Background WavePink WaveYellow Wave

MARU/EDR LIMITED (05424597)

MARU/EDR LIMITED (05424597) is an active UK company. incorporated on 14 April 2005. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARU/EDR LIMITED has been registered for 20 years. Current directors include LANUTO, Frank Philip, LEVETON, Jay Robert, MCELLIGOTT, Peter John and 1 others.

Company Number
05424597
Status
active
Type
ltd
Incorporated
14 April 2005
Age
20 years
Address
Jellicoe House Grange Drive, Southampton, SO30 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANUTO, Frank Philip, LEVETON, Jay Robert, MCELLIGOTT, Peter John, ROBERTS, Sandy Beasley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARU/EDR LIMITED

MARU/EDR LIMITED is an active company incorporated on 14 April 2005 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARU/EDR LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05424597

LTD Company

Age

20 Years

Incorporated 14 April 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

EDIGITALRESEARCH LIMITED
From: 3 February 2016To: 15 August 2016
EDIGITALRESEARCH PLC
From: 18 April 2011To: 3 February 2016
EDIGITALRESEARCH LIMITED
From: 14 April 2005To: 18 April 2011
Contact
Address

Jellicoe House Grange Drive Hedge End Southampton, SO30 2AF,

Previous Addresses

The Hub 8 Berrywood Business Village Tollbar Way Hedge End SO30 2UN United Kingdom
From: 11 January 2016To: 4 December 2025
Vanbrugh House Grange Drive Hedge End Hampshire SO30 2AF
From: 18 April 2011To: 11 January 2016
6 Berrywood Business Village Tolbar Way Hedge End Hampshire SO30 2UN
From: 14 April 2005To: 18 April 2011
Timeline

37 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Apr 11
Director Joined
Feb 13
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Director Left
Oct 16
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jun 18
Director Left
Mar 19
Director Joined
May 19
Loan Secured
Dec 19
Loan Secured
Jul 20
Director Left
Mar 21
Director Joined
Jun 21
Loan Secured
Sept 21
Loan Cleared
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

LANUTO, Frank Philip

Active
Blue Fin Building, LondonSE1 0SU
Born May 1962
Director
Appointed 03 Oct 2022

LEVETON, Jay Robert

Active
Blue Fin Building, LondonSE1 0SU
Born April 1976
Director
Appointed 03 Oct 2022

MCELLIGOTT, Peter John

Active
Blue Fin Building, LondonSE1 0SU
Born May 1984
Director
Appointed 03 Oct 2022

ROBERTS, Sandy Beasley

Active
Blue Fin Building, LondonSE1 0SU
Born August 1966
Director
Appointed 03 Oct 2022

RUSSELL, Christopher John

Resigned
8 Berrywood Business Village, Hedge EndSO30 2UN
Secretary
Appointed 14 Apr 2005
Resigned 08 Feb 2016

FISHER SECRETARIES LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 14 Apr 2005
Resigned 14 Apr 2005

BEAMS, Sarah Jennifer

Resigned
8 Berrywood Business Village, Hedge EndSO30 2UN
Born March 1986
Director
Appointed 27 May 2021
Resigned 19 Jan 2023

BOFFEY, Elizabeth Jane

Resigned
8 Berrywood Business Village, Hedge EndSO30 2UN
Born April 1976
Director
Appointed 01 Oct 2015
Resigned 26 Jan 2018

BROCKWAY, Stephen John Alan

Resigned
8 Berrywood Business Village, Hedge EndSO30 2UN
Born May 1970
Director
Appointed 01 Jan 2013
Resigned 19 Jan 2023

ECCLESTON, Derek Francis

Resigned
8 Berrywood Business Village, Hedge EndSO30 2UN
Born April 1965
Director
Appointed 01 Sept 2009
Resigned 31 Aug 2016

FULLER, Michelle Elaine

Resigned
8 Berrywood Business Village, Hedge EndSO30 2UN
Born March 1961
Director
Appointed 14 Apr 2005
Resigned 08 Feb 2016

GILLARD, Nada

Resigned
8 Berrywood Business Village, Hedge EndSO30 2UN
Born October 1980
Director
Appointed 01 Oct 2015
Resigned 28 Feb 2021

MARCHBANK, James William

Resigned
8 Berrywood Business Village, Hedge EndSO30 2UN
Born January 1975
Director
Appointed 11 Mar 2019
Resigned 19 Jan 2023

PARTON, Gerald Roger

Resigned
8 Berrywood Business Village, Hedge EndSO30 2UN
Born October 1965
Director
Appointed 08 Feb 2016
Resigned 03 Oct 2022

RUSSELL, Christopher John

Resigned
8 Berrywood Business Village, Hedge EndSO30 2UN
Born January 1954
Director
Appointed 14 Apr 2005
Resigned 08 Feb 2016

STEVENS, Christopher Alan

Resigned
8 Berrywood Business Village, Hedge EndSO30 2UN
Born May 1982
Director
Appointed 12 Feb 2018
Resigned 31 Dec 2018

TOPIOL, Gary David

Resigned
8 Berrywood Business Village, Hedge EndSO30 2UN
Born October 1972
Director
Appointed 21 May 2018
Resigned 19 Jan 2023

WRIGHT, Shane Alan

Resigned
8 Berrywood Business Village, Hedge EndSO30 2UN
Born October 1977
Director
Appointed 14 Apr 2005
Resigned 03 Oct 2022

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate director
Appointed 14 Apr 2005
Resigned 14 Apr 2005

Persons with significant control

1

New Bailey, SalfordM3 5GS

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

145

Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
15 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Resolution
15 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Resolution
29 February 2016
RESOLUTIONSResolutions
Resolution
29 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2016
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
3 February 2016
CERT10CERT10
Re Registration Memorandum Articles
3 February 2016
MARMAR
Resolution
3 February 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 February 2016
RR02RR02
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Statement Of Companys Objects
19 April 2011
CC04CC04
Accounts Balance Sheet
18 April 2011
BSBS
Auditors Report
18 April 2011
AUDRAUDR
Auditors Statement
18 April 2011
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
18 April 2011
CERT5CERT5
Re Registration Memorandum Articles
18 April 2011
MARMAR
Resolution
18 April 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
18 April 2011
RR01RR01
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Legacy
6 April 2011
MG01MG01
Accounts With Accounts Type Small
2 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Legacy
3 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 August 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Small
29 September 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
23 September 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
9 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
16 November 2006
AAAnnual Accounts
Legacy
13 October 2006
288cChange of Particulars
Legacy
6 October 2006
288cChange of Particulars
Legacy
12 May 2006
363aAnnual Return
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Memorandum Articles
15 June 2005
MEM/ARTSMEM/ARTS
Resolution
15 June 2005
RESOLUTIONSResolutions
Resolution
15 June 2005
RESOLUTIONSResolutions
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
225Change of Accounting Reference Date
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
88(2)R88(2)R
Incorporation Company
14 April 2005
NEWINCIncorporation