ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Meritec Limited

Meritec Limited is an active company incorporated on 15 July 1996 with the registered office located in Keighley, West Yorkshire. Meritec Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03224622
Private limited company
Age
29 years
Incorporated 15 July 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 January 2025 (8 months ago)
Next confirmation dated 3 January 2026
Due by 17 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Russell Chambers
61a North Street
Keighley
West Yorkshire
BD21 3DS
England
Address changed on 16 Apr 2025 (4 months ago)
Previous address was Suite 223 Northlight House Pendle Road, Brierfield Nelson Lancashire BB9 5FL England
Telephone
01756699204
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Apr 1950
Director • British • Lives in UK • Born in Aug 1950
Director • British • Lives in England • Born in Feb 1975
Director • British • Lives in England • Born in Aug 1976
Director • Managing Director • British • Lives in UK • Born in Nov 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Meritec Group Holdings Limited
Steven Paul Wilkinson, Susan Wilkinson, and 1 more are mutual people.
Active
Blossom Innov8 Limited
Steven Paul Wilkinson, Susan Wilkinson, and 1 more are mutual people.
Active
Wilkoco
Steven Paul Wilkinson, Susan Wilkinson, and 1 more are mutual people.
Active
Wem Consultancy Services Limited
Steven Paul Wilkinson, Susan Wilkinson, and 1 more are mutual people.
Active
Esb Agile Limited
Adam Wilkinson and David Adam Gardner are mutual people.
Active
Meritec Holdings Limited
Steven Paul Wilkinson and Adam Wilkinson are mutual people.
Active
Nqteam Ltd
Steven Paul Wilkinson is a mutual person.
Active
Brontay Consulting Ltd
Adam Wilkinson is a mutual person.
Active
Brands
Meritec Limited
Meritec Limited is a provider of digital transformation solutions that aim to streamline business processes.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£441K
Decreased by £119.68K (-21%)
Turnover
Unreported
Same as previous period
Employees
55
Decreased by 2 (-4%)
Total Assets
£1.72M
Increased by £244.15K (+17%)
Total Liabilities
-£1.51M
Increased by £238.52K (+19%)
Net Assets
£214.83K
Increased by £5.63K (+3%)
Debt Ratio (%)
88%
Increased by 1.68% (+2%)
Latest Activity
Registered Address Changed
4 Months Ago on 16 Apr 2025
Meritec Holdings Limited (PSC) Details Changed
4 Months Ago on 15 Apr 2025
Mr David Adam Gardner Details Changed
4 Months Ago on 15 Apr 2025
Sally Hustwick Details Changed
4 Months Ago on 15 Apr 2025
Mr Adam Wilkinson Details Changed
4 Months Ago on 15 Apr 2025
Full Accounts Submitted
6 Months Ago on 11 Feb 2025
Confirmation Submitted
8 Months Ago on 3 Jan 2025
Meritec Holdings Limited (PSC) Details Changed
8 Months Ago on 2 Jan 2025
Mr David Adam Gardner Details Changed
8 Months Ago on 2 Jan 2025
Sally Hustwick Details Changed
8 Months Ago on 2 Jan 2025
Get Credit Report
Discover Meritec Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr David Adam Gardner on 15 April 2025
Submitted on 22 Apr 2025
Change of details for Meritec Holdings Limited as a person with significant control on 15 April 2025
Submitted on 22 Apr 2025
Director's details changed for Sally Hustwick on 15 April 2025
Submitted on 17 Apr 2025
Director's details changed for Mr Adam Wilkinson on 15 April 2025
Submitted on 17 Apr 2025
Registered office address changed from Suite 223 Northlight House Pendle Road, Brierfield Nelson Lancashire BB9 5FL England to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 16 April 2025
Submitted on 16 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 11 Feb 2025
Change of details for Meritec Holdings Limited as a person with significant control on 2 January 2025
Submitted on 3 Jan 2025
Director's details changed for Mr David Adam Gardner on 2 January 2025
Submitted on 3 Jan 2025
Confirmation statement made on 3 January 2025 with updates
Submitted on 3 Jan 2025
Director's details changed for Mr Adam Wilkinson on 2 January 2025
Submitted on 2 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year