Background WavePink WaveYellow Wave

MERCUTIO CONSULTANTS LIMITED (03274267)

MERCUTIO CONSULTANTS LIMITED (03274267) is an active UK company. incorporated on 6 November 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MERCUTIO CONSULTANTS LIMITED has been registered for 29 years. Current directors include RYB, Anthony Richard, RYB, David Saul.

Company Number
03274267
Status
active
Type
ltd
Incorporated
6 November 1996
Age
29 years
Address
First Floor Office Sentinel House Sentinel Square, London, NW4 2EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
RYB, Anthony Richard, RYB, David Saul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCUTIO CONSULTANTS LIMITED

MERCUTIO CONSULTANTS LIMITED is an active company incorporated on 6 November 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MERCUTIO CONSULTANTS LIMITED was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

03274267

LTD Company

Age

29 Years

Incorporated 6 November 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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

First Floor Office Sentinel House Sentinel Square Brent Street London, NW4 2EP,

Previous Addresses

First Floor Sentinel House Sentinel Square Brent Street London NW4 2EP
From: 6 November 1996To: 22 November 2011
Timeline

4 key events • 1996 - 2014

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RYB, Anthony Richard

Active
41 York Road, New BarnetEN5 1LN
Secretary
Appointed 06 Nov 1996

RYB, Anthony Richard

Active
41 York Road, New BarnetEN5 1LN
Born September 1969
Director
Appointed 16 Jun 2005

RYB, David Saul

Active
York Road, New BarnetEN5 1LN
Born September 1966
Director
Appointed 06 Nov 1996

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 06 Nov 1996
Resigned 06 Nov 1996

BALCOMBE, Andrew David

Resigned
Sentinel Square, LondonNW4 2EP
Born August 1942
Director
Appointed 16 Jun 2005
Resigned 30 Nov 2013

BALCOMBE, Sarah

Resigned
York Road, New BarnetEN5 1LN
Born October 1969
Director
Appointed 17 Jul 2005
Resigned 30 Nov 2013

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 06 Nov 1996
Resigned 06 Nov 1996

Persons with significant control

1

Mr Anthony Richard Ryb

Active
Sentinel Square, LondonNW4 2EP
Born September 1969

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
22 November 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Move Registers To Sail Company
17 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
288cChange of Particulars
Legacy
23 November 2007
190190
Legacy
23 November 2007
353353
Legacy
23 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
225Change of Accounting Reference Date
Legacy
27 June 2005
88(2)R88(2)R
Legacy
27 June 2005
288cChange of Particulars
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2002
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2000
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1999
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
3 August 1999
AAAnnual Accounts
Legacy
4 November 1998
288cChange of Particulars
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
287Change of Registered Office
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Incorporation Company
6 November 1996
NEWINCIncorporation