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

MERISON UK LIMITED

21 LOMBARD STREET, LONDON, EC3V 9AH,
Company Registration Number
04333537
Private Limited Company
Liquidation

Company Overview

About Merison Uk Ltd
MERISON UK LIMITED was founded on 2001-12-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Merison Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MERISON UK LIMITED
 
Legal Registered Office
21 LOMBARD STREET
LONDON
EC3V 9AH
Other companies in LS21
 
Previous Names
INTELLIGENT RETAIL IDEAS LIMITED02/04/2007
Filing Information
Company Number 04333537
Company ID Number 04333537
Date formed 2001-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-07-05 05:35:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERISON UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BANKS LIMITED   BROOKS MACDONALD FUNDS LIMITED   DEBT LIFEBOAT LIMITED   EDGE TAX CONSULTANCY LIMITED   ARRANDCO AUDIT LIMITED   RSM (OVERSEAS) 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 MERISON UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREAS KRUGENER
Director 2017-03-01
JASPER JOHANNES JULES RIKKEN
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK MICHIEL PIETER BEKKERS
Director 2016-10-01 2017-03-01
SANNE DERKS E/V LEIJN
Director 2016-10-01 2017-03-01
MICHAEL JOHN MOORE
Director 2009-11-30 2016-10-01
STEPHEN RICHARD FLETCHER
Company Secretary 2014-02-20 2016-05-31
STEPHEN RICHARD FLETCHER
Director 2014-02-20 2016-05-31
MATTHEW JAMES HOPKINS
Company Secretary 2010-04-01 2013-11-20
MATTHEW HOPKINS
Director 2010-02-01 2013-11-20
DAVID HAYDN GODFREY
Company Secretary 2006-12-08 2010-03-31
DAVID HAYDN GODFREY
Director 2006-12-08 2010-03-31
HELEN LOUISE GREENWOOD
Director 2006-12-08 2009-07-16
HUGH DAVID FOSTER
Director 2006-07-17 2007-12-30
HUGH DAVID FOSTER
Company Secretary 2005-05-13 2006-12-08
CAROL JANE WEBSTER
Director 2001-12-04 2006-12-08
DENISE CARR
Company Secretary 2004-06-23 2005-05-13
DENISE CARR
Director 2003-10-24 2005-05-13
JOANNE LESLEY WHITESIDE
Director 2002-10-18 2004-07-14
JOANNE LESLEY WHITESIDE
Company Secretary 2002-09-01 2004-06-23
MICHAEL ROGER FIRTH
Director 2002-10-18 2003-04-17
ADAM SHIELDS BLACK
Director 2001-12-04 2002-08-29
DAVID ALWYN FIRTH
Company Secretary 2001-12-04 2002-06-18
TURNER LITTLE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-12-04 2001-12-04
TURNER LITTLE COMPANY NOMINEES LIMITED
Nominated Director 2001-12-04 2001-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREAS KRUGENER BRIGHT COMMERCE LIMITED Director 2017-03-01 CURRENT 2006-01-18 Dissolved 2018-06-12
JASPER JOHANNES JULES RIKKEN BRIGHT COMMERCE LIMITED Director 2017-03-01 CURRENT 2006-01-18 Dissolved 2018-06-12

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
2021-08-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-04
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
2019-07-23LIQ01Voluntary liquidation declaration of solvency
2019-07-23600Appointment of a voluntary liquidator
2019-07-23LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-05
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043335370005
2019-05-29DISS40Compulsory strike-off action has been discontinued
2019-05-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2019-04-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2019-04-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2019-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JASPER JOHANNES JULES RIKKEN
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM 1st Floor 471 Kirkstall Road Leeds West Yorkshire LS4 2QD
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-06-22PSC02Notification of Alliance Data Systems Corp as a person with significant control on 2017-12-19
2018-06-22PSC07CESSATION OF BRIGHT COMMERCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-03-10AP01DIRECTOR APPOINTED ANDREAS KRUGENER
2017-03-10AP01DIRECTOR APPOINTED JASPER JOHANNES JULES RIKKEN
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BEKKERS
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SANNE DERKS E/V LEIJN
2017-02-15TM02Termination of appointment of Stephen Richard Fletcher on 2016-05-31
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 401000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLETCHER
2016-10-18AP01DIRECTOR APPOINTED FRANK MICHIEL PIETER BEKKERS
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORE
2016-10-14AP01DIRECTOR APPOINTED SANNE DERKS E/V LEIJN
2016-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 401000
2015-12-09AR0104/12/15 FULL LIST
2015-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM UPPER WHARFE HOUSE WHARFEBANK BUSINESS CENTRE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 401000
2014-12-04AR0104/12/14 FULL LIST
2014-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-20AP03SECRETARY APPOINTED STEPHEN RICHARD FLETCHER
2014-03-13AP01DIRECTOR APPOINTED MR STEPHEN RICHARD FLETCHER
2014-03-13TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW HOPKINS
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOPKINS
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 401000
2013-12-19AR0104/12/13 FULL LIST
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043335370005
2013-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-12AR0104/12/12 FULL LIST
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-23AR0104/12/11 FULL LIST
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-22AR0104/12/10 FULL LIST
2010-10-19RES01ADOPT ARTICLES 15/10/2010
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GODFREY
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 2ND FLOOR 19 SOUTH AUDLEY STREET LONDON W1A 2NU
2010-09-29AP03SECRETARY APPOINTED MATTHEW JAMES HOPKINS
2010-09-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID GODFREY
2010-03-18AP01DIRECTOR APPOINTED MATTHEW HOPKINS
2010-03-10AR0104/12/09 FULL LIST
2010-02-19AP01DIRECTOR APPOINTED MICHAEL JOHN MOORE
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR HELEN GREENWOOD
2009-07-14363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2009-03-12363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2009-03-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GODFREY / 15/12/2006
2009-03-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GODFREY / 15/12/2006
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-22288bAPPOINTMENT TERMINATE, DIRECTOR HUGH DAVID FOSTER LOGGED FORM
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR HUGH FOSTER
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-02CERTNMCOMPANY NAME CHANGED INTELLIGENT RETAIL IDEAS LIMITED CERTIFICATE ISSUED ON 02/04/07
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: MOORLAND HOUSE LOW GREEN RAWDON LEEDS WEST YORKSHIRE LS19 6HB
2007-03-19288bSECRETARY RESIGNED
2007-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-29363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25288aNEW DIRECTOR APPOINTED
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-02-07363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2006-01-05AUDAUDITOR'S RESIGNATION
2005-05-20288aNEW SECRETARY APPOINTED
2005-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-13363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30288bDIRECTOR RESIGNED
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 138 LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5PX
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29288bSECRETARY RESIGNED
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-08363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-11-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MERISON UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-07-11
Appointmen2019-07-11
Resolution2019-07-11
Fines / Sanctions
No fines or sanctions have been issued against MERISON UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-01 Outstanding DEUTSCHE BANK AG
DEBENTURE 2008-09-28 Satisfied HOLLANDSCHE BANK-UNIE N.V.
DEBENTURE 2004-11-17 Satisfied HSBC BANK PLC
INVOICE FINANCE AGREEMENT 2003-07-09 Satisfied DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 2003-07-09 Satisfied DAVENHAM TRADE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of MERISON UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERISON UK LIMITED
Trademarks
We have not found any records of MERISON UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERISON UK 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 (82990 - Other business support service activities n.e.c.) as MERISON UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for MERISON UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES MIDDLE AND TOP FLOORS WHARFE HOUSE ILKLEY ROAD OTLEY LS21 3JP 32,50001/05/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMERISON UK LIMITEDEvent Date2019-07-11
 
Initiating party Event TypeAppointmen
Defending partyMERISON UK LIMITEDEvent Date2019-07-11
Name of Company: MERISON UK LIMITED Company Number: 04333537 Nature of Business: Marketing Registered office: 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS Type of Liquidation: Membe…
 
Initiating party Event TypeResolution
Defending partyMERISON UK LIMITEDEvent Date2019-07-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERISON UK 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 MERISON UK 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.