Company NameMeraki Limited
DirectorsJeffery John Russell and Sajaid Rashid
Company StatusActive
Company Number06625273
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJeffery John Russell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed08 January 2014(5 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square, C/O Cisco Systems
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Sajaid Rashid
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(8 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameSanjit Biswas
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityCanadian
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address660 Alabama Street
Ca 94110
San Francisco
California
United States
Director NameMr Hans Robertson
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleVice President Product Management
Country of ResidenceUnited States
Correspondence Address660 Alabama Street
Ca 94110
San Francisco
California
United States
Secretary NameMr Timothy Michael Andrews
NationalityBritish
StatusResigned
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSwallows Court
Randwick
Glouchester
GL6 6JD
Wales
Director NameMr Richard Anthony Lister French
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(4 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 November 2013)
RoleDirector Legal Services
Country of ResidenceEngland
Correspondence Address9 New Square Park
Bedfont Lakes
Feltham
TW14 8HA
Director NameMr Mark Thomas Gorman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2015)
RoleVice President, Law And Deputy General Counsel
Country of ResidenceUnited States
Correspondence Address60 Rausch St.
Unit 210
San Francisco
California
94103
Director NameMr Evan Barry Sloves
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2015)
RoleVice President, Law And Deputy General Counsel
Country of ResidenceUnited States
Correspondence Address621 29th Avenue
San Mateo
California
94403
Director NameMr David James Sweet
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websitemeraki.com
Telephone020 36406121
Telephone regionLondon

Location

Registered Address9-11 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Meraki Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£1,601,079
Cash£770,733
Current Liabilities£2,315,513

Accounts

Latest Accounts29 July 2023 (8 months, 3 weeks ago)
Next Accounts Due27 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End27 July

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

20 July 2012Delivered on: 28 July 2012
Persons entitled: Saffron Media Group Limited

Classification: Rent deposit deed
Secured details: £60,705.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £60,705.00 see image for full details.
Outstanding

Filing History

4 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
26 April 2023Full accounts made up to 30 July 2022 (25 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
19 April 2022Accounts for a small company made up to 31 July 2021 (24 pages)
23 September 2021Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF (1 page)
23 September 2021Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page)
29 July 2021Accounts for a small company made up to 25 July 2020 (23 pages)
20 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
14 July 2021Change of details for Cisco Systems, Inc. as a person with significant control on 25 January 2021 (2 pages)
14 July 2021Change of details for Cisco Systems Inc as a person with significant control on 25 January 2021 (2 pages)
2 July 2021Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2 July 2021 (1 page)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 27 July 2019 (23 pages)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 28 July 2018 (20 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 May 2018Accounts for a small company made up to 29 July 2017 (20 pages)
13 July 2017Accounts for a small company made up to 30 July 2016 (21 pages)
13 July 2017Accounts for a small company made up to 30 July 2016 (21 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Cisco Systems Inc as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Cisco Systems Inc as a person with significant control on 6 April 2016 (2 pages)
6 April 2017Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages)
6 April 2017Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages)
5 April 2017Termination of appointment of David James Sweet as a director on 16 March 2017 (1 page)
5 April 2017Termination of appointment of David James Sweet as a director on 16 March 2017 (1 page)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
6 May 2016Accounts for a small company made up to 25 July 2015 (6 pages)
6 May 2016Accounts for a small company made up to 25 July 2015 (6 pages)
15 March 2016Auditor's resignation (1 page)
15 March 2016Auditor's resignation (1 page)
4 November 2015Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages)
4 November 2015Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages)
4 November 2015Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages)
19 August 2015Termination of appointment of Evan Barry Sloves as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Mark Thomas Gorman as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Evan Barry Sloves as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Mark Thomas Gorman as a director on 31 July 2015 (1 page)
11 August 2015Accounts for a small company made up to 27 July 2014 (7 pages)
11 August 2015Accounts for a small company made up to 27 July 2014 (7 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(6 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(6 pages)
28 July 2014Appointment of Jeffery John Russell as a director on 8 January 2014 (2 pages)
28 July 2014Appointment of Jeffery John Russell as a director on 8 January 2014 (2 pages)
28 July 2014Appointment of Jeffery John Russell as a director on 8 January 2014 (2 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
19 March 2014Accounts for a small company made up to 27 July 2013 (7 pages)
19 March 2014Accounts for a small company made up to 27 July 2013 (7 pages)
8 January 2014Previous accounting period shortened from 31 July 2013 to 27 July 2013 (2 pages)
8 January 2014Previous accounting period shortened from 31 July 2013 to 27 July 2013 (2 pages)
6 December 2013Termination of appointment of Richard French as a director (1 page)
6 December 2013Termination of appointment of Richard French as a director (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
25 March 2013Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT United Kingdom on 25 March 2013 (1 page)
25 March 2013Current accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
25 March 2013Current accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
25 March 2013Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT United Kingdom on 25 March 2013 (1 page)
5 February 2013Appointment of Evan Barry Sloves as a director (2 pages)
5 February 2013Appointment of Mr Richard Anthony Lister French as a director (2 pages)
5 February 2013Appointment of Mr David James Sweet as a director (2 pages)
5 February 2013Termination of appointment of Hans Robertson as a director (1 page)
5 February 2013Termination of appointment of Sanjit Biswas as a director (1 page)
5 February 2013Termination of appointment of Sanjit Biswas as a director (1 page)
5 February 2013Appointment of Mr Mark Thomas Gorman as a director (2 pages)
5 February 2013Termination of appointment of Hans Robertson as a director (1 page)
5 February 2013Appointment of Mr Mark Thomas Gorman as a director (2 pages)
5 February 2013Appointment of Mr Richard Anthony Lister French as a director (2 pages)
5 February 2013Appointment of Mr David James Sweet as a director (2 pages)
5 February 2013Appointment of Evan Barry Sloves as a director (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
17 April 2012Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD on 17 April 2012 (1 page)
17 April 2012Termination of appointment of Timothy Andrews as a secretary (1 page)
17 April 2012Registered office address changed from Swallows Court Randwick Stroud Gloucestershire GL6 6JD on 17 April 2012 (1 page)
17 April 2012Termination of appointment of Timothy Andrews as a secretary (1 page)
5 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 July 2010Director's details changed for Sanjit Biswas on 20 June 2010 (2 pages)
21 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mr Hans Robertson on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Sanjit Biswas on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Hans Robertson on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Hans Robertson on 20 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Hans Robertson on 20 July 2010 (2 pages)
21 July 2009Director's change of particulars / hans robertson / 10/07/2009 (2 pages)
21 July 2009Director's change of particulars / hans robertson / 10/07/2009 (2 pages)
15 July 2009Return made up to 20/06/09; full list of members (3 pages)
15 July 2009Registered office changed on 15/07/2009 from swallows court randwick stroud GL6 6JD (1 page)
15 July 2009Registered office changed on 15/07/2009 from swallows court randwick stroud GL6 6JD (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Return made up to 20/06/09; full list of members (3 pages)
15 July 2009Location of register of members (1 page)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
6 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
22 July 2008Director appointed hans robertson (1 page)
22 July 2008Secretary appointed timothy michael andrews (1 page)
22 July 2008Secretary appointed timothy michael andrews (1 page)
22 July 2008Director appointed sanjit biswas (1 page)
22 July 2008Director appointed hans robertson (1 page)
22 July 2008Appointment terminated director instant companies LIMITED (1 page)
22 July 2008Appointment terminated director instant companies LIMITED (1 page)
22 July 2008Director appointed sanjit biswas (1 page)
20 June 2008Incorporation (18 pages)
20 June 2008Incorporation (18 pages)