MARU/EDR LIMITED
Overview
| Company Name | MARU/EDR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05424597 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARU/EDR LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MARU/EDR LIMITED located?
| Registered Office Address | Jellicoe House Grange Drive Hedge End SO30 2AF Southampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARU/EDR LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDIGITALRESEARCH LIMITED | Feb 03, 2016 | Feb 03, 2016 |
| EDIGITALRESEARCH PLC | Apr 18, 2011 | Apr 18, 2011 |
| EDIGITALRESEARCH LIMITED | Apr 14, 2005 | Apr 14, 2005 |
What are the latest accounts for MARU/EDR LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MARU/EDR LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for MARU/EDR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from The Hub 8 Berrywood Business Village Tollbar Way Hedge End SO30 2UN United Kingdom to Jellicoe House Grange Drive Hedge End Southampton SO30 2AF on Dec 04, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 120 pages | AA | ||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jay Robert Leveton on Jun 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Frank Philip Lanuto on Jun 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Sandy Beasley Roberts on Jun 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Peter John Mcelligott on Jun 13, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Termination of appointment of Stephen John Alan Brockway as a director on Jan 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gary David Topiol as a director on Jan 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of James William Marchbank as a director on Jan 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sarah Jennifer Beams as a director on Jan 19, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 054245970003 in full | 4 pages | MR04 | ||
Satisfaction of charge 054245970005 in full | 4 pages | MR04 | ||
Satisfaction of charge 054245970006 in full | 4 pages | MR04 | ||
Satisfaction of charge 054245970004 in full | 4 pages | MR04 | ||
Termination of appointment of Shane Alan Wright as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gerald Roger Parton as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Appointment of Ms Sandy Beasley Roberts as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jay Robert Leveton as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Frank Philip Lanuto as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Peter John Mcelligott as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Who are the officers of MARU/EDR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANUTO, Frank Philip | Director | Blue Fin Building 110 Southwark Street SE1 0SU London 3rd Floor United Kingdom | United States | American | 260751610002 | |||||
| LEVETON, Jay Robert | Director | Blue Fin Building 110 Southwark Street SE1 0SU London 3rd Floor United Kingdom | United States | American | 300951490001 | |||||
| MCELLIGOTT, Peter John | Director | Blue Fin Building 110 Southwark Street SE1 0SU London 3rd Floor United Kingdom | United States | American | 300951080001 | |||||
| ROBERTS, Sandy Beasley | Director | Blue Fin Building 110 Southwark Street SE1 0SU London 3rd Floor United Kingdom | United States | American | 285963680001 | |||||
| RUSSELL, Christopher John | Secretary | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | British | 104759230001 | ||||||
| FISHER SECRETARIES LIMITED | Secretary | Acre House 11-15 William Road NW1 3ER London | 98626600001 | |||||||
| BEAMS, Sarah Jennifer | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | England | British | 284166800001 | |||||
| BOFFEY, Elizabeth Jane | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | United Kingdom | British | 204813560001 | |||||
| BROCKWAY, Stephen John Alan | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | United Kingdom | British | 176026790001 | |||||
| ECCLESTON, Derek Francis | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | England | United Kingdom | 140578060001 | |||||
| FULLER, Michelle Elaine | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | England | British | 95688110002 | |||||
| GILLARD, Nada | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | United Kingdom | British | 204813570001 | |||||
| MARCHBANK, James William | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | United Kingdom | British | 189245930001 | |||||
| PARTON, Gerald Roger | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | United Kingdom | British | 202903000012 | |||||
| RUSSELL, Christopher John | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | United Kingdom | British | 104759230001 | |||||
| STEVENS, Christopher Alan | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | United Kingdom | British | 291088960001 | |||||
| TOPIOL, Gary David | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | England | British | 207876240003 | |||||
| WRIGHT, Shane Alan | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | United Kingdom | British | 104751510004 | |||||
| ACRE (CORPORATE DIRECTOR) LIMITED | Director | Acre House 11-15 William Road NW1 3ER London | 72059050005 |
Who are the persons with significant control of MARU/EDR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maru Group Limited | Apr 06, 2016 | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0