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

MERKLE UK ONE LIMITED

10 TRITON STREET, REGENTS PLACE, LONDON, NW1 3BF,
Company Registration Number
04238272
Private Limited Company
Active

Company Overview

About Merkle Uk One Ltd
MERKLE UK ONE LIMITED was founded on 2001-06-20 and has its registered office in London. The organisation's status is listed as "Active". Merkle Uk One Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MERKLE UK ONE LIMITED
 
Legal Registered Office
10 TRITON STREET
REGENTS PLACE
LONDON
NW1 3BF
Other companies in BS1
 
Previous Names
DBG ONE LIMITED06/10/2017
DATABASE GROUP INVESTMENTS LIMITED05/07/2011
MAESTRO COMMUNICATIONS LIMITED24/05/2007
MAILCOM MANAGEMENT COMPANY LIMITED06/10/2004
Filing Information
Company Number 04238272
Company ID Number 04238272
Date formed 2001-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB478022835  
Last Datalog update: 2024-03-06 22:35:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERKLE UK ONE 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 MERKLE UK ONE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MOBERLY
Company Secretary 2017-09-18
BRETT ISENBERG
Director 2017-09-18
MICHAEL KOMASINSKI
Director 2017-09-18
DAVID WILLIAMS
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLY RUBIN
Company Secretary 2016-02-05 2017-09-18
RICHARD JAMES TROTT
Company Secretary 2010-03-02 2016-02-05
BRETT ISENBERG
Director 2003-12-17 2016-02-05
RICHARD DOUGLAS LEES
Director 2007-01-26 2016-02-05
ANDREW GRAHAM SAWYER
Director 2011-05-26 2016-02-05
ALLAN WATSON
Director 2001-06-20 2016-02-05
NEIL JOHNSON
Director 2011-05-26 2012-01-31
BRETT ISENBERG
Company Secretary 2004-09-02 2010-03-02
ALEXANDER JONG-LUAN CHIANG
Director 2002-03-01 2006-01-31
KEVIN STRAWBRIDGE
Director 2001-06-29 2006-01-31
DARRYL SEAN NOIK
Director 2001-06-29 2005-08-09
DAWID KEITH DE VILLIERS
Director 2003-05-30 2005-03-09
DARRYL SEAN NOIK
Company Secretary 2002-01-31 2004-09-02
RICHARD DOUGLAS LEES
Director 2001-06-29 2003-10-22
ALISON GREENWOOD
Director 2001-06-29 2002-07-16
ALAN AUSTIN
Director 2001-06-29 2002-02-28
NIGEL WESTHORP
Company Secretary 2001-06-20 2002-01-31
ALAN ROBERT BANNATYNE
Director 2001-06-29 2001-11-19
GRAHAM WILLIAM FERRIE
Director 2001-06-29 2001-09-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-20 2001-06-20
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-20 2001-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRETT ISENBERG THE GREEN (SIDCUP) LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
BRETT ISENBERG DAVID WOOD & ASSOCIATES LIMITED Director 2017-12-18 CURRENT 1996-02-15 Active
BRETT ISENBERG DWA TREASURY LIMITED Director 2017-12-18 CURRENT 2013-07-02 Active - Proposal to Strike off
BRETT ISENBERG MERKLE UK TWO LIMITED Director 2017-09-18 CURRENT 2006-03-10 Active - Proposal to Strike off
BRETT ISENBERG MERKLE MARKETING LIMITED Director 2017-09-18 CURRENT 2013-05-14 Active
BRETT ISENBERG COMET SOLUTIONS HOLDINGS LTD Director 2017-09-18 CURRENT 2007-10-05 Active - Proposal to Strike off
BRETT ISENBERG MERKLE UK THREE LIMITED Director 2017-09-18 CURRENT 2004-05-21 Active
BRETT ISENBERG AQUILA INSIGHT LTD Director 2017-07-03 CURRENT 2011-11-11 Liquidation
BRETT ISENBERG DRIFT GREEN LIMITED Director 2006-09-05 CURRENT 1987-03-06 Active
BRETT ISENBERG WORTH COURT (MONKSTON) RESIDENTS ASSOCIATION LIMITED Director 2006-03-10 CURRENT 2002-06-14 Active
MICHAEL KOMASINSKI DAVID WOOD & ASSOCIATES LIMITED Director 2017-12-18 CURRENT 1996-02-15 Active
MICHAEL KOMASINSKI DWA TREASURY LIMITED Director 2017-12-18 CURRENT 2013-07-02 Active - Proposal to Strike off
MICHAEL KOMASINSKI AQUILA INSIGHT LTD Director 2017-09-18 CURRENT 2011-11-11 Liquidation
MICHAEL KOMASINSKI MERKLE UK TWO LIMITED Director 2017-09-18 CURRENT 2006-03-10 Active - Proposal to Strike off
MICHAEL KOMASINSKI MERKLE MARKETING LIMITED Director 2017-09-18 CURRENT 2013-05-14 Active
MICHAEL KOMASINSKI COMET SOLUTIONS HOLDINGS LTD Director 2017-09-18 CURRENT 2007-10-05 Active - Proposal to Strike off
MICHAEL KOMASINSKI MERKLE UK THREE LIMITED Director 2017-09-18 CURRENT 2004-05-21 Active
DAVID WILLIAMS THE DATABASE GROUP (HOLDINGS) LIMITED Director 2016-02-05 CURRENT 1993-01-14 Dissolved 2016-12-13
DAVID WILLIAMS DATABASE GROUP INTERACTIVE LIMITED Director 2016-02-05 CURRENT 2004-09-07 Dissolved 2016-12-13
DAVID WILLIAMS MERKLE UK THREE LIMITED Director 2015-05-01 CURRENT 2004-05-21 Active

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
2024-01-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-04-07APPOINTMENT TERMINATED, DIRECTOR DENNIS ROMIJN
2023-03-31DIRECTOR APPOINTED MR NICK STOREY
2022-10-03APPOINTMENT TERMINATED, DIRECTOR BRETT ISENBERG
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BRETT ISENBERG
2022-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-03-01RES01ADOPT ARTICLES 01/03/21
2021-02-17AP01DIRECTOR APPOINTED MS ANNE ELIZABETH STAGG
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT WILLIAMS
2020-11-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-03-09TM02Termination of appointment of Andrew Moberly on 2020-02-29
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19AA01Previous accounting period extended from 29/12/17 TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-05-18PSC02Notification of Merkle Marketing Limited as a person with significant control on 2016-09-01
2018-05-18PSC07CESSATION OF DAVID WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 1308064
2018-01-29SH19Statement of capital on 2018-01-29 GBP 1,308,064.0
2018-01-16SH20Statement by Directors
2018-01-16CAP-SSSolvency Statement dated 19/12/17
2018-01-16RES13Resolutions passed:
  • Cancel share premium account 19/12/2017
  • Resolution of reduction in issued share capital
2018-01-16RES06REDUCE ISSUED CAPITAL 19/12/2017
2017-10-06RES15CHANGE OF COMPANY NAME 06/10/17
2017-10-06CERTNMCOMPANY NAME CHANGED DBG ONE LIMITED CERTIFICATE ISSUED ON 06/10/17
2017-09-27AP01DIRECTOR APPOINTED MICHAEL KOMASINSKI
2017-09-27AP03Appointment of Andrew Moberly as company secretary on 2017-09-18
2017-09-27AP01DIRECTOR APPOINTED MR BRETT ISENBERG
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Colston Tower Colston Street Bristol BS1 4UH England
2017-09-27TM02Termination of appointment of Beverly Rubin on 2017-09-18
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAMS
2017-06-23AAFULL ACCOUNTS MADE UP TO 29/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1308064
2017-01-12SH0121/12/16 STATEMENT OF CAPITAL GBP 1308064
2016-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042382720003
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 603064
2016-07-12AR0120/06/16 ANNUAL RETURN FULL LIST
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/16 FROM The Database Group Limited Colston Tower Colston Avenue Bristol BS1 4UH
2016-06-27AA01Current accounting period extended from 29/06/16 TO 29/12/16
2016-06-27RES01ADOPT ARTICLES 05/02/2016
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042382720003
2016-02-09AP01DIRECTOR APPOINTED MR DAVID WILLIAMS
2016-02-08AP03SECRETARY APPOINTED MS BEVERLY RUBIN
2016-02-08TM02APPOINTMENT TERMINATED, SECRETARY RICHARD TROTT
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WATSON
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAWYER
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRETT ISENBERG
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEES
2016-01-13AAFULL ACCOUNTS MADE UP TO 29/06/15
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ISENBERG / 02/06/2015
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042382720002
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 603064
2015-06-22AR0120/06/15 FULL LIST
2014-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042382720002
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 603064
2014-06-24AR0120/06/14 FULL LIST
2013-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-29AR0120/06/13 FULL LIST
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-04-03AA01PREVSHO FROM 30/06/2012 TO 29/06/2012
2012-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-25AR0120/06/12 FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON
2011-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-08-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-05RES15CHANGE OF NAME 30/06/2011
2011-07-05CERTNMCOMPANY NAME CHANGED DATABASE GROUP INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/07/11
2011-06-28AR0120/06/11 FULL LIST
2011-05-27AP01DIRECTOR APPOINTED MR NEIL JOHNSON
2011-05-27AP01DIRECTOR APPOINTED MR ANDREW SAWYER
2011-05-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-07-13AR0120/06/10 FULL LIST
2010-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY BRETT ISENBERG
2010-03-02AP03SECRETARY APPOINTED MR RICHARD JAMES TROTT
2009-07-07363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-08-11363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-08-22363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-08-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-24CERTNMCOMPANY NAME CHANGED MAESTRO COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 24/05/07
2007-04-02288aNEW DIRECTOR APPOINTED
2007-03-21225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2006-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: SNOWDON DRIVE WINTERHILL MILTON KEYNES BUCKINGHAMSHIRE MK6 1HQ
2006-07-21363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-05-31169£ IC 660689/659689 12/05/06 £ SR 10000@.1=1000
2006-04-20288bDIRECTOR RESIGNED
2006-04-10169£ IC 698439/660689 13/03/06 £ SR 377500@.1=37750
2006-04-10169£ IC 698919/698439 13/03/06 £ SR 4800@.1=480
2006-04-10169£ IC 699044/698919 13/03/06 £ SR 1250@.1=125
2006-03-01288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2005-11-21363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-11-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-2888(2)RAD 01/08/05--------- £ SI 185000@.1=18500 £ IC 680544/699044
2005-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-0188(2)RAD 22/03/05--------- £ SI 1523040@.1=152304 £ IC 528240/680544
2005-06-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-04-08288bDIRECTOR RESIGNED
2004-10-06CERTNMCOMPANY NAME CHANGED MAILCOM MANAGEMENT COMPANY LIMIT ED CERTIFICATE ISSUED ON 06/10/04
2004-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-13288aNEW SECRETARY APPOINTED
2004-09-13288bSECRETARY RESIGNED
2004-07-14363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-07-09288cDIRECTOR'S PARTICULARS CHANGED
2004-06-25123NC INC ALREADY ADJUSTED 18/12/03
2004-06-25123NC INC ALREADY ADJUSTED 18/12/03
2004-01-29RES04£ NC 200000/6000000
2004-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-24288aNEW DIRECTOR APPOINTED
2003-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to MERKLE UK ONE 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 MERKLE UK ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-05 Satisfied WILMINGTON TRUST (LONDON) LIMITED AS COLLATERAL AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
2014-07-05 Satisfied LLOYDS BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-08-09 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERKLE UK ONE LIMITED

Intangible Assets
Patents
We have not found any records of MERKLE UK ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERKLE UK ONE LIMITED
Trademarks
We have not found any records of MERKLE UK ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERKLE UK ONE 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 (62020 - Information technology consultancy activities) as MERKLE UK ONE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MERKLE UK ONE 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.
Import/Export of Goods
Goods imported/exported by MERKLE UK ONE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERKLE UK ONE 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 MERKLE UK ONE 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.