Get an alert when MERKLE UK ONE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-04 (in 2mo)

Last made up 2025-06-20

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 4 times since incorporation

  1. MERKLE UK ONE LIMITED 2017-10-06 → present
  2. DBG ONE LIMITED 2011-07-05 → 2017-10-06
  3. DATABASE GROUP INVESTMENTS LIMITED 2007-05-24 → 2011-07-05
  4. MAESTRO COMMUNICATIONS LIMITED 2004-10-06 → 2007-05-24
  5. MAILCOM MANAGEMENT COMPANY LIMITED 2001-06-20 → 2004-10-06

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“As the directors do not intend to acquire a replacement trade and intend to liquidate, they have not prepared the financial statements on a going concern basis.”

Group structure

  1. MERKLE UK ONE LIMITED · parent
    1. Merkle, S.L. 100% · Spain · Computer Consultancy Activities

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 28 resigned

Name Role Appointed Born Nationality
HOGG, Stuart Director 2025-08-29 Feb 1986 British
MALE, Annette June Director 2025-01-31 Oct 1974 British
STOREY, Nick Director 2023-03-13 Jul 1987 British
Show 28 resigned officers
Name Role Appointed Resigned
ISENBERG, Brett Secretary 2004-09-02 2010-03-02
MOBERLY, Andrew Secretary 2017-09-18 2020-02-29
NOIK, Darryl Sean Secretary 2002-01-31 2004-09-02
RUBIN, Beverly Secretary 2016-02-05 2017-09-18
TROTT, Richard James Secretary 2010-03-02 2016-02-05
WESTHORP, Nigel Secretary 2001-06-20 2002-01-31
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-06-20 2001-06-20
AUSTIN, Alan Director 2001-06-29 2002-02-28
BANNATYNE, Alan Robert Director 2001-06-29 2001-11-19
CHIANG, Alexander Jong-Luan Director 2002-03-01 2006-01-31
DE VILLIERS, Dawid Keith Director 2003-05-30 2005-03-09
FERRIE, Graham William Director 2001-06-29 2001-09-27
GREENWOOD, Alison Director 2001-06-29 2002-07-16
ISENBERG, Brett Director 2017-09-18 2022-09-23
ISENBERG, Brett Director 2003-12-17 2016-02-05
JOHNSON, Neil Director 2011-05-26 2012-01-31
KOMASINSKI, Michael Director 2017-09-18 2021-02-08
LEES, Richard Douglas Director 2007-01-26 2016-02-05
LEES, Richard Douglas Director 2001-06-29 2003-10-22
NOIK, Darryl Sean Director 2001-06-29 2005-08-09
ROMIJN, Dennis Director 2021-02-08 2023-04-05
SAWYER, Andrew Graham Director 2011-05-26 2016-02-05
STAGG, Anne Elizabeth Director 2021-02-08 2025-03-12
STRAWBRIDGE, Kevin Director 2001-06-29 2006-01-31
TANGAS, Angela Director 2024-07-05 2024-12-31
WATSON, Allan Director 2001-06-20 2016-02-05
WILLIAMS, David Scott Director 2016-02-05 2021-02-08
INSTANT COMPANIES LIMITED Corporate Nominee Director 2001-06-20 2001-06-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Merkle Marketing Limited Corporate entity Shares 50–75% 2016-09-01 Active
Mr David Williams Individual Shares 50–75% 2016-04-06 Ceased 2016-09-01

Filing timeline

Last 20 of 183 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-07-25 RESOLUTIONS Resolution
Date Type Category Description
2025-09-03 AP01 officers Appoint person director company with name date PDF
2025-08-13 AA accounts Accounts with accounts type full
2025-07-25 SH20 capital Legacy
2025-07-25 SH19 capital Capital statement capital company with date currency figure
2025-07-25 CAP-SS insolvency Legacy
2025-07-25 RESOLUTIONS resolution Resolution
2025-07-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-13 TM01 officers Termination director company with name termination date PDF
2025-02-10 AP01 officers Appoint person director company with name date PDF
2025-01-13 TM01 officers Termination director company with name termination date PDF
2024-12-19 AA accounts Accounts with accounts type audit exemption subsiduary
2024-12-19 PARENT_ACC accounts Legacy
2024-12-19 AGREEMENT2 other Legacy
2024-12-19 GUARANTEE2 other Legacy
2024-09-23 AP01 officers Appoint person director company with name date PDF
2024-07-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-23 AA accounts Accounts with accounts type audit exemption subsiduary
2024-01-23 PARENT_ACC accounts Legacy
2024-01-23 AGREEMENT2 other Legacy
2024-01-23 GUARANTEE2 other Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
2

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page