Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M&C SAATCHI MERLIN LIMITED
Company Information for

M&C SAATCHI MERLIN LIMITED

36 GOLDEN SQUARE, LONDON, W1F 9EE,
Company Registration Number
03422630
Private Limited Company
Active

Company Overview

About M&c Saatchi Merlin Ltd
M&C SAATCHI MERLIN LIMITED was founded on 1997-08-20 and has its registered office in London. The organisation's status is listed as "Active". M&c Saatchi Merlin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M&C SAATCHI MERLIN LIMITED
 
Legal Registered Office
36 GOLDEN SQUARE
LONDON
W1F 9EE
Other companies in W1F
 
Previous Names
MERLIN ELITE LIMITED26/04/2013
Filing Information
Company Number 03422630
Company ID Number 03422630
Date formed 1997-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-04-05 08:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&C SAATCHI MERLIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M&C SAATCHI MERLIN LIMITED

Current Directors
Officer Role Date Appointed
JAMES HEWITT
Company Secretary 2013-01-17
JAMES NEIL TERRY HEWITT
Director 2013-01-17
STEVE ANTHONY MARTIN
Director 2013-01-17
RICHARD WILLIAM THOMPSON
Director 1997-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
LISA VICTORIA THOMAS
Director 2013-01-17 2015-11-11
SIAN MARY CONNOLLY
Director 2009-01-14 2013-07-03
DANIELLE LISA THOMPSON
Company Secretary 2012-06-01 2013-01-17
JAMES GOOD
Company Secretary 2008-07-31 2012-06-01
GILES CLIVE BAXENDALE
Director 2009-01-14 2011-06-30
NEIL ROBERT GRAHAM
Director 2007-01-17 2008-06-30
JOSEPHINE WHIPPS
Company Secretary 2007-09-17 2008-01-30
ANTHONY VICTOR ALLDIS
Company Secretary 2006-09-01 2007-09-17
ERIC THOMPSON
Company Secretary 2000-09-10 2006-08-31
DEBORAH RUTH THOMPSON
Company Secretary 1997-08-20 2000-09-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-08-20 1997-08-20
WATERLOW NOMINEES LIMITED
Nominated Director 1997-08-20 1997-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NEIL TERRY HEWITT HUMAN DIGITAL LIMITED Director 2015-10-15 CURRENT 2011-01-31 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI MOBILE LIMITED Director 2015-07-01 CURRENT 2005-04-27 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI SHOP LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI ACCELERATOR LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
JAMES NEIL TERRY HEWITT LEAN MEAN FIGHTING MACHINE LTD Director 2014-04-17 CURRENT 2004-02-09 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI (UK) LIMITED Director 2014-04-16 CURRENT 1994-12-20 Active
JAMES NEIL TERRY HEWITT SPARK FOUNDRY LIMITED Director 2013-11-27 CURRENT 1997-10-24 Active
JAMES NEIL TERRY HEWITT NEWINCCO 1239 LIMITED Director 2013-05-24 CURRENT 2013-05-16 Dissolved 2014-12-23
JAMES NEIL TERRY HEWITT M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-04 Dissolved 2015-05-12
JAMES NEIL TERRY HEWITT PROVENANCE COMMUNICATIONS LIMITED Director 2012-06-26 CURRENT 2005-11-21 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT M&C SAATCHI PR LIMITED Director 2012-04-27 CURRENT 2010-06-10 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI NETWORK LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI BRAND LICENSING LIMITED Director 2011-03-11 CURRENT 2009-07-29 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT ISOMER CAPITAL PROJECT SIO2 LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
JAMES NEIL TERRY HEWITT THE SOURCE (LONDON) LIMITED Director 2010-03-31 CURRENT 2010-01-29 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI INTERNATIONAL LIMITED Director 2010-03-17 CURRENT 1997-05-23 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI EUROPEAN HOLDINGS LIMITED Director 2010-03-17 CURRENT 2006-10-31 Active
JAMES NEIL TERRY HEWITT CLEAR IDEAS LIMITED Director 2010-03-10 CURRENT 2002-09-06 Active
JAMES NEIL TERRY HEWITT AUDIENCE COMMUNICATIONS LIMITED Director 2008-05-08 CURRENT 2008-04-05 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT LIDA LIMITED Director 2006-02-13 CURRENT 1999-10-18 Active
JAMES NEIL TERRY HEWITT INFLUENCE COMMUNICATIONS LIMITED Director 2006-02-13 CURRENT 2003-10-01 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI EXPORT LIMITED Director 2006-02-13 CURRENT 2000-02-01 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Director 2006-02-13 CURRENT 1997-01-17 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI TALK LIMITED Director 2006-02-13 CURRENT 2001-06-22 Active
JAMES NEIL TERRY HEWITT PLAY LONDON LIMITED Director 2005-05-31 CURRENT 2004-09-03 Dissolved 2016-08-16
STEVE ANTHONY MARTIN MILLS MARTIN CONSULTANCY LTD Director 2015-06-11 CURRENT 2015-06-11 Active
RICHARD WILLIAM THOMPSON M&C SAATCHI SOCIAL LIMITED Director 2018-06-29 CURRENT 2014-07-01 Active
RICHARD WILLIAM THOMPSON OVAL EVENTS HOLDINGS LIMITED Director 2010-10-26 CURRENT 2007-07-18 Active
RICHARD WILLIAM THOMPSON OVAL EVENTS LIMITED Director 2010-10-26 CURRENT 2003-08-13 Active
RICHARD WILLIAM THOMPSON THE MERLIN MUSIC COMPANY LIMITED Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2014-10-07
RICHARD WILLIAM THOMPSON MERLIN MUSIC & LIVE LIMITED Director 2008-07-30 CURRENT 2008-07-30 Dissolved 2014-10-07
RICHARD WILLIAM THOMPSON KENNINGTON OVAL LIMITED Director 2003-11-27 CURRENT 2003-08-13 Active
RICHARD WILLIAM THOMPSON MERLIN SPORT LIMITED Director 2002-05-10 CURRENT 2002-05-10 Dissolved 2014-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-29Director's details changed for Mr Richard William Thompson on 2025-03-29
2025-03-12CONFIRMATION STATEMENT MADE ON 24/02/25, WITH UPDATES
2024-07-2931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-19APPOINTMENT TERMINATED, DIRECTOR BRUCE CHARLES MARSON
2024-07-19DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER
2024-06-27Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-06-27Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-06-27Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-06-15APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG-THORNE
2024-06-15DIRECTOR APPOINTED MR ZAID ANMAR AL-QASSAB
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034226300004
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 034226300005
2024-02-26Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-17APPOINTMENT TERMINATED, DIRECTOR MORAY ALEXANDER STEWART MACLENNAN
2023-10-17APPOINTMENT TERMINATED, DIRECTOR STEVE ANTHONY MARTIN
2023-10-17DIRECTOR APPOINTED MS ZILLAH BYNG-THORNE
2023-10-17DIRECTOR APPOINTED MR BRUCE CHARLES MARSON
2023-07-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-05Resolutions passed:<ul><li>Resolution on securities</ul>
2023-05-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-05-19MEM/ARTSARTICLES OF ASSOCIATION
2022-05-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-13TM02Termination of appointment of Maneck Minoo Kalifa on 2022-05-13
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MANECK MINOO KALIFA
2022-04-28DIRECTOR APPOINTED MR MORAY ALEXANDER STEWART MACLENNAN
2022-04-28AP01DIRECTOR APPOINTED MR MORAY ALEXANDER STEWART MACLENNAN
2022-04-25RES13Resolutions passed:
  • Documents/ co business 20/04/2022
2022-04-25RES12Resolution of varying share rights or name
2022-04-25RES01ADOPT ARTICLES 25/04/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-01-13Audit exemption subsidiary accounts made up to 2020-12-31
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034226300003
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034226300004
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-26RES01ADOPT ARTICLES 26/05/20
2020-05-26MEM/ARTSARTICLES OF ASSOCIATION
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034226300003
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2020-02-27PSC05Change of details for M&C Saatchi Worldwide Limited as a person with significant control on 2016-09-15
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-17TM02Termination of appointment of James Hewitt on 2019-03-29
2019-04-17AP01DIRECTOR APPOINTED MR MANECK MINOO KALIFA
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL TERRY HEWITT
2019-04-15AP03Appointment of Mr Maneck Minoo Kalifa as company secretary on 2019-03-29
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1380
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1380
2016-03-22AR0124/02/16 ANNUAL RETURN FULL LIST
2015-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LISA VICTORIA THOMAS
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1380
2015-03-06AR0124/02/15 FULL LIST
2014-09-23MISCSECTION 519 CA 2006
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1380
2014-02-26AR0124/02/14 FULL LIST
2014-02-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2014-02-25AP01DIRECTOR APPOINTED MR STEVE MARTIN
2013-08-30AR0120/08/13 FULL LIST
2013-08-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-08-30AD02SAIL ADDRESS CREATED
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SIAN CONNOLLY
2013-06-10RES01ADOPT ARTICLES 10/05/2013
2013-06-10RES12VARYING SHARE RIGHTS AND NAMES
2013-06-07CH03CHANGE PERSON AS SECRETARY
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM THOMPSON / 07/06/2013
2013-04-26RES15CHANGE OF NAME 23/04/2013
2013-04-26CERTNMCOMPANY NAME CHANGED MERLIN ELITE LIMITED CERTIFICATE ISSUED ON 26/04/13
2013-02-07AP03SECRETARY APPOINTED MR JAMES HEWITT
2013-02-07AP01DIRECTOR APPOINTED LISA THOMAS
2013-02-07AP01DIRECTOR APPOINTED MR JAMES NEIL TERRY HEWITT
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY DANIELLE THOMPSON
2013-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2013 FROM TURNBULL HOUSE 226 MULGRAVE ROAD CHEAM SUTTON SURREY SM2 6JT UNITED KINGDOM
2013-01-24CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-24AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2013-01-24RES12VARYING SHARE RIGHTS AND NAMES
2013-01-24RES01ADOPT ARTICLES 17/01/2013
2013-01-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-21AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-10AR0120/08/12 FULL LIST
2012-06-27AP03SECRETARY APPOINTED MRS DANIELLE LISA THOMPSON
2012-06-27TM02APPOINTMENT TERMINATED, SECRETARY JAMES GOOD
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-07AR0120/08/11 FULL LIST
2011-09-01AA31/08/10 TOTAL EXEMPTION SMALL
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GILES BAXENDALE
2010-09-01AA31/08/09 TOTAL EXEMPTION FULL
2010-08-27AR0120/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SIAN MARY CONNOLLY / 15/08/2010
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE
2009-09-02363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-09-02353LOCATION OF REGISTER OF MEMBERS
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / SIAN CONNOLLY / 01/09/2009
2009-08-27AA31/08/08 TOTAL EXEMPTION FULL
2009-02-09288aDIRECTOR APPOINTED MISS SIAN MARY CONNOLLY
2009-02-06288aDIRECTOR APPOINTED MR GILES BAXENDALE
2008-10-20363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE
2008-10-02288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NEIL GRAHAM LOGGED FORM
2008-09-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-21288aSECRETARY APPOINTED MR JAMES GOOD
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR NEIL GRAHAM
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMPSON / 01/08/2008
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 250 CITY ROAD LONDON EC1V 2QQ
2008-06-12AA31/08/07 TOTAL EXEMPTION FULL
2008-01-30288bSECRETARY RESIGNED
2007-10-31287REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE
2007-10-31288bSECRETARY RESIGNED
2007-10-31288aNEW SECRETARY APPOINTED
2007-09-21363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20288aNEW DIRECTOR APPOINTED
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-09-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M&C SAATCHI MERLIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M&C SAATCHI MERLIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-06-01 Satisfied RICHARD HOWARD DE SMITH
DEBENTURE 2007-01-17 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of M&C SAATCHI MERLIN LIMITED registering or being granted any patents
Domain Names

M&C SAATCHI MERLIN LIMITED owns 1 domain names.

merlinelite.co.uk  

Trademarks
We have not found any records of M&C SAATCHI MERLIN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ATLANTIS HEALTH UK LIMITED 2008-10-23 Outstanding

We have found 1 mortgage charges which are owed to M&C SAATCHI MERLIN LIMITED

Income
Government Income
We have not found government income sources for M&C SAATCHI MERLIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as M&C SAATCHI MERLIN LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where M&C SAATCHI MERLIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M&C SAATCHI MERLIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M&C SAATCHI MERLIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.