Merje Limited LONDON


Merje started in year 2011 as Private Limited Company with registration number 07780579. The Merje company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at C/o Fisher Phillips Summit House. Postal code: NW3 6BP.

The company has 3 directors, namely Jonathan M., Edward M. and Jonathan A.. Of them, Jonathan A. has been with the company the longest, being appointed on 20 September 2011 and Jonathan M. and Edward M. have been with the company for the least time - from 28 September 2011. As of 25 April 2024, there was 1 ex director - Richard A.. There were no ex secretaries.

Merje Limited Address / Contact

Office Address C/o Fisher Phillips Summit House
Office Address2 170 Finchley Road
Town London
Post code NW3 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07780579
Date of Incorporation Tue, 20th Sep 2011
Industry Other activities of employment placement agencies
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Jonathan M.

Position: Director

Appointed: 28 September 2011

Edward M.

Position: Director

Appointed: 28 September 2011

Jonathan A.

Position: Director

Appointed: 20 September 2011

Richard A.

Position: Director

Appointed: 28 September 2011

Resigned: 28 September 2011

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we discovered, there is Edward M. This PSC and has 25-50% shares. The second entity in the PSC register is Richard A. This PSC has significiant influence or control over the company,. Moving on, there is Jonathan M., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Edward M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand89 32333 699109 288299 845526 854
Current Assets2 848 1462 949 5441 783 9782 350 1792 778 585
Debtors2 758 8232 915 8451 674 6902 050 3342 251 731
Net Assets Liabilities1 329 0571 370 238860 6041 251 5391 785 256
Other Debtors773 205939 3051 056 8561 138 6601 345 550
Property Plant Equipment38 00024 68110 14412 54310 440
Other
Accumulated Depreciation Impairment Property Plant Equipment84 485108 103132 708144 093153 384
Average Number Employees During Period 41413949
Bank Borrowings Overdrafts35 1196 47543 78833 769 
Creditors35 1196 47543 78833 7691 003 769
Dividends Paid540 709625 420   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 384 156279 519167 71555 911
Increase From Depreciation Charge For Year Property Plant Equipment 23 61824 60511 3859 291
Net Current Assets Liabilities1 326 1761 352 032894 2481 272 7651 774 816
Number Equity Instruments Granted Share-based Payment Arrangement25 166  
Number Equity Instruments Outstanding Share-based Payment Arrangement2525191191 
Other Creditors162 368191 476136 210447 644293 205
Other Taxation Social Security Payable463 431476 242312 874511 441559 733
Profit Loss778 811666 60136 6661 026 4641 339 217
Property Plant Equipment Gross Cost122 485132 784142 852156 636163 824
Total Additions Including From Business Combinations Property Plant Equipment 10 29910 06813 7847 188
Total Assets Less Current Liabilities1 364 1761 376 713904 3921 285 3081 785 256
Trade Creditors Trade Payables323 459425 747235 482107 681150 831
Trade Debtors Trade Receivables1 985 6181 976 540617 834911 674906 181
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement118 600  
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement118118   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control September 20, 2023
filed on: 3rd, October 2023
Free Download (2 pages)

Company search

Advertisements