Background WavePink WaveYellow Wave

KINGDOM MERCURY LIMITED (04689103)

KINGDOM MERCURY LIMITED (04689103) is an active UK company. incorporated on 6 March 2003. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. KINGDOM MERCURY LIMITED has been registered for 23 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence and 3 others.

Company Number
04689103
Status
active
Type
ltd
Incorporated
6 March 2003
Age
23 years
Address
Kingdom House Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence, CARTER, Robert Clive, TURNER, Gary Anthony, WHITTLE, Nigel John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM MERCURY LIMITED

KINGDOM MERCURY LIMITED is an active company incorporated on 6 March 2003 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. KINGDOM MERCURY LIMITED was registered 23 years ago.(SIC: 78109)

Status

active

Active since 23 years ago

Company No

04689103

LTD Company

Age

23 Years

Incorporated 6 March 2003

Size

N/A

Accounts

ARD: 31/3

Overdue

17 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Medium Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

MERCURY PERSONNEL SOLUTIONS LIMITED
From: 6 March 2003To: 12 October 2022
Contact
Address

Kingdom House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

Mercury House Pudding Lane Pinchbeck Spalding PE11 3TJ England
From: 7 April 2020To: 28 July 2022
Morgan House Gilbert Drive Boston Lincolnshire PE21 7TQ England
From: 8 January 2016To: 7 April 2020
Morgan House Gilbert Drive Boston Lincolnshire PE21 7TR
From: 12 April 2011To: 8 January 2016
72 New Bond Street London W1S 1RR
From: 6 March 2003To: 12 April 2011
Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jun 10
Funding Round
Dec 13
Loan Cleared
Feb 19
Director Joined
Jun 19
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 21
Loan Cleared
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Feb 23
Director Joined
Feb 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Secured
Mar 26
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

TURNER, Gary Anthony

Active
33b Station Road, SpaldingPE12 9BP
Secretary
Appointed 19 Mar 2003

BARTON, Agnes Mary

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 26 Jul 2022

BARTON, Robert John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 26 Jul 2022

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 26 Jul 2022

CARTER, Robert Clive

Active
Pudding Lane, SpaldingPE11 3TJ
Born July 1973
Director
Appointed 10 Jun 2019

TURNER, Gary Anthony

Active
33b Station Road, SpaldingPE12 9BP
Born July 1962
Director
Appointed 01 Jun 2004

WHITTLE, Nigel John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 25 Feb 2025

KING, Johathan

Resigned
The Beeches, BostonPE20 1TW
Secretary
Appointed 06 Mar 2003
Resigned 19 Mar 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Mar 2003
Resigned 06 Mar 2003

ELLIS, Colin Peter

Resigned
Birnam, BostonPE20 3PS
Born January 1957
Director
Appointed 06 Mar 2003
Resigned 28 May 2004

ENGLISH, Michael Donnell

Resigned
115a High Street, BostonPE21 8TG
Born July 1971
Director
Appointed 28 May 2004
Resigned 31 May 2010

Persons with significant control

3

1 Active
2 Ceased
Woodlands Park, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2019

Mr Robert Clive Carter

Ceased
Pudding Lane, SpaldingPE11 3TJ
Born July 1973

Nature of Control

Voting rights 75 to 100 percent
Notified 09 Jun 2019
Ceased 10 Jun 2019

Mr Gary Anthony Turner

Ceased
Long Sutton, SpaldingPE12 9BP
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Jun 2019
Fundings
Financials
Latest Activities

Filing History

111

Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 August 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Medium
2 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Certificate Change Of Name Company
12 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 October 2022
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
12 October 2022
NM06NM06
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Legacy
26 June 2020
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
23 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
17 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
17 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
17 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
17 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
17 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
17 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
16 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
16 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
16 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
16 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
16 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
16 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
16 April 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
16 April 2019
AAMDAAMD
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
17 March 2014
AR01AR01
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Legacy
22 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Legacy
18 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
23 October 2006
287Change of Registered Office
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 March 2006
AAAnnual Accounts
Legacy
28 June 2005
287Change of Registered Office
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2004
AAAnnual Accounts
Legacy
23 November 2004
287Change of Registered Office
Legacy
14 June 2004
287Change of Registered Office
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
88(2)R88(2)R
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Incorporation Company
6 March 2003
NEWINCIncorporation