About

Registered Number: 03243995
Date of Incorporation: 30/08/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 5 Avro Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XS

 

Merula Ltd was registered on 30 August 1996 and has its registered office in Huntingdon in Cambridgeshire, it has a status of "Active". The current directors of this business are Bell, Vivien Sara, Ross, Jane, Richer, David Michael, Thorpe, David James. Currently we aren't aware of the number of employees at the Merula Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHER, David Michael 01 June 2000 23 May 2002 1
THORPE, David James 18 July 2005 26 February 2008 1
Secretary Name Appointed Resigned Total Appointments
BELL, Vivien Sara 26 February 2008 06 August 2008 1
ROSS, Jane 30 August 1996 15 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 07 September 2018
TM01 - Termination of appointment of director 07 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 31 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AA - Annual Accounts 02 August 2010
363a - Annual Return 02 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
287 - Change in situation or address of Registered Office 16 July 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
AA - Annual Accounts 16 November 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 13 October 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 01 July 2003
395 - Particulars of a mortgage or charge 30 April 2003
363s - Annual Return 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
RESOLUTIONS - N/A 21 August 2002
AA - Annual Accounts 29 June 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
395 - Particulars of a mortgage or charge 23 February 2002
363s - Annual Return 14 September 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
287 - Change in situation or address of Registered Office 11 June 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 26 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 16 April 1999
288c - Notice of change of directors or secretaries or in their particulars 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
287 - Change in situation or address of Registered Office 22 January 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 04 December 1997
288c - Notice of change of directors or secretaries or in their particulars 23 December 1996
287 - Change in situation or address of Registered Office 23 December 1996
NEWINC - New incorporation documents 30 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2003 Fully Satisfied

N/A

Debenture 21 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.