Background WavePink WaveYellow Wave

MERJE LIMITED (07780579)

MERJE LIMITED (07780579) is an active UK company. incorporated on 20 September 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. MERJE LIMITED has been registered for 14 years. Current directors include ABELSON, Jonathan Leslie, ABELSON, Richard Howard, MANSON, Edward David and 1 others.

Company Number
07780579
Status
active
Type
ltd
Incorporated
20 September 2011
Age
14 years
Address
C/O Fisher Phillips Summit House, London, NW3 6BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ABELSON, Jonathan Leslie, ABELSON, Richard Howard, MANSON, Edward David, MANSON, Jonathan Laurence
SIC Codes
78109, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERJE LIMITED

MERJE LIMITED is an active company incorporated on 20 September 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. MERJE LIMITED was registered 14 years ago.(SIC: 78109, 82990)

Status

active

Active since 14 years ago

Company No

07780579

LTD Company

Age

14 Years

Incorporated 20 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

C/O Fisher Phillips Summit House 170 Finchley Road London, NW3 6BP,

Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
Mar 17
Loan Secured
Jul 17
Loan Secured
Apr 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ABELSON, Jonathan Leslie

Active
Bank Street, ManchesterM45 7JF
Born May 1973
Director
Appointed 20 Sept 2011

ABELSON, Richard Howard

Active
Bank Street, ManchesterM45 7JF
Born March 1977
Director
Appointed 28 Sept 2011

MANSON, Edward David

Active
Bank Street, ManchesterM45 7JF
Born November 1981
Director
Appointed 28 Sept 2011

MANSON, Jonathan Laurence

Active
Bank Street, ManchesterM45 7JF
Born March 1947
Director
Appointed 28 Sept 2011

ABELSON, Richard Howard

Resigned
Warth Road, BuryBL9 9NB
Born March 1977
Director
Appointed 28 Sept 2011
Resigned 28 Sept 2011

Persons with significant control

4

Mr Edward David Manson

Active
Bank Street, ManchesterM45 7JF
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Laurence Manson

Active
Bank Street, ManchesterM45 7JF
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard Howard Abelson

Active
Bank Street, ManchesterM45 7JF
Born March 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jonathan Leslie Abelson

Active
Bank Street, ManchesterM45 7JF
Born May 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Resolution
20 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Memorandum Articles
27 October 2016
MAMA
Resolution
27 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Capital Name Of Class Of Shares
24 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
24 September 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Capital Allotment Shares
10 October 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2011
RESOLUTIONSResolutions
Incorporation Company
20 September 2011
NEWINCIncorporation