Background WavePink WaveYellow Wave

MERCATOR MEDIA LIMITED (02427909)

MERCATOR MEDIA LIMITED (02427909) is an active UK company. incorporated on 29 September 1989. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 1 other business activities. MERCATOR MEDIA LIMITED has been registered for 36 years. Current directors include CLARKE, Louise, CURTIS, Bronwyn Nanette, SMITH, David Michael and 3 others.

Company Number
02427909
Status
active
Type
ltd
Incorporated
29 September 1989
Age
36 years
Address
Spinnaker House, Fareham, PO16 8SD
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
CLARKE, Louise, CURTIS, Bronwyn Nanette, SMITH, David Michael, WATTAM, Sally, WEBSTER, Andrew Archer, WOOLCOCK, Melissa
SIC Codes
58142, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCATOR MEDIA LIMITED

MERCATOR MEDIA LIMITED is an active company incorporated on 29 September 1989 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 1 other business activity. MERCATOR MEDIA LIMITED was registered 36 years ago.(SIC: 58142, 82990)

Status

active

Active since 36 years ago

Company No

02427909

LTD Company

Age

36 Years

Incorporated 29 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

MERCATOR COMMUNICATIONS LIMITED
From: 3 March 1995To: 12 April 2001
WATERLINE COMMUNICATIONS LIMITED
From: 29 September 1989To: 3 March 1995
Contact
Address

Spinnaker House Waterside Gardens Fareham, PO16 8SD,

Previous Addresses

Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
From: 29 September 1989To: 24 December 2019
Timeline

15 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Jan 10
Director Joined
Aug 10
Director Joined
Aug 12
Director Left
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 15
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

CLARKE, Louise

Active
Waterside Gardens, FarehamPO16 8SD
Born January 1972
Director
Appointed 02 Apr 2024

CURTIS, Bronwyn Nanette

Active
Waterside Gardens, FarehamPO16 8SD
Born July 1948
Director
Appointed 29 Jun 2015

SMITH, David Michael

Active
Waterside Gardens, FarehamPO16 8SD
Born August 1958
Director
Appointed 01 Aug 2010

WATTAM, Sally

Active
Waterside Gardens, FarehamPO16 8SD
Born March 1971
Director
Appointed 01 Nov 2024

WEBSTER, Andrew Archer

Active
Waterside Gardens, FarehamPO16 8SD
Born December 1957
Director
Appointed N/A

WOOLCOCK, Melissa

Active
Waterside Gardens, FarehamPO16 8SD
Born December 1995
Director
Appointed 02 Apr 2024

BANTING, Deborah

Resigned
33 Merchistoun Road, HorndeanPO8 9NA
Secretary
Appointed 06 Dec 2007
Resigned 01 Apr 2008

WEBSTER, Andrew Archer

Resigned
48 Barton Drive, SouthamptonSO31 4RE
Secretary
Appointed N/A
Resigned 31 Mar 2000

WEBSTER, Beverley

Resigned
48 Barton Drive, SouthamptonSO31 4RE
Secretary
Appointed 31 Mar 2000
Resigned 01 Feb 2002

CHARTER COURT SECRETARIES LTD

Resigned
Charter Court, SouthamptonSO15 0LE
Corporate secretary
Appointed 01 May 2003
Resigned 11 Nov 2005

SECRETARIAL LAW LIMITED

Resigned
22 Kings Park Road, SouthamptonSO15 2UF
Corporate secretary
Appointed 02 Feb 2002
Resigned 01 May 2003

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 11 Nov 2005
Resigned 06 Feb 2020

CARDWELL, Ian Stephen

Resigned
28 Saxon Close, SouthamptonSO31 9TS
Born September 1947
Director
Appointed 06 Dec 2007
Resigned 22 Jul 2009

COULLING, Marianne Bruhn Rasmussen

Resigned
Waterside Gardens, FarehamPO16 8SD
Born March 1966
Director
Appointed 01 Aug 2012
Resigned 28 Aug 2024

DUDGEON, Peter Donald

Resigned
Colden House Colden Lane, AlresfordSO24 9DY
Born July 1948
Director
Appointed N/A
Resigned 31 Mar 2000

DUNN, Cameron Ferguson

Resigned
Waterside Gardens, FarehamPO16 8SD
Born March 1969
Director
Appointed 25 Apr 2018
Resigned 02 Apr 2024

SPIERS, Leslie William, Dr

Resigned
The Barn, Sturminster NewtonDT10 2AP
Born May 1948
Director
Appointed 06 Dec 2007
Resigned 21 Dec 2013

STEWART, Leanne Marie

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Born July 1968
Director
Appointed 01 Sept 2008
Resigned 11 Sept 2017

WELLMAN, Mary Elizabeth

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Born January 1962
Director
Appointed 07 Dec 2007
Resigned 16 May 2014

WILSON, Jane

Resigned
7e Hartley Road, PortsmouthPO2 9HU
Born January 1964
Director
Appointed 06 Dec 2007
Resigned 22 Jan 2010

Persons with significant control

1

Mr Andrew Archer Webster

Active
Waterside Gardens, FarehamPO16 8SD
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Resolution
1 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
17 June 2014
RP04RP04
Termination Director Company
13 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Legacy
14 October 2010
MG02MG02
Legacy
14 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Legacy
12 June 2010
MG01MG01
Legacy
2 February 2010
MG01MG01
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Miscellaneous
15 December 2009
MISCMISC
Legacy
12 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
29 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
363aAnnual Return
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 August 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
287Change of Registered Office
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Small
29 July 2005
AAAnnual Accounts
Legacy
18 October 2004
363aAnnual Return
Accounts With Accounts Type Small
30 July 2004
AAAnnual Accounts
Legacy
13 April 2004
288cChange of Particulars
Accounts With Made Up Date
4 November 2003
AAAnnual Accounts
Legacy
21 October 2003
363aAnnual Return
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
15 November 2002
363aAnnual Return
Legacy
2 September 2002
363aAnnual Return
Accounts With Made Up Date
29 August 2002
AAAnnual Accounts
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
287Change of Registered Office
Legacy
10 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
2 October 2001
88(3)88(3)
Legacy
2 October 2001
88(2)R88(2)R
Legacy
27 July 2001
225Change of Accounting Reference Date
Legacy
18 July 2001
403aParticulars of Charge Subject to s859A
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
169169
Certificate Change Of Name Company
12 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
288cChange of Particulars
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1996
AAAnnual Accounts
Legacy
6 June 1996
287Change of Registered Office
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
288288
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
2 March 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
288288
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1993
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Legacy
12 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
225(1)225(1)
Legacy
13 January 1992
363b363b
Legacy
27 April 1990
88(2)R88(2)R
Legacy
2 November 1989
288288
Legacy
2 November 1989
287Change of Registered Office
Incorporation Company
29 September 1989
NEWINCIncorporation