Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARU/USURV LIMITED
Company Information for

MARU/USURV LIMITED

2 NEW BAILEY, 6 STANLEY STREET, SALFORD, GREATER MANCHESTER, M3 5GS,
Company Registration Number
07815977
Private Limited Company
Active

Company Overview

About Maru/usurv Ltd
MARU/USURV LIMITED was founded on 2011-10-19 and has its registered office in Salford. The organisation's status is listed as "Active". Maru/usurv Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MARU/USURV LIMITED
 
Legal Registered Office
2 NEW BAILEY
6 STANLEY STREET
SALFORD
GREATER MANCHESTER
M3 5GS
Other companies in SO51
 
Previous Names
BHP LABS LIMITED07/03/2017
Filing Information
Company Number 07815977
Company ID Number 07815977
Date formed 2011-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB127806213  
Last Datalog update: 2023-10-08 03:49:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARU/USURV LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARU/USURV LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JAMES BYSH
Director 2014-01-20
HEATHER LYN MCRAE
Director 2017-01-30
GERALD ROGER PARTON
Director 2017-01-30
GUY DAVID POTTER
Director 2017-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL DUCAT
Director 2017-01-30 2017-06-30
MARCUS ANTHONY HAMILTON
Director 2011-10-19 2017-01-30
HULYA BYSH
Director 2014-01-20 2015-06-23
GUY DAVID POTTER
Director 2014-01-20 2015-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES BYSH RTSB LTD Director 2018-03-20 CURRENT 2017-05-24 Active
MARTIN JAMES BYSH 30 BATHWICK STREET MANAGEMENT LTD Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
MARTIN JAMES BYSH HUBOO TECHNOLOGIES LIMITED Director 2017-11-06 CURRENT 2015-08-11 Active
MARTIN JAMES BYSH ONLINE GIVING LTD Director 2017-06-19 CURRENT 2009-04-23 Active
MARTIN JAMES BYSH LOVETHING LTD Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
MARTIN JAMES BYSH HOONOO LTD Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2015-06-09
MARTIN JAMES BYSH ANOTHER DATING COMPANY LTD Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2014-12-02
MARTIN JAMES BYSH ONE ME ONE YOU LTD Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2014-12-02
MARTIN JAMES BYSH 25 & 26 GREEN PARK (BATH) LIMITED Director 2012-11-27 CURRENT 1981-09-24 Active
MARTIN JAMES BYSH MYBRICKS LIMITED Director 2008-11-13 CURRENT 2008-11-13 Dissolved 2016-07-19
MARTIN JAMES BYSH PRIMARY DRIVE LIMITED Director 1999-04-21 CURRENT 1999-04-21 Active
HEATHER LYN MCRAE MARU GROUP LIMITED Director 2017-06-30 CURRENT 2015-11-23 Active
HEATHER LYN MCRAE MARU GROUP FINANCE LIMITED Director 2017-06-30 CURRENT 2015-11-23 Liquidation
HEATHER LYN MCRAE MARU GROUP HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-11-23 Liquidation
HEATHER LYN MCRAE MARU INSIGHT UK LIMITED Director 2017-06-30 CURRENT 2015-12-01 Active - Proposal to Strike off
HEATHER LYN MCRAE SYNGRO LIMITED Director 2017-06-28 CURRENT 2004-04-05 Active
GERALD ROGER PARTON EDIGITALFORMS LIMITED Director 2016-02-08 CURRENT 2007-09-03 Active - Proposal to Strike off
GERALD ROGER PARTON EDIGITALSURVEY LIMITED Director 2016-02-08 CURRENT 2010-05-05 Active - Proposal to Strike off
GERALD ROGER PARTON ECUSTOMERRESCUE LIMITED Director 2016-02-08 CURRENT 2013-11-12 Active - Proposal to Strike off
GERALD ROGER PARTON EMYSTERY SHOPPER LIMITED Director 2016-02-08 CURRENT 2000-01-25 Active - Proposal to Strike off
GERALD ROGER PARTON EGLOBALPANEL LIMITED Director 2016-02-08 CURRENT 2005-04-14 Active - Proposal to Strike off
GERALD ROGER PARTON MARU/EDR LIMITED Director 2016-02-08 CURRENT 2005-04-14 Active
GERALD ROGER PARTON ECUSTOMEROPINIONS LIMITED Director 2016-02-08 CURRENT 2005-04-14 Active - Proposal to Strike off
GERALD ROGER PARTON ECUSTOMERCONNECT LIMITED Director 2016-02-08 CURRENT 2013-11-12 Active - Proposal to Strike off
GERALD ROGER PARTON DIGITAL INSIGHT NETWORK LIMITED Director 2016-02-08 CURRENT 2015-04-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-12-30Unaudited abridged accounts made up to 2021-12-31
2022-10-11APPOINTMENT TERMINATED, DIRECTOR HEATHER LYN MCRAE
2022-10-11APPOINTMENT TERMINATED, DIRECTOR GERALD ROGER PARTON
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LYN MCRAE
2022-10-10DIRECTOR APPOINTED MR PETER JOHN MCELLIGOTT
2022-10-10DIRECTOR APPOINTED MR JAY ROBERT LEVETON
2022-10-10DIRECTOR APPOINTED MR FRANK PHILIP LANUTO
2022-10-10DIRECTOR APPOINTED MS SANDY BEASLEY ROBERTS
2022-10-10AP01DIRECTOR APPOINTED MR PETER JOHN MCELLIGOTT
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-12-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-07-01PSC05Change of details for Maru Group Limited as a person with significant control on 2021-07-01
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Eversheds Llp Great Bridgewater Street Manchester M1 5ES England
2020-12-10CH01Director's details changed for Mr Gerald Roger Parton on 2019-11-01
2020-11-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GUY DAVID POTTER
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-03-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-12-10CH01Director's details changed for Mr Gerald Roger Parton on 2019-11-01
2019-12-09RES01ADOPT ARTICLES 09/12/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES BYSH
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL DUCAT
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 120.08
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30AA01Previous accounting period shortened from 31/05/17 TO 31/12/16
2017-04-24RP04CS01Second filing of Confirmation Statement dated 16/12/2016
2017-04-24ANNOTATIONClarification
2017-03-29AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07RES15CHANGE OF COMPANY NAME 07/03/17
2017-03-07CERTNMCOMPANY NAME CHANGED BHP LABS LIMITED CERTIFICATE ISSUED ON 07/03/17
2017-02-11SH08Change of share class name or designation
2017-02-10RES12Resolution of varying share rights or name
2017-02-10RES01ADOPT ARTICLES 26/01/2017
2017-02-10AP01DIRECTOR APPOINTED MR GUY DAVID POTTER
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM Units 3 & 4 Shelley Farm Shelley Lane Ower Hampshire SO51 6AS
2017-02-10AP01DIRECTOR APPOINTED MR STEPHEN PAUL DUCAT
2017-02-10AP01DIRECTOR APPOINTED MR GERALD ROGER PARTON
2017-02-10AP01DIRECTOR APPOINTED MS HEATHER LYN MCRAE
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ANTHONY HAMILTON
2017-02-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/10/15
2017-02-07RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/10/14
2017-02-07ANNOTATIONClarification
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 105.64
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-12-16LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 105.64
2016-12-16CS0119/10/16 STATEMENT OF CAPITAL GBP 105.64
2016-12-16LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 12.01
2016-12-16CS0119/10/16 STATEMENT OF CAPITAL GBP 12.01
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 105.64
2015-11-02AR0119/10/15 FULL LIST
2015-11-02AR0119/10/15 FULL LIST
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07SH0125/06/15 STATEMENT OF CAPITAL GBP 100
2015-07-07SH0110/03/15 STATEMENT OF CAPITAL GBP 100
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR HULYA BYSH
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GUY POTTER
2015-02-25AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0119/10/14 FULL LIST
2014-10-22AR0119/10/14 FULL LIST
2014-05-06SH0123/01/14 STATEMENT OF CAPITAL GBP 100
2014-05-06SH02SUB-DIVISION 20/01/14
2014-05-06SH0606/05/14 STATEMENT OF CAPITAL GBP 85.56
2014-05-06AP01DIRECTOR APPOINTED GUY DAVID POTTER
2014-05-06AP01DIRECTOR APPOINTED MR MARTIN JAMES BYSH
2014-05-06AP01DIRECTOR APPOINTED MRS HULYA BYSH
2014-05-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-28AA01PREVSHO FROM 30/09/2013 TO 31/05/2013
2013-12-05AR0119/10/13 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-05AA01PREVSHO FROM 31/10/2012 TO 30/09/2012
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 25 SUNRAY AVENUE BROMLEY KENT BR2 8EN ENGLAND
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM, 25 SUNRAY AVENUE, BROMLEY, KENT, BR2 8EN, ENGLAND
2013-01-11AR0119/10/12 FULL LIST
2011-10-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to MARU/USURV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARU/USURV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARU/USURV LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling

Creditors
Creditors Due Within One Year 2013-05-31 £ 52,641
Creditors Due Within One Year 2012-09-30 £ 35,992
Creditors Due Within One Year 2012-09-30 £ 35,992

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARU/USURV LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-05-31 £ 1,262
Cash Bank In Hand 2012-09-30 £ 6,585
Cash Bank In Hand 2012-09-30 £ 6,585
Current Assets 2013-05-31 £ 3,319
Current Assets 2012-09-30 £ 9,662
Current Assets 2012-09-30 £ 9,662
Debtors 2013-05-31 £ 2,057
Debtors 2012-09-30 £ 3,077
Debtors 2012-09-30 £ 3,077
Tangible Fixed Assets 2013-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARU/USURV LIMITED registering or being granted any patents
Domain Names

MARU/USURV LIMITED owns 5 domain names.

whatareyoulike.co.uk   moochniks.co.uk   moodal.co.uk   asktina.co.uk   propertyspring.co.uk  

Trademarks
We have not found any records of MARU/USURV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARU/USURV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as MARU/USURV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARU/USURV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARU/USURV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARU/USURV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.