MERKUR TECHNICAL SUPPORT LIMITED

MERKUR TECHNICAL SUPPORT LIMITED

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

    Company NameMERKUR TECHNICAL SUPPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05745526
    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 MERKUR TECHNICAL SUPPORT LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is MERKUR TECHNICAL SUPPORT LIMITED located?

    Registered Office Address
    Second Floor Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MERKUR TECHNICAL SUPPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRAESEPE LIMITEDJan 08, 2014Jan 08, 2014
    PRAESEPE PLCJul 23, 2008Jul 23, 2008
    ALDGATE CAPITAL PLCMar 16, 2006Mar 16, 2006

    What are the latest accounts for MERKUR TECHNICAL SUPPORT 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 MERKUR TECHNICAL SUPPORT LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for MERKUR TECHNICAL SUPPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 13, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Second Floor, Matrix House North Fourth Street Milton Keynes MK9 1NJ

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Irina Ruf as a director on Jul 23, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Registered office address changed from Seebeck House 1a Seebeck Place Knowhill Milton Keynes MK5 8FR to Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ on Nov 29, 2023

    1 pagesAD01

    Confirmation statement made on Sep 14, 2023 with updates

    3 pagesCS01

    Appointment of Mr Egemen Coskun as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Borris Lungen as a director on Mar 31, 2023

    1 pagesTM01

    Director's details changed for Mrs Irina Ruf Pael on Apr 06, 2023

    2 pagesCH01

    Appointment of Mrs Irina Ruf Pael as a director on Apr 06, 2023

    2 pagesAP01

    Termination of appointment of Stefan Bruns as a director on Apr 03, 2023

    1 pagesTM01

    Satisfaction of charge 057455260005 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 24, 2023

    • Capital: GBP 100,000
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 20, 2022

    • Capital: GBP 109,500
    3 pagesSH01

    Registration of charge 057455260005, created on Jun 28, 2022

    4 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Who are the officers of MERKUR TECHNICAL SUPPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSKUN, Egemen
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Second Floor
    England
    Director
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Second Floor
    England
    EnglandBritish308275440001
    SCHERTLE, Mark Stefan
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Second Floor
    England
    Director
    Matrix House
    North Fourth Street
    MK9 1NJ Milton Keynes
    Second Floor
    England
    EnglandGerman249194810002
    EVANS, Byron
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Secretary
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    162698770001
    FADIL, Susan Carol
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Secretary
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    British160252010001
    HILLHOUSE, Robert James
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    British135836340001
    PROCTOR, Matthew Frederick
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck Houe
    Buckinghamshire
    United Kingdom
    Secretary
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck Houe
    Buckinghamshire
    United Kingdom
    159512380001
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03512570
    93910510003
    LUCIENE JAMES LIMITED
    280 Gray's Inn Road
    WC1X 8EB London
    Secretary
    280 Gray's Inn Road
    WC1X 8EB London
    77390740003
    BALL, Susan Elisabeth
    Lanherne House
    9 The Downs Wimbledon
    SW20 8JG London
    13
    Uk
    Director
    Lanherne House
    9 The Downs Wimbledon
    SW20 8JG London
    13
    Uk
    United KingdomBritish131421700001
    BRUNS, Stefan
    1a Seebeck Place
    Knowhill
    MK5 8FR Milton Keynes
    Seebeck House
    Director
    1a Seebeck Place
    Knowhill
    MK5 8FR Milton Keynes
    Seebeck House
    GermanyGerman248097030001
    CORSELLIS, James Henry Merrick
    86 Campden Street
    W8 7EN London
    Director
    86 Campden Street
    W8 7EN London
    United KingdomBritish141229950001
    EVANS, Byron
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandEnglish140884750001
    HALL, Andrew James
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritish30306840002
    HARDING, Nicholas Simon
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritish150860820001
    LUNGEN, Borris
    1a Seebeck Place
    Knowhill
    MK5 8FR Milton Keynes
    Seebeck House
    Director
    1a Seebeck Place
    Knowhill
    MK5 8FR Milton Keynes
    Seebeck House
    United KingdomGerman248097050001
    MATTINGLEY, Brian Roger
    1a Seebeck Place
    Knowhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdom
    Director
    1a Seebeck Place
    Knowhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdom
    United KingdomBritish22417130002
    PROCTOR, Matthew Frederick
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritish136671560001
    RUF, Irina
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1a
    Bucks
    England
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    1a
    Bucks
    England
    GermanyGerman308695180002
    SHAW, Benjamin Howard
    7 Ursula Street
    Battersea
    SW11 3DW London
    Director
    7 Ursula Street
    Battersea
    SW11 3DW London
    EnglandBritish141688710001
    SINTON, Charles Blair Ritchie
    Black Friars Lane
    EC4V 6HD London
    20
    United Kingdom
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    United Kingdom
    British133742770001
    THOMAS, James Simon
    1a Seebeck Place
    Knowhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdom
    Director
    1a Seebeck Place
    Knowhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdom
    United KingdomBritish24719510006
    WATTS, Mark Irvine John
    Buckingham Street
    WC2N 6DF London
    11
    United Kingdom
    Director
    Buckingham Street
    WC2N 6DF London
    11
    United Kingdom
    United KingdomBritish62793060005
    WILLIAMS, David Jeffreys
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    United Kingdom
    Director
    Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    1000
    United Kingdom
    JerseyBritish141743090001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Director
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001

    Who are the persons with significant control of MERKUR TECHNICAL SUPPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Governing Laws Of The United Kingdom
    Place RegisteredCompanies House
    Registration Number07833708
    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.

    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