Background WavePink WaveYellow Wave

MERMAN LIMITED (05343346)

MERMAN LIMITED (05343346) is an active UK company. incorporated on 26 January 2005. with registered office in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MERMAN LIMITED has been registered for 21 years. Current directors include HORGAN, Sharon Loren.

Company Number
05343346
Status
active
Type
ltd
Incorporated
26 January 2005
Age
21 years
Address
St Johns House, Bromsgrove, B61 8DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HORGAN, Sharon Loren
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERMAN LIMITED

MERMAN LIMITED is an active company incorporated on 26 January 2005 with the registered office located in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MERMAN LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05343346

LTD Company

Age

21 Years

Incorporated 26 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

MER-MAN LIMITED
From: 26 January 2005To: 24 October 2011
Contact
Address

St Johns House 16 Church Street Bromsgrove, B61 8DN,

Previous Addresses

37 Warren Street London W1T 6AD
From: 26 January 2005To: 21 July 2022
Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Oct 10
Director Left
Oct 10
Loan Cleared
Aug 13
Owner Exit
Jul 22
Owner Exit
Feb 23
Director Left
Feb 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HORGAN, Sharon Loren

Active
16 Church Street, BromsgroveB61 8DN
Born July 1970
Director
Appointed 26 Jan 2005

RAINBIRD, Jeremy George Jenner

Resigned
16 Church Street, BromsgroveB61 8DN
Secretary
Appointed 26 Jan 2005
Resigned 22 Nov 2022

OSBORNE, Howard Clifford

Resigned
Chestnut House Smallhythe Road, TenterdenTN30 7LL
Born August 1946
Director
Appointed 16 Sept 2005
Resigned 11 Oct 2010

RAINBIRD, Jeremy George Jenner

Resigned
16 Church Street, BromsgroveB61 8DN
Born November 1973
Director
Appointed 26 Jan 2005
Resigned 22 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Jeremy George Jenner Rainbird

Ceased
16 Church Street, BromsgroveB61 8DN
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2022

Ms Sharon Loren Horgan

Ceased
Warren Street, LondonW1T 6AD
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Sharon Loren Horgan

Active
16 Church Street, BromsgroveB61 8DN
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Change Account Reference Date Company Previous Extended
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 December 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2013
CH03Change of Secretary Details
Capital Name Of Class Of Shares
12 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
12 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
24 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
12 February 2007
363aAnnual Return
Legacy
18 October 2006
288cChange of Particulars
Legacy
18 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
363aAnnual Return
Legacy
26 January 2006
288cChange of Particulars
Legacy
26 January 2006
288cChange of Particulars
Legacy
26 January 2006
287Change of Registered Office
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
287Change of Registered Office
Incorporation Company
26 January 2005
NEWINCIncorporation