8 MERUS COURT LIMITED

Register to unlock more data on OkredoRegister

8 MERUS COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07219262

Incorporation date

11/04/2010

Size

Dormant

Contacts

Registered address

Registered address

8 Merus Court, Meridian Business Park, Leicester, Leicestershire LE19 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2010)
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon23/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon07/03/2024
Appointment of Mr George Charles Metcalfe as a director on 2024-02-21
dot icon07/03/2024
Termination of appointment of Andrew Fraser Perkins as a director on 2024-02-21
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon06/04/2022
Director's details changed for Marc Nigel Asquith on 2022-04-06
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-04-11 with updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon10/05/2018
Termination of appointment of Peter James Harvey as a director on 2018-02-17
dot icon19/04/2018
Appointment of Andrew Perkins as a director on 2018-02-19
dot icon16/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon08/04/2017
Secretary's details changed for Mr Marc Nigel Asquith on 2017-03-28
dot icon08/04/2017
Director's details changed for Marc Nigel Asquith on 2017-03-28
dot icon25/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon24/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon19/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/06/2012
Appointment of Mr Peter James Harvey as a director
dot icon26/06/2012
Termination of appointment of Patrick Naegeli as a director
dot icon26/04/2012
Appointment of Mr Marc Nigel Asquith as a secretary
dot icon11/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon16/08/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon11/05/2011
Director's details changed for Marc Nigel Asquith on 2011-05-05
dot icon06/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-06-18
dot icon01/07/2010
Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 2010-07-01
dot icon01/07/2010
Termination of appointment of Roy Botterill as a director
dot icon01/07/2010
Termination of appointment of Harvey Ingram Directors Limited as a director
dot icon01/07/2010
Appointment of Marc Nigel Asquith as a director
dot icon01/07/2010
Appointment of Patrick Charles Naegeli as a director
dot icon23/06/2010
Certificate of change of name
dot icon23/06/2010
Change of name notice
dot icon11/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00
-
0.00
-
-
2022
2
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Peter James
Director
20/04/2012 - 17/02/2018
16
Botterill, Roy
Director
11/04/2010 - 18/06/2010
128
HARVEY INGRAM DIRECTORS LIMITED
Corporate Director
11/04/2010 - 18/06/2010
33
Perkins, Andrew Fraser
Director
19/02/2018 - 21/02/2024
11
Naegeli, Patrick Charles
Director
18/06/2010 - 20/04/2012
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8 MERUS COURT LIMITED

8 MERUS COURT LIMITED is an(a) Active company incorporated on 11/04/2010 with the registered office located at 8 Merus Court, Meridian Business Park, Leicester, Leicestershire LE19 1RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8 MERUS COURT LIMITED?

toggle

8 MERUS COURT LIMITED is currently Active. It was registered on 11/04/2010 .

Where is 8 MERUS COURT LIMITED located?

toggle

8 MERUS COURT LIMITED is registered at 8 Merus Court, Meridian Business Park, Leicester, Leicestershire LE19 1RJ.

What does 8 MERUS COURT LIMITED do?

toggle

8 MERUS COURT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 8 MERUS COURT LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-10 with no updates.