Background WavePink WaveYellow Wave

MERRARI LIMITED (07843996)

MERRARI LIMITED (07843996) is an active UK company. incorporated on 11 November 2011. with registered office in Godalming. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MERRARI LIMITED has been registered for 14 years. Current directors include TIDY, Stuart Charles, TIDY, Vanessa.

Company Number
07843996
Status
active
Type
ltd
Incorporated
11 November 2011
Age
14 years
Address
Stonebridge House, Godalming, GU7 1NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
TIDY, Stuart Charles, TIDY, Vanessa
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERRARI LIMITED

MERRARI LIMITED is an active company incorporated on 11 November 2011 with the registered office located in Godalming. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MERRARI LIMITED was registered 14 years ago.(SIC: 46900)

Status

active

Active since 14 years ago

Company No

07843996

LTD Company

Age

14 Years

Incorporated 11 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

QUICK GLOBAL LTD
From: 11 November 2011To: 20 August 2012
Contact
Address

Stonebridge House Catteshall Road Godalming, GU7 1NJ,

Previous Addresses

Suite B 29 Harley Street London W1G 9QR England
From: 11 November 2011To: 16 August 2012
Timeline

12 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Aug 12
Funding Round
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Feb 19
Director Joined
Feb 19
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
New Owner
Nov 22
Owner Exit
Nov 22
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TIDY, Stuart Charles

Active
Catteshall Road, GodalmingGU7 1NJ
Born April 1962
Director
Appointed 01 Feb 2019

TIDY, Vanessa

Active
Catteshall Road, GodalmingGU7 1NJ
Born December 1964
Director
Appointed 29 Nov 2021

TIDY, Stuart Charles

Resigned
Catteshall Road, GodalmingGU7 1NJ
Secretary
Appointed 01 Feb 2019
Resigned 28 Nov 2021

TIDY, Vanessa

Resigned
New Pond Road Compton, GuildfordGU3 1JL
Secretary
Appointed 16 Aug 2012
Resigned 01 Feb 2019

NOMINEE SECRETARY LTD

Resigned
29 Harley Street, LondonW1G 9QR
Corporate secretary
Appointed 11 Nov 2011
Resigned 16 Aug 2012

COALES, Edwina

Resigned
Harley Street, LondonW1G 9QR
Born April 1935
Director
Appointed 11 Nov 2011
Resigned 16 Aug 2012

TIDY, Vanessa

Resigned
New Pond Road Compton, GuildfordGU3 1JL
Born December 1964
Director
Appointed 16 Aug 2012
Resigned 01 Feb 2019

NOMINEE DIRECTOR LTD

Resigned
29 Harley Street, LondonW1G 9QR
Corporate director
Appointed 11 Nov 2011
Resigned 16 Aug 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Stuart Charles Tidy

Active
Catteshall Road, GodalmingGU7 1NJ
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2022

Mrs Vanessa Tidy

Ceased
Catteshall Road, GodalmingGU7 1NJ
Born December 1964

Nature of Control

Significant influence or control
Notified 29 Nov 2021
Ceased 31 Oct 2022

Mr Stuart Charles Tidy

Ceased
Catteshall Road, GodalmingGU7 1NJ
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Gazette Notice Compulsary
12 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
20 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 August 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 August 2012
AP03Appointment of Secretary
Capital Allotment Shares
16 August 2012
SH01Allotment of Shares
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Incorporation Company
11 November 2011
NEWINCIncorporation