Background WavePink WaveYellow Wave

MERCURY INTERNATIONAL SOLUTIONS LIMITED (06946483)

MERCURY INTERNATIONAL SOLUTIONS LIMITED (06946483) is an active UK company. incorporated on 29 June 2009. with registered office in Darlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MERCURY INTERNATIONAL SOLUTIONS LIMITED has been registered for 16 years.

Company Number
06946483
Status
active
Type
ltd
Incorporated
29 June 2009
Age
16 years
Address
37 Acorn Close, Darlington, DL2 1GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURY INTERNATIONAL SOLUTIONS LIMITED

MERCURY INTERNATIONAL SOLUTIONS LIMITED is an active company incorporated on 29 June 2009 with the registered office located in Darlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MERCURY INTERNATIONAL SOLUTIONS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06946483

LTD Company

Age

16 Years

Incorporated 29 June 2009

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 29 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

37 Acorn Close Middleton St. George Darlington, DL2 1GB,

Previous Addresses

37 Acorn Close Middleton St. George Darlington Co Durham DL2 1GB England
From: 4 September 2019To: 4 September 2019
14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY
From: 29 June 2009To: 4 September 2019
Timeline

19 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
May 12
Director Joined
Nov 12
Director Left
Dec 12
Loan Secured
Jun 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Oct 14
Director Joined
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Aug 16
New Owner
Jul 17
Director Left
Jan 20
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 October 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Legacy
3 January 2013
MG01MG01
Legacy
3 January 2013
MG01MG01
Legacy
3 January 2013
MG01MG01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 March 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Incorporation Company
29 June 2009
NEWINCIncorporation