnglandBritish135477570002
    WILSON, Elizabeth
    Woods Lane
    Flintham
    NG23 5LR Newark
    Field House
    Notts
    United Kingdom
    Director
    Woods Lane
    Flintham
    NG23 5LR Newark
    Field House
    Notts
    United Kingdom
    United KingdomBritish170984690001

    Who are the persons with significant control of MERLIN BUSINESS SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House
    England
    Oct 22, 2022
    Wellington Crescent
    Fradley Park
    WS13 8RZ Lichfield
    Lincoln House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act
    Place RegisteredCompanies House
    Registration Number03399429
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chartwell Drive
    Wigston
    LE18 1AT Leicester
    PO BOX 14
    United Kingdom
    Jul 26, 2019
    Chartwell Drive
    Wigston
    LE18 1AT Leicester
    PO BOX 14
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number01756362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ashlink Software Limited
    Wigston
    LE18 2FS Leicestershire
    65 Chartwell Drive
    United Kingdom
    Apr 06, 2016
    Wigston
    LE18 2FS Leicestershire
    65 Chartwell Drive
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngalnd & Wales
    Place RegisteredThe Companies Act
    Registration Number03325439
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for MERLIN BUSINESS SOFTWARE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 06, 2016Dec 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0