Company NameMeritec Holdings Limited
DirectorsSteven Paul Wilkinson and Adam Wilkinson
Company StatusActive
Company Number11208797
CategoryPrivate Limited Company
Incorporation Date15 February 2018(6 years, 1 month ago)
Previous NameMeritec Topco Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Paul Wilkinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeritec House Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Adam Wilkinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeritec House Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Secretary NameSteven Paul Wilkinson
StatusCurrent
Appointed15 February 2018(same day as company formation)
RoleCompany Director
Correspondence AddressMeritec House Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameAnthony Peter Wild
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeritec House Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr John Anthony Wild
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeritec House Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE

Location

Registered AddressMeritec House Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
17 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
21 March 2022Change of details for Meritec Group Holdings Limited as a person with significant control on 1 March 2022 (2 pages)
4 March 2022Confirmation statement made on 14 February 2022 with updates (6 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
18 October 2021Notification of Meritec Group Holdings Limited as a person with significant control on 5 October 2021 (2 pages)
15 October 2021Termination of appointment of Anthony Peter Wild as a director on 5 October 2021 (1 page)
15 October 2021Termination of appointment of John Anthony Wild as a director on 5 October 2021 (1 page)
15 October 2021Withdrawal of a person with significant control statement on 15 October 2021 (2 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
24 February 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
21 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
20 March 2019Current accounting period extended from 28 February 2019 to 31 May 2019 (1 page)
20 March 2019Director's details changed for Mr Adam Wilkinson on 17 October 2018 (2 pages)
20 March 2019Confirmation statement made on 14 February 2019 with updates (6 pages)
14 March 2018Change of name notice (2 pages)
14 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-01
(2 pages)
15 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-15
  • GBP 100
(23 pages)
15 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-15
  • GBP 100
(23 pages)