Company NameMerison UK Limited
Company StatusDissolved
Company Number04333537
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date11 November 2021 (2 years, 4 months ago)
Previous NameIntelligent Retail Ideas Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndreas Krugener
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed01 March 2017(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 11 November 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address224 Joop Geesinkweg
Ab Amsterdam-Duivendrecht
-1114
Director NameMrs Carol Jane Webster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisy Hill Cliffe Drive
Rawdon
Leeds
West Yorkshire
LS19 6LL
Director NameAdam Shields Black
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Doria Road
London
SW6 4UF
Secretary NameMr David Alwyn Firth
NationalityBritish
StatusResigned
Appointed04 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southlands Avenue
Rawdon
Leeds
West Yorkshire
LS19 6JN
Secretary NameJoanne Lesley Whiteside
NationalityBritish
StatusResigned
Appointed01 September 2002(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newlay Lane
Horsforth
Leeds
LS18 4LE
Director NameJoanne Lesley Whiteside
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newlay Lane
Horsforth
Leeds
LS18 4LE
Director NameMr Michael Roger Firth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(10 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Snow Lea Farm Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TH
Director NameDenise Carr
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gainsborough Court
Skipton
North Yorkshire
BD23 1QG
Secretary NameDenise Carr
NationalityBritish
StatusResigned
Appointed23 June 2004(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gainsborough Court
Skipton
North Yorkshire
BD23 1QG
Secretary NameMr Hugh David Foster
NationalityBritish
StatusResigned
Appointed13 May 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckstone Drive
Rawdon
Leeds
West Yorkshire
LS19 6BB
Director NameMr Hugh David Foster
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckstone Drive
Rawdon
Leeds
West Yorkshire
LS19 6BB
Director NameMs Helen Louise Greenwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 2009)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Amy Busfield Green
Burley In Wharfedale
West Yorkshire
LS29 7SJ
Director NameMr David Haydn Godfrey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindum House 11 Beacon Hill Road
Newark
Nottinghamshire
NG24 1NT
Secretary NameMr David Haydn Godfrey
NationalityBritish
StatusResigned
Appointed08 December 2006(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindum House 11 Beacon Hill Road
Newark
Nottinghamshire
NG24 1NT
Director NameMr Michael John Moore
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(7 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNieuwland 28 Broek-In-Waterland
North Holland
1151 Ba
Netherlands
Director NameMr Matthew Hopkins
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Wharfe House Wharfbank Business Centre
Ilkley Road
Otley
LS21 3JP
Secretary NameMatthew James Hopkins
NationalityBritish
StatusResigned
Appointed01 April 2010(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2013)
RoleCompany Director
Correspondence Address12 Regent Street
Harrogate
North Yorkshire
HG1 5BE
Director NameMr Stephen Richard Fletcher
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address33 Norfolk Square
Brighton
BN1 2PE
Secretary NameStephen Richard Fletcher
NationalityBritish
StatusResigned
Appointed20 February 2014(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address33 Norfolk Square
Brighton
BN1 2PE
Director NameFrank Michiel Pieter Bekkers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2016(14 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKoningsweg 101
'S-Hertogenbosh
5211 Bh
The Netherlands
Director NameMrs Sanne Derks E/V Leijn
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2016(14 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKoningsweg 101
S-Hertogenbosch
5211 Bh
Netherlands
Director NameJasper Johannes Jules Rikken
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2017(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address101 Koningsweg
Bh'S-Hertogenbosch
-5211
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websitemerison.com
Email address[email protected]

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

40.1m at £0.01Bright Commerce LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£688,213
Cash£5,158
Current Liabilities£1,202,923

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

29 July 2013Delivered on: 1 August 2013
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 September 2008Delivered on: 16 October 2008
Satisfied on: 6 August 2013
Persons entitled: Hollandsche Bank-Unie N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company and/or any of the entities constituting the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 November 2004Delivered on: 19 November 2004
Satisfied on: 4 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 July 2003Delivered on: 10 July 2003
Satisfied on: 6 August 2013
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property..fixed charge its uncalled capital, goodwill and book debts etc..floating charge all other undertaking and assets of the company.
Fully Satisfied
9 July 2003Delivered on: 10 July 2003
Satisfied on: 6 August 2013
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book and other debts, revenues and claims both present and future and all things in action due or owing. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
10 March 2017Termination of appointment of Frank Michiel Pieter Bekkers as a director on 1 March 2017 (1 page)
10 March 2017Termination of appointment of Sanne Derks E/V Leijn as a director on 1 March 2017 (1 page)
10 March 2017Appointment of Jasper Johannes Jules Rikken as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Andreas Krugener as a director on 1 March 2017 (2 pages)
15 February 2017Termination of appointment of Stephen Richard Fletcher as a secretary on 31 May 2016 (2 pages)
8 February 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
18 October 2016Termination of appointment of Michael John Moore as a director on 1 October 2016 (2 pages)
18 October 2016Appointment of Frank Michiel Pieter Bekkers as a director on 1 October 2016 (3 pages)
18 October 2016Termination of appointment of Stephen Richard Fletcher as a director on 31 May 2016 (2 pages)
14 October 2016Appointment of Sanne Derks E/V Leijn as a director on 1 October 2016 (3 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 401,000
(5 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 401,000
(5 pages)
1 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 April 2015Registered office address changed from Upper Wharfe House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP to 1St Floor 471 Kirkstall Road Leeds West Yorkshire LS4 2QD on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Upper Wharfe House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP to 1St Floor 471 Kirkstall Road Leeds West Yorkshire LS4 2QD on 9 April 2015 (2 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 401,000
(5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 401,000
(5 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 March 2014Appointment of Stephen Richard Fletcher as a secretary (2 pages)
13 March 2014Termination of appointment of Matthew Hopkins as a director (1 page)
13 March 2014Termination of appointment of Matthew Hopkins as a secretary (1 page)
13 March 2014Appointment of Mr Stephen Richard Fletcher as a director (2 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 401,000
(5 pages)
19 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 401,000
(5 pages)
6 August 2013Satisfaction of charge 2 in full (1 page)
6 August 2013Satisfaction of charge 4 in full (1 page)
6 August 2013Satisfaction of charge 1 in full (1 page)
1 August 2013Registration of charge 043335370005 (42 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2010Termination of appointment of David Godfrey as a director (2 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
29 September 2010Registered office address changed from 2Nd Floor 19 South Audley Street London W1A 2NU on 29 September 2010 (2 pages)
29 September 2010Appointment of Matthew James Hopkins as a secretary (3 pages)
29 September 2010Termination of appointment of David Godfrey as a secretary (2 pages)
18 March 2010Appointment of Matthew Hopkins as a director (3 pages)
10 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
19 February 2010Appointment of Michael John Moore as a director (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 July 2009Appointment terminated director helen greenwood (1 page)
14 July 2009Return made up to 04/12/08; full list of members (5 pages)
12 March 2009Return made up to 04/12/07; full list of members (5 pages)
12 March 2009Director and secretary's change of particulars / david godfrey / 15/12/2006 (1 page)
12 March 2009Director and secretary's change of particulars / david godfrey / 15/12/2006 (1 page)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 September 2008Appointment terminate, director hugh david foster logged form (2 pages)
13 May 2008Appointment terminated director hugh foster (1 page)
17 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 April 2007Company name changed intelligent retail ideas LIMITED\certificate issued on 02/04/07 (2 pages)
28 March 2007New director appointed (3 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: moorland house low green rawdon leeds west yorkshire LS19 6HB (1 page)
19 March 2007New secretary appointed;new director appointed (2 pages)
29 December 2006Return made up to 04/12/06; full list of members (7 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006New director appointed (2 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 February 2006Return made up to 04/12/05; full list of members (6 pages)
5 January 2006Auditor's resignation (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned;director resigned (1 page)
13 December 2004Return made up to 04/12/04; full list of members (8 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
30 July 2004Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: 138 low lane horsforth leeds west yorkshire LS18 5PX (1 page)
2 July 2004Full accounts made up to 31 December 2003 (17 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
8 June 2004Return made up to 04/12/03; full list of members (7 pages)
13 November 2003New director appointed (2 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
20 June 2003Director resigned (1 page)
17 February 2003Return made up to 04/12/02; full list of members (7 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Ad 18/10/02--------- £ si [email protected]=350 £ ic 650/1000 (2 pages)
28 October 2002New director appointed (2 pages)
21 October 2002Ad 04/10/02--------- £ si [email protected]=150 £ ic 500/650 (2 pages)
3 October 2002New secretary appointed (2 pages)
9 September 2002S-div 01/09/02 (1 page)
6 September 2002Ad 01/09/02--------- £ si [email protected]=498 £ ic 2/500 (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 7 doria road london SW6 4UF (1 page)
6 September 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
4 December 2001Incorporation (15 pages)