Company NameMerit Computer Systems Limited
DirectorCumaraswamy Ravi
Company StatusActive
Company Number04550803
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameCumaraswamy Ravi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address47 Buckingham Gardens
Edgware
Middlesex
HA8 6NB
Secretary NameMalinnie Ravicelvam
NationalityBritish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 Buckingham Gardens
Edgware
Middlesex
HA8 6NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone07 952981781
Telephone regionMobile

Location

Registered Address47 Buckingham Gardens
Edgware
Middlesex
HA8 6NB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

2 at £1Ravi Cumaraswamy
100.00%
Ordinary

Financials

Year2014
Net Worth-£655
Cash£22
Current Liabilities£6,177

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Cumaraswamy Ravi on 10 October 2009 (2 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 October 2008Return made up to 02/10/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 October 2007Return made up to 02/10/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 December 2006Return made up to 02/10/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 October 2005Return made up to 02/10/05; no change of members (6 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 October 2004Return made up to 02/10/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2004Registered office changed on 08/06/04 from: 28 landseer close edgware middlesex HA8 5SB (1 page)
1 April 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
11 December 2003Return made up to 02/10/03; full list of members (6 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (1 page)
11 October 2002New director appointed (1 page)
2 October 2002Incorporation (16 pages)