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

MERUS SOFTWARE LIMITED

UNIT 2 BATH ROAD, WOODCHESTER, STROUD, GLOUCESTERSHIRE, GL5 5EX,
Company Registration Number
04205638
Private Limited Company
Active

Company Overview

About Merus Software Ltd
MERUS SOFTWARE LIMITED was founded on 2001-04-25 and has its registered office in Stroud. The organisation's status is listed as "Active". Merus Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MERUS SOFTWARE LIMITED
 
Legal Registered Office
UNIT 2 BATH ROAD
WOODCHESTER
STROUD
GLOUCESTERSHIRE
GL5 5EX
Other companies in GL5
 
Filing Information
Company Number 04205638
Company ID Number 04205638
Date formed 2001-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB771307439  
Last Datalog update: 2024-05-05 08:14:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERUS SOFTWARE 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 MERUS SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROWLAND ROCHESTER
Company Secretary 2002-02-12
CHRISTIAN DANNEMANN
Director 2001-04-25
NATALYA SCOTT
Director 2009-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE DENNING
Company Secretary 2001-06-28 2002-02-12
CHRISTIAN DENNING
Company Secretary 2001-04-25 2001-06-28
TIMOTHY JULIAN WATERS
Director 2001-04-25 2001-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN DANNEMANN UAV AIRWORK LIMITED Director 2016-07-04 CURRENT 2016-04-25 Dissolved 2018-07-03
CHRISTIAN DANNEMANN THE BRITISH WATCH & CLOCKMAKERS' GUILD Director 2016-05-12 CURRENT 2002-12-10 Active
CHRISTIAN DANNEMANN REVELCS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
CHRISTIAN DANNEMANN WOODCHESTER VILLAGE SHOP LIMITED Director 2014-07-29 CURRENT 2014-07-29 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
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-03-26Director's details changed for Mr. Christian Dannemann on 2024-03-26
2024-03-26Director's details changed for Mr Matthew Webb on 2024-03-26
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-14DIRECTOR APPOINTED MR MATTHEW WEBB
2022-10-14AP01DIRECTOR APPOINTED MR MATTHEW WEBB
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-12-05AP03Appointment of Mr Christian Dannemann as company secretary on 2018-12-05
2018-12-05TM02Termination of appointment of John Rowland Rochester on 2018-12-05
2018-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM Bracelands the Headlands North Woodchester Stroud Gloucestershire GL5 5PS
2016-05-20CH01Director's details changed for Mr Christian Dannemann on 2016-05-20
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-25CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ROWLAND ROCHESTER on 2016-04-01
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0125/04/15 ANNUAL RETURN FULL LIST
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTIAN DANNEMANN / 01/04/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. NATALYA SCOTT / 01/04/2015
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-28AR0125/04/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0125/04/13 ANNUAL RETURN FULL LIST
2012-07-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0125/04/12 ANNUAL RETURN FULL LIST
2011-07-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0125/04/11 ANNUAL RETURN FULL LIST
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM EIGHT, THE HEADLANDS NORTH WOODCHESTER STROUD GLOUCESTERSHIRE GL5 5PS
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-07AR0125/04/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALYA SCOTT / 25/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DANNEMANN / 25/04/2010
2009-07-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-03-16288aDIRECTOR APPOINTED MRS NATALYA SCOTT
2008-06-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 7 BELMONT ROAD STROUD GLOUCESTERSHIRE GL5 1HH
2007-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-27363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-01-23288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-15288cSECRETARY'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-01-14288cSECRETARY'S PARTICULARS CHANGED
2005-01-14288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 71 HORNS ROAD STROUD GLOUCESTERSHIRE GL5 1EB
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-18363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-05363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-21287REGISTERED OFFICE CHANGED ON 21/03/02 FROM: SHEARS COTTAGE WATLEDGE, NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0AR
2002-02-13288bSECRETARY RESIGNED
2002-02-13288aNEW SECRETARY APPOINTED
2001-11-08395PARTICULARS OF MORTGAGE/CHARGE
2001-07-13225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-06-28288bSECRETARY RESIGNED
2001-06-28288aNEW SECRETARY APPOINTED
2001-06-28288bDIRECTOR RESIGNED
2001-06-06288cSECRETARY'S PARTICULARS CHANGED
2001-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MERUS SOFTWARE 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 MERUS SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-02 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 85,462
Creditors Due Within One Year 2012-03-31 £ 89,879

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MERUS SOFTWARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 184,765
Cash Bank In Hand 2012-03-31 £ 196,780
Current Assets 2013-03-31 £ 245,877
Current Assets 2012-03-31 £ 246,302
Debtors 2013-03-31 £ 61,112
Debtors 2012-03-31 £ 49,522
Shareholder Funds 2013-03-31 £ 163,790
Shareholder Funds 2012-03-31 £ 161,872
Tangible Fixed Assets 2013-03-31 £ 3,893
Tangible Fixed Assets 2012-03-31 £ 6,414

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERUS SOFTWARE LIMITED registering or being granted any patents
Domain Names

MERUS SOFTWARE LIMITED owns 2 domain names.

merus.co.uk   merussoftware.co.uk  

Trademarks
We have not found any records of MERUS SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERUS SOFTWARE 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 (62012 - Business and domestic software development) as MERUS SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MERUS SOFTWARE 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 MERUS SOFTWARE 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 MERUS SOFTWARE 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.