MERA 2017 LTD
Overview
| Company Name | MERA 2017 LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10683614 |
| 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 MERA 2017 LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MERA 2017 LTD located?
| Registered Office Address | Suite 76 Waterhouse Business Centre 2 Cromar Way CM1 2QE Chelmsford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MERA 2017 LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MERA 2017 LTD?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for MERA 2017 LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 21, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 21, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 21, 2021 with no updates | 3 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 22, 2017
| 3 pages | SH01 | ||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||
Notification of Richard James Lewis as a person with significant control on Mar 01, 2020 | 2 pages | PSC01 | ||
Cessation of Ian Murray Forder as a person with significant control on Mar 01, 2020 | 1 pages | PSC07 | ||
Registered office address changed from Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on Mar 06, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on Nov 22, 2019 | 1 pages | AD01 | ||
Termination of appointment of Ian Murray Forder as a secretary on Nov 20, 2019 | 1 pages | TM02 | ||
Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on Oct 29, 2019 | 1 pages | AD01 | ||
Registered office address changed from Unit 85, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on Apr 29, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of MERA 2017 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Richard James | Director | 2 Cromar Way CM1 2QE Chelmsford Suite 76 Waterhouse Business Centre England | England | British | 124586710001 | |||||
| RODLEY, Caroline Hazel | Director | 2 Cromar Way CM1 2QE Chelmsford Unit 85 Waterhouse Business Centre Essex England | England | British | 227695730001 | |||||
| FORDER, Ian Murray | Secretary | Radford Way CM12 0BT Billericay Foremost House England | 227651850001 | |||||||
| FORDER, Ian Murray | Director | 2 Cromar Way CM1 2QE Chelmsford Unit 85, Waterhouse Business Centre United Kingdom | England | British | 46068970001 |
Who are the persons with significant control of MERA 2017 LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard James Lewis | Mar 01, 2020 | 2 Cromar Way CM1 2QE Chelmsford Suite 76 Waterhouse Business Centre England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian Murray Forder | Mar 22, 2017 | 2 Cromar Way CM1 2QE Chelmsford Unit 85, Waterhouse Business Centre United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
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