Company NameMerit Research Limited
DirectorsRichard John Simpson and Simon Francis White
Company StatusLiquidation
Company Number04569597
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameRichard John Simpson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
Paddington Central
London
W2 6BD
Director NameMr Simon Francis White
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
Paddington Central
London
W2 6BD
Director NameMr Paul Gerard Burke
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(1 week, 1 day after company formation)
Appointment Duration17 years, 8 months (resigned 10 July 2020)
RoleSoftware Publisher
Country of ResidenceUnited Kingdom
Correspondence Address50 Calthorpe Street
London
WC1X 0JZ
Secretary NameMrs Marion Elizabeth Laffoy
NationalityIrish
StatusResigned
Appointed30 October 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 17 August 2015)
RoleAnalyst
Correspondence Address50 Calthorpe Street
London
WC1X 0JZ
Director NameMr Sean Middleton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2019(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Kingdom Street
Paddington Central
London
W2 6BD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Merit Software Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,375
Cash£34,099
Current Liabilities£36,820

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 October 2019 (4 years, 5 months ago)
Next Return Due10 December 2020 (overdue)

Filing History

28 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
20 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 March 2017Registered office address changed from 50 Calthorpe Street London WC1X 0JZ to 6/7 st. Cross Street 4th Floor London EC1N 8UB on 8 March 2017 (1 page)
10 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
7 June 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
18 September 2015Termination of appointment of a secretary
  • ANNOTATION Clarification This document is a duplicate of the TM02 registered on 25/09/2015
(3 pages)
1 September 2015Termination of appointment of Marion Elizabeth Laffoy as a secretary on 17 August 2015 (2 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Paul Gerard Burke on 10 November 2010 (2 pages)
10 November 2010Secretary's details changed for Marion Elizabeth Laffoy on 10 November 2010 (1 page)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (14 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 December 2008Return made up to 29/10/08; full list of members (5 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 November 2007Return made up to 29/10/07; no change of members (6 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 March 2007Return made up to 22/10/06; full list of members (6 pages)
12 January 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 May 2006Return made up to 22/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 November 2004Return made up to 22/10/04; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 November 2003Return made up to 22/10/03; full list of members (6 pages)
30 October 2002New director appointed (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (1 page)
22 October 2002Incorporation (16 pages)