Background WavePink WaveYellow Wave

MERCIA ELECTRICS LTD (07325848)

MERCIA ELECTRICS LTD (07325848) is an active UK company. incorporated on 26 July 2010. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MERCIA ELECTRICS LTD has been registered for 15 years. Current directors include TWAITES, Kevin Bryan, TWAITES, Paul Alexander.

Company Number
07325848
Status
active
Type
ltd
Incorporated
26 July 2010
Age
15 years
Address
Leofric House, Coventry, CV3 1JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TWAITES, Kevin Bryan, TWAITES, Paul Alexander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA ELECTRICS LTD

MERCIA ELECTRICS LTD is an active company incorporated on 26 July 2010 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MERCIA ELECTRICS LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07325848

LTD Company

Age

15 Years

Incorporated 26 July 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Leofric House Binley Road Coventry, CV3 1JN,

Previous Addresses

1 Burlywood Close Allesley Grange Coventry CV5 9PJ
From: 26 July 2010To: 5 August 2019
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
New Owner
Jan 19
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

TWAITES, Kevin Bryan

Active
Binley Road, CoventryCV3 1JN
Born July 1976
Director
Appointed 26 Jul 2010

TWAITES, Paul Alexander

Active
Binley Road, CoventryCV3 1JN
Born October 1977
Director
Appointed 08 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Alexander Twaites

Ceased
Binley Road, CoventryCV3 1JN
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2019
Ceased 10 Jan 2019
Binley Road, CoventryCV3 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2019

Mr Kevin Bryan Twaites

Ceased
Binley Road, CoventryCV3 1JN
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
8 August 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Incorporation Company
26 July 2010
NEWINCIncorporation