Background WavePink WaveYellow Wave

MERCIA REGIONAL VENTURES LIMITED (03249066)

MERCIA REGIONAL VENTURES LIMITED (03249066) is an active UK company. incorporated on 12 September 1996. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. MERCIA REGIONAL VENTURES LIMITED has been registered for 29 years. Current directors include CLARK, William Arthur, GLANFIELD, Martin James, PAYTON, Mark Andrew and 1 others.

Company Number
03249066
Status
active
Type
ltd
Incorporated
12 September 1996
Age
29 years
Address
Preston Technology Management, Preston, PR1 8UQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CLARK, William Arthur, GLANFIELD, Martin James, PAYTON, Mark Andrew, VIGGARS, Julian George
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA REGIONAL VENTURES LIMITED

MERCIA REGIONAL VENTURES LIMITED is an active company incorporated on 12 September 1996 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. MERCIA REGIONAL VENTURES LIMITED was registered 29 years ago.(SIC: 64303)

Status

active

Active since 29 years ago

Company No

03249066

LTD Company

Age

29 Years

Incorporated 12 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

ENTERPRISE VENTURES LIMITED
From: 26 June 1997To: 22 November 2023
ENTERPRISE REGIONAL VENTURES LIMITED
From: 5 November 1996To: 26 June 1997
INHOCO 550 LIMITED
From: 12 September 1996To: 5 November 1996
Contact
Address

Preston Technology Management Centre Marsh Lane Preston, PR1 8UQ,

Timeline

16 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Oct 12
Director Left
Dec 12
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
May 17
Director Left
Mar 18
Director Left
May 18
Director Joined
Aug 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Apr 22
Director Left
Jan 23
Director Left
May 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WILLIAMS, Sarah-Louise Anne

Active
Preston Technology Management, PrestonPR1 8UQ
Secretary
Appointed 01 Jul 2020

CLARK, William Arthur

Active
Preston Technology Management, PrestonPR1 8UQ
Born March 1968
Director
Appointed 10 Nov 2020

GLANFIELD, Martin James

Active
17 High Street, Henley-In-ArdenB95 5AA
Born January 1959
Director
Appointed 09 Mar 2016

PAYTON, Mark Andrew

Active
High Street, Henley-In-ArdenB95 5AA
Born April 1967
Director
Appointed 09 Mar 2016

VIGGARS, Julian George

Active
Preston Technology Management, PrestonPR1 8UQ
Born January 1968
Director
Appointed 09 May 2017

BAMFORD, Richard William

Resigned
12 Royal Avenue, PrestonPR2 9XP
Secretary
Appointed 25 Feb 2003
Resigned 11 Jul 2003

DIGGINES, Jonathan Brett

Resigned
The Garth 27 Planetree Road, AltrinchamWA15 9JN
Secretary
Appointed 06 Dec 2006
Resigned 25 Jun 2009

GAVAN, John Vincent

Resigned
23 Fulshaw Avenue, WilmslowSK9 5JE
Secretary
Appointed 07 Dec 2001
Resigned 25 Feb 2003

HEPPER, Richard John

Resigned
Gunton Barn, WantageOX12 0EU
Secretary
Appointed 11 Jul 2003
Resigned 06 Dec 2006

SIMPSON, Andrew John

Resigned
Preston Technology Management, PrestonPR1 8UQ
Secretary
Appointed 25 Jun 2009
Resigned 01 Jul 2020

WILLIAMS, Neil Edward

Resigned
57 Albany Drive, PrestonPR5 4TX
Secretary
Appointed 06 Nov 1996
Resigned 07 Dec 2001

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 12 Sept 1996
Resigned 06 Nov 1996

BAMFORD, Richard William

Resigned
Preston Technology Management, PrestonPR1 8UQ
Born May 1947
Director
Appointed 23 Oct 2002
Resigned 31 Dec 2012

BAMFORD, Richard William

Resigned
12 Royal Avenue, PrestonPR2 9XP
Born May 1947
Director
Appointed 06 Nov 1996
Resigned 17 Nov 1998

CAUNCE, Henry

Resigned
324a Preston Old Road, BlackburnBB2 2TX
Born October 1931
Director
Appointed 03 Mar 2000
Resigned 23 Oct 2002

CAUNCE, Henry

Resigned
324a Preston Old Road, BlackburnBB2 2TX
Born October 1931
Director
Appointed 06 Nov 1996
Resigned 09 Apr 1999

DIGGINES, Jonathan Brett

Resigned
Preston Technology Management, PrestonPR1 8UQ
Born February 1953
Director
Appointed 03 May 2005
Resigned 26 Mar 2018

DINES, Peter Michael

Resigned
Preston Technology Management, PrestonPR1 8UQ
Born May 1973
Director
Appointed 14 Aug 2019
Resigned 15 May 2023

ELLMAN, Louise Joyce

Resigned
40 Elmers Green, SkelmersdaleWN8 6SB
Born November 1945
Director
Appointed 06 Nov 1996
Resigned 24 Apr 1997

FURLONG, Gwynne Patrick

Resigned
Triggs Farm Fishwick Lane, ChorleyPR6 8HT
Born January 1948
Director
Appointed 26 Sept 1997
Resigned 09 Apr 1999

GAVAN, John Vincent

Resigned
23 Fulshaw Avenue, WilmslowSK9 5JE
Born December 1955
Director
Appointed 19 Oct 2000
Resigned 29 Sept 2006

HALL, David Ian

Resigned
37 Buckingham Avenue, ManchesterM45 6DJ
Born October 1960
Director
Appointed 06 Nov 1996
Resigned 29 Aug 1997

HEPPER, Richard John

Resigned
Gunton Barn, WantageOX12 0EU
Born January 1967
Director
Appointed 01 May 2003
Resigned 19 Dec 2006

HOYLE, John Roger Horrocks

Resigned
Preston Technology Management, PrestonPR1 8UQ
Born May 1947
Director
Appointed 21 Feb 2003
Resigned 10 Oct 2012

HYNES, Michael Robert

Resigned
13 Chapman Road, PrestonPR2 8NX
Born June 1946
Director
Appointed 13 Oct 2000
Resigned 23 Oct 2002

HYNES, Michael Robert

Resigned
13 Chapman Road, PrestonPR2 8NX
Born June 1946
Director
Appointed 06 Nov 1996
Resigned 09 Apr 1999

KING, Laurence

Resigned
Conifers 6 Highgate Avenue, PrestonPR2 8LL
Born December 1962
Director
Appointed 26 Sept 1997
Resigned 18 Feb 2000

LANDAU, Dennis Marcus, Sir

Resigned
Thorncroft, MacclesfieldSK10 5TZ
Born June 1927
Director
Appointed 06 Nov 1996
Resigned 28 Jul 1997

MASON, James

Resigned
Rock Mount 61 The Row, CarnforthLA5 0UG
Born October 1923
Director
Appointed 06 Nov 1996
Resigned 09 Apr 1999

MCINNES, Randolf Graham

Resigned
Journeys End, StockportSK14 3AF
Born January 1952
Director
Appointed 08 Mar 2001
Resigned 23 Oct 2002

MEAD, Matthew Sidney

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born March 1964
Director
Appointed 09 Mar 2016
Resigned 04 May 2018

NOON, Francis

Resigned
Rosehill, ClitheroeBB7 9DE
Born October 1953
Director
Appointed 06 Nov 1996
Resigned 09 Apr 1999

PATEL, Adam Hafajee

Resigned
Snodworth Hall Snodworth Road, BlackburnBB6 8DS
Born June 1940
Director
Appointed 06 Nov 1996
Resigned 09 Apr 1999

RAWLINSON, Stephen Joseph

Resigned
44 St Marys Road, SurbitonKT6 5EY
Born February 1953
Director
Appointed 30 Oct 2006
Resigned 08 Aug 2007

ROSS, Stephen John

Resigned
Preston Technology Management, PrestonPR1 8UQ
Born February 1962
Director
Appointed 08 Jul 2004
Resigned 09 Mar 2016

Persons with significant control

1

Preston Technology Centre, Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
22 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 May 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Termination Director Company With Name
1 January 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
3 April 2007
288bResignation of Director or Secretary
Miscellaneous
10 March 2007
MISCMISC
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
12 March 2005
288cChange of Particulars
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
287Change of Registered Office
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Resolution
31 October 2002
RESOLUTIONSResolutions
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
155(6)a155(6)a
Legacy
31 October 2002
155(6)a155(6)a
Legacy
18 September 2002
363aAnnual Return
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
363aAnnual Return
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
287Change of Registered Office
Auditors Resignation Company
28 November 2000
AUDAUD
Legacy
10 November 2000
287Change of Registered Office
Legacy
10 November 2000
225Change of Accounting Reference Date
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
7 October 1999
363aAnnual Return
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288cChange of Particulars
Legacy
2 October 1998
363aAnnual Return
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Resolution
21 October 1997
RESOLUTIONSResolutions
Resolution
21 October 1997
RESOLUTIONSResolutions
Resolution
21 October 1997
RESOLUTIONSResolutions
Legacy
29 September 1997
363aAnnual Return
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288cChange of Particulars
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
88(2)R88(2)R
Resolution
21 November 1996
RESOLUTIONSResolutions
Resolution
21 November 1996
RESOLUTIONSResolutions
Resolution
21 November 1996
RESOLUTIONSResolutions
Legacy
21 November 1996
123Notice of Increase in Nominal Capital
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
287Change of Registered Office
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 1996
NEWINCIncorporation