Company NameMerit Semiconductor Limited
Company StatusActive
Company Number12550103
CategoryPrivate Limited Company
Incorporation Date7 April 2020(3 years, 11 months ago)
Previous NameMerit Concept Design And Consulting Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew McGrady
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr Kevin Hynes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(1 week after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameDr Kirsty Wells
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(1 week after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr Tony Wells
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(1 week after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMrs Vicki McGregor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(1 week after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr David Philip Wilkinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(1 week after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr Matthew Peter Toomey
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(1 year, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY

Location

Registered Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Filing History

2 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
20 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
14 October 2022Termination of appointment of Vicki Mcgregor as a director on 14 October 2022 (1 page)
30 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
21 March 2022Appointment of Mr Matthew Peter Toomey as a director on 21 March 2022 (2 pages)
14 January 2022Director's details changed for Mrs Vicki Mcgregor on 14 January 2022 (2 pages)
14 January 2022Director's details changed for Mr Matthew Mcgrady on 14 January 2022 (2 pages)
15 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
7 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
19 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
(3 pages)
3 February 2021Registered office address changed from 3 Silverton Court Northumberland Business Park Cramlington NE23 7RY United Kingdom to 8 Silverton Court Northumberland Business Park Cramlington NE23 7RY on 3 February 2021 (1 page)
14 April 2020Appointment of Dr Kirsty Wells as a director on 14 April 2020 (2 pages)
14 April 2020Appointment of Mrs Vicki Mcgregor as a director on 14 April 2020 (2 pages)
14 April 2020Appointment of Mr Tony Wells as a director on 14 April 2020 (2 pages)
14 April 2020Appointment of Mr Kevin Hynes as a director on 14 April 2020 (2 pages)
14 April 2020Appointment of David Wilkinson as a director on 14 April 2020 (2 pages)
7 April 2020Incorporation
Statement of capital on 2020-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)