ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Meritec Holdings Limited

Meritec Holdings Limited is an active company incorporated on 15 February 2018 with the registered office located in Keighley, West Yorkshire. Meritec Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11208797
Private limited company
Age
7 years
Incorporated 15 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (6 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (5 months remaining)
Last change occurred 6 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
01756 699204
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Apr 1950
Director • British • Lives in UK • Born in Nov 1979
Director • British • Lives in England • Born in May 1982
Meritec Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Meritec Limited
Adam Wilkinson and Steven Paul Wilkinson are mutual people.
Active
Meritec Group Holdings Limited
Adam Wilkinson, Sophie Anne Ford-Wilkinson, and 1 more are mutual people.
Active
Blossom Innov8 Limited
Adam Wilkinson, Sophie Anne Ford-Wilkinson, and 1 more are mutual people.
Active
Wilkoco
Adam Wilkinson, Sophie Anne Ford-Wilkinson, and 1 more are mutual people.
Active
Wem Consultancy Services Limited
Adam Wilkinson, Sophie Anne Ford-Wilkinson, and 1 more are mutual people.
Active
Wise OWL Trust
Sophie Anne Ford-Wilkinson is a mutual person.
Active
Esb Agile Limited
Adam Wilkinson is a mutual person.
Active
Nqteam Ltd
Steven Paul Wilkinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£200.1K
Same as previous period
Total Liabilities
-£200K
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Miss Sophie Anne Wilkinson Details Changed
4 Days Ago on 3 Sep 2025
Registered Address Changed
4 Months Ago on 16 Apr 2025
Meritec Group Holdings Limited (PSC) Details Changed
4 Months Ago on 15 Apr 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Full Accounts Submitted
6 Months Ago on 11 Feb 2025
Meritec Group Holdings Limited (PSC) Details Changed
8 Months Ago on 2 Jan 2025
Registered Address Changed
8 Months Ago on 2 Jan 2025
Miss Sophie Anne Wilkinson Appointed
1 Year 2 Months Ago on 26 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 21 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 14 Sep 2023
Get Credit Report
Discover Meritec Holdings 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 Miss Sophie Anne Wilkinson on 3 September 2025
Submitted on 4 Sep 2025
Change of details for Meritec Group Holdings Limited as a person with significant control 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
Confirmation statement made on 14 February 2025 with updates
Submitted on 26 Feb 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 11 Feb 2025
Registered office address changed from Meritec House Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom to Suite 223 Northlight House Pendle Road, Brierfield Nelson Lancashire BB9 5FL on 2 January 2025
Submitted on 2 Jan 2025
Change of details for Meritec Group Holdings Limited as a person with significant control on 2 January 2025
Submitted on 2 Jan 2025
Appointment of Miss Sophie Anne Wilkinson as a director on 26 June 2024
Submitted on 17 Jul 2024
Confirmation statement made on 14 February 2024 with updates
Submitted on 21 Feb 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 14 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year