Company NameMaru/Usurv Limited
DirectorsHeather Lyn McRae and Gerald Roger Parton
Company StatusActive
Company Number07815977
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Previous NameBHP Labs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMs Heather Lyn McRae
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Gerald Roger Parton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Marcus Anthony Hamilton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sunray Avenue
Bromley
Kent
BR2 8EN
Director NameGuy David Potter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2015)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address21 Bracondale
Norwich
Norfolk
NR1 2AL
Director NameMrs Hulya Bysh
Date of BirthNovember 1977 (Born 46 years ago)
NationalityTurkish
StatusResigned
Appointed20 January 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2015)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address25 Green Park
Flat 8
Bath
BA1 1HZ
Director NameMr Martin James Bysh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 2019)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address25 Green Park
Flat 8
Bath
BA1 1HZ
Director NameMr Stephen Paul Ducat
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(5 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds Llp Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Guy David Potter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 2019)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressEversheds Llp Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitetapbak.com
Telephone023 80625544
Telephone regionSouthampton / Portsmouth

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

564 at £0.01Adrian Jeakings
5.34%
Ordinary
440 at £0.01Daniel Winchester
4.17%
Ordinary
440 at £0.01Gavin Potter
4.17%
Ordinary
2.3k at £0.01Marcus Hamilton
21.32%
Ordinary
2.2k at £0.01Hulya Bysh
20.47%
Ordinary
2.2k at £0.01Martin Bysh
20.47%
Ordinary
2k at £0.01Guy David Potter
18.74%
Ordinary
200 at £0.01John Atherton
1.89%
Ordinary
176 at £0.01William Buckley
1.67%
Ordinary
88 at £0.01Nicholas Tsinonis
0.83%
Ordinary
50 at £0.01Christopher Measures
0.47%
Ordinary
50 at £0.01Uday Radia
0.47%
Ordinary

Financials

Year2014
Net Worth-£71,933
Current Liabilities£78,910

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
11 October 2022Termination of appointment of Gerald Roger Parton as a director on 3 October 2022 (1 page)
11 October 2022Termination of appointment of Heather Lyn Mcrae as a director on 3 October 2022 (1 page)
10 October 2022Appointment of Ms Sandy Beasley Roberts as a director on 3 October 2022 (2 pages)
10 October 2022Appointment of Mr Peter John Mcelligott as a director on 3 October 2022 (2 pages)
10 October 2022Appointment of Mr Frank Philip Lanuto as a director on 3 October 2022 (2 pages)
10 October 2022Appointment of Mr Jay Robert Leveton as a director on 3 October 2022 (2 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
6 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
1 July 2021Change of details for Maru Group Limited as a person with significant control on 1 July 2021 (2 pages)
1 July 2021Registered office address changed from Eversheds Llp Great Bridgewater Street Manchester M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 (1 page)
10 December 2020Director's details changed for Mr Gerald Roger Parton on 1 November 2019 (2 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 July 2020Termination of appointment of Guy David Potter as a director on 13 November 2019 (1 page)
7 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
3 March 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 March 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
10 December 2019Director's details changed for Mr Gerald Roger Parton on 1 November 2019 (2 pages)
9 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
4 July 2019Termination of appointment of Martin James Bysh as a director on 29 April 2019 (1 page)
5 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
3 July 2017Termination of appointment of Stephen Paul Ducat as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Stephen Paul Ducat as a director on 30 June 2017 (1 page)
25 June 2017Confirmation statement made on 23 June 2017 with updates (8 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (8 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 May 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
24 April 2017Second filing of Confirmation Statement dated 16/12/2016 (9 pages)
24 April 2017Second filing of Confirmation Statement dated 16/12/2016 (9 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
10 February 2017Appointment of Mr Stephen Paul Ducat as a director on 30 January 2017 (2 pages)
10 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 February 2017Appointment of Ms Heather Lyn Mcrae as a director on 30 January 2017 (2 pages)
10 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 February 2017Appointment of Mr Stephen Paul Ducat as a director on 30 January 2017 (2 pages)
10 February 2017Termination of appointment of Marcus Anthony Hamilton as a director on 30 January 2017 (1 page)
10 February 2017Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Hampshire SO51 6AS to Eversheds Llp Great Bridgewater Street Manchester M1 5ES on 10 February 2017 (1 page)
10 February 2017Appointment of Ms Heather Lyn Mcrae as a director on 30 January 2017 (2 pages)
10 February 2017Appointment of Mr Gerald Roger Parton as a director on 30 January 2017 (2 pages)
10 February 2017Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Hampshire SO51 6AS to Eversheds Llp Great Bridgewater Street Manchester M1 5ES on 10 February 2017 (1 page)
10 February 2017Appointment of Mr Gerald Roger Parton as a director on 30 January 2017 (2 pages)
10 February 2017Appointment of Mr Guy David Potter as a director on 30 January 2017 (2 pages)
10 February 2017Termination of appointment of Marcus Anthony Hamilton as a director on 30 January 2017 (1 page)
10 February 2017Appointment of Mr Guy David Potter as a director on 30 January 2017 (2 pages)
7 February 2017Second filing of the annual return made up to 19 October 2015 (22 pages)
7 February 2017Second filing of the annual return made up to 19 October 2015 (22 pages)
7 February 2017Second filing of the annual return made up to 19 October 2014 (22 pages)
7 February 2017Second filing of the annual return made up to 19 October 2014 (22 pages)
16 December 201619/10/16 Statement of Capital gbp 12.01
  • ANNOTATION Clarification a second filed CS01 (statement of capital and information about people with significant control) was registered on 24/04/2017.
(6 pages)
16 December 201619/10/16 Statement of Capital gbp 12.01
  • ANNOTATION Clarification a second filed CS01 (statement of capital and information about people with significant control) was registered on 24/04/2017.
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 105.64
  • ANNOTATION Clarification a second filed AR01 was registered on 07/02/2017
(7 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 105.64
  • ANNOTATION Clarification a second filed AR01 was registered on 07/02/2017
(7 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 105.64
(5 pages)
7 July 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 100
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 100
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 100
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 100
(3 pages)
23 June 2015Termination of appointment of Hulya Bysh as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Hulya Bysh as a director on 23 June 2015 (1 page)
5 May 2015Termination of appointment of Guy David Potter as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Guy David Potter as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Guy David Potter as a director on 5 May 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/02/2017
(8 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(7 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/02/2017
(8 pages)
6 May 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 100
(6 pages)
6 May 2014Sub-division of shares on 20 January 2014 (5 pages)
6 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2014Appointment of Mr Martin James Bysh as a director (3 pages)
6 May 2014Sub-division of shares on 20 January 2014 (5 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 85.56
(6 pages)
6 May 2014Appointment of Mr Martin James Bysh as a director (3 pages)
6 May 2014Appointment of Mrs Hulya Bysh as a director (3 pages)
6 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2014Appointment of Guy David Potter as a director (3 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 85.56
(6 pages)
6 May 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 100
(6 pages)
6 May 2014Appointment of Mrs Hulya Bysh as a director (3 pages)
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 85.56
(6 pages)
6 May 2014Appointment of Guy David Potter as a director (3 pages)
28 February 2014Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
5 December 2013Annual return made up to 19 October 2013 with a full list of shareholders (3 pages)
5 December 2013Annual return made up to 19 October 2013 with a full list of shareholders (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
5 June 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
14 January 2013Registered office address changed from , 25 Sunray Avenue, Bromley, Kent, BR2 8EN, England on 14 January 2013 (1 page)
14 January 2013Registered office address changed from , 25 Sunray Avenue, Bromley, Kent, BR2 8EN, England on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 25 Sunray Avenue Bromley Kent BR2 8EN England on 14 January 2013 (1 page)
11 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)