Background WavePink WaveYellow Wave

MERCURY3 LTD. (04910992)

MERCURY3 LTD. (04910992) is an active UK company. incorporated on 25 September 2003. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. MERCURY3 LTD. has been registered for 22 years. Current directors include SILCOCK, Mark Anthony.

Company Number
04910992
Status
active
Type
ltd
Incorporated
25 September 2003
Age
22 years
Address
210 White Lane, Sheffield, S12 3GL
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SILCOCK, Mark Anthony
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURY3 LTD.

MERCURY3 LTD. is an active company incorporated on 25 September 2003 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. MERCURY3 LTD. was registered 22 years ago.(SIC: 61900)

Status

active

Active since 22 years ago

Company No

04910992

LTD Company

Age

22 Years

Incorporated 25 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

210 White Lane Sheffield, S12 3GL,

Previous Addresses

Progress House 206 White Lane Sheffield South Yorkshire S12 3GL
From: 25 September 2003To: 3 June 2020
Timeline

2 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Sept 03
Loan Secured
Jul 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THEAKER, Cheryl Louise

Active
White Lane, SheffieldS12 3GL
Secretary
Appointed 25 Sept 2003

SILCOCK, Mark Anthony

Active
White Lane, SheffieldS12 3GL
Born July 1966
Director
Appointed 25 Sept 2003

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 25 Sept 2003
Resigned 25 Sept 2003

TURNER, Shaun David William

Resigned
64 Florence Road, NottinghamNG2 5HS
Born December 1971
Director
Appointed 01 Jul 2004
Resigned 22 Feb 2006

Persons with significant control

1

Mr Mark Anthony Silcock

Active
White Lane, SheffieldS12 3GL
Born July 1966

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
88(2)R88(2)R
Legacy
6 October 2003
288bResignation of Director or Secretary
Incorporation Company
25 September 2003
NEWINCIncorporation