Background WavePink WaveYellow Wave

MERCIA FUND MANAGEMENT LIMITED (06973399)

MERCIA FUND MANAGEMENT LIMITED (06973399) is an active UK company. incorporated on 27 July 2009. with registered office in Henley-In-Arden. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MERCIA FUND MANAGEMENT LIMITED has been registered for 16 years. Current directors include CLARK, William Arthur, GLANFIELD, Martin James, MATTICK, Paul Antony David, Dr and 3 others.

Company Number
06973399
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
Forward House, Henley-In-Arden, B95 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CLARK, William Arthur, GLANFIELD, Martin James, MATTICK, Paul Antony David, Dr, PAYTON, Mark Andrew, SLY, James Francis, VIGGARS, Julian George
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA FUND MANAGEMENT LIMITED

MERCIA FUND MANAGEMENT LIMITED is an active company incorporated on 27 July 2009 with the registered office located in Henley-In-Arden. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MERCIA FUND MANAGEMENT LIMITED was registered 16 years ago.(SIC: 66300)

Status

active

Active since 16 years ago

Company No

06973399

LTD Company

Age

16 Years

Incorporated 27 July 2009

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

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Forward House 17 High Street Henley-In-Arden, B95 5AA,

Previous Addresses

Wellington House 31-34 Waterloo Street Birmingham West Midlands B2 5TJ England
From: 27 July 2009To: 18 February 2013
Timeline

31 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Sept 10
Funding Round
Jan 11
Director Joined
May 11
Funding Round
May 11
Director Left
May 11
Capital Update
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Capital Reduction
Mar 14
Share Buyback
Apr 14
Funding Round
Jun 14
Funding Round
Jan 15
Director Joined
Jun 15
Director Joined
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Oct 17
Director Left
May 18
Director Left
Jul 18
Share Issue
Sept 18
Director Joined
Nov 18
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Jul 20
Director Left
Jan 21
Director Joined
Nov 22
Director Left
Sept 25
Director Joined
Oct 25
10
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

MERCIA COMPANY SECRETARIAL SERVICES LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate secretary
Appointed 30 Sept 2022

CLARK, William Arthur

Active
17 High Street, Henley-In-ArdenB95 5AA
Born March 1968
Director
Appointed 01 Oct 2025

GLANFIELD, Martin James

Active
17 High Street, Henley-In-ArdenB95 5AA
Born January 1959
Director
Appointed 30 Nov 2016

MATTICK, Paul Antony David, Dr

Active
17 High Street, Henley-In-ArdenB95 5AA
Born April 1978
Director
Appointed 13 Nov 2018

PAYTON, Mark Andrew

Active
17 High Street, Henley-In-ArdenB95 5AA
Born April 1967
Director
Appointed 20 Sept 2010

SLY, James Francis

Active
17 High Street, Henley-In-ArdenB95 5AA
Born January 1992
Director
Appointed 16 Nov 2022

VIGGARS, Julian George

Active
17 High Street, Henley-In-ArdenB95 5AA
Born January 1968
Director
Appointed 29 Jun 2016

BAILEY, Ceri

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 11 Sept 2018
Resigned 25 Feb 2020

BHATTACHARJEE, Rosie

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 20 Oct 2017
Resigned 11 Sept 2018

SCOTT, Ian Bennett

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 27 Jul 2009
Resigned 20 Oct 2017

THAWLEY, Sarah-Louise Anne

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 25 Feb 2020
Resigned 11 Aug 2021

VENABLES, Graham

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 11 Aug 2021
Resigned 30 Sept 2022

BOOTH, Ian Martyn

Resigned
31-34 Waterloo Street, BirminghamB2 5TJ
Born August 1954
Director
Appointed 27 Jul 2009
Resigned 16 Nov 2012

CHAMBERLAIN, Raymond Kenneth

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born January 1946
Director
Appointed 16 Nov 2012
Resigned 30 Nov 2016

DAFFERN, Paul

Resigned
4 Woodston Grove, SolihullB91 3XH
Born January 1964
Director
Appointed 27 Jul 2009
Resigned 16 May 2011

DINES, Peter Michael

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born May 1973
Director
Appointed 30 Nov 2016
Resigned 30 Sept 2025

HAZELL, Timothy Robert Anthony

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born January 1962
Director
Appointed 16 May 2011
Resigned 18 Jul 2018

MEAD, Matthew Sidney

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born March 1964
Director
Appointed 24 Jun 2015
Resigned 04 May 2018

SCOTT, Ian Bennett

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born March 1950
Director
Appointed 11 Dec 2012
Resigned 12 Oct 2017

WINWARD, Charles Stephen

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born September 1969
Director
Appointed 10 Jan 2020
Resigned 27 Jan 2021

Persons with significant control

1

17 High Street, Henley-In-ArdenB95 5AA

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

100

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Resolution
3 December 2020
RESOLUTIONSResolutions
Resolution
3 December 2020
RESOLUTIONSResolutions
Memorandum Articles
3 December 2020
MAMA
Capital Name Of Class Of Shares
3 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 December 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Resolution
9 July 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Resolution
16 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Change To A Person With Significant Control
5 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 September 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
17 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Miscellaneous
22 April 2015
MISCMISC
Miscellaneous
21 April 2015
MISCMISC
Capital Name Of Class Of Shares
22 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 January 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 January 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Resolution
22 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
19 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
2 April 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 March 2014
SH06Cancellation of Shares
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
22 November 2012
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Resolution
22 November 2012
RESOLUTIONSResolutions
Legacy
10 October 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 October 2012
SH19Statement of Capital
Legacy
10 October 2012
CAP-SSCAP-SS
Resolution
10 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Resolution
1 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Resolution
7 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Account Reference Date Company Current Shortened
26 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2009
NEWINCIncorporation