Background WavePink WaveYellow Wave

MERCIA GROWTH NOMINEES 2 LIMITED (08452385)

MERCIA GROWTH NOMINEES 2 LIMITED (08452385) is an active UK company. incorporated on 20 March 2013. with registered office in Henley In Arden. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MERCIA GROWTH NOMINEES 2 LIMITED has been registered for 13 years. Current directors include PAYTON, Mark Andrew, VIGGARS, Julian George.

Company Number
08452385
Status
active
Type
ltd
Incorporated
20 March 2013
Age
13 years
Address
Forward House, Henley In Arden, B95 5AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PAYTON, Mark Andrew, VIGGARS, Julian George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA GROWTH NOMINEES 2 LIMITED

MERCIA GROWTH NOMINEES 2 LIMITED is an active company incorporated on 20 March 2013 with the registered office located in Henley In Arden. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MERCIA GROWTH NOMINEES 2 LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08452385

LTD Company

Age

13 Years

Incorporated 20 March 2013

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 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

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

Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jun 14
Director Joined
Jun 16
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PAYTON, Mark Andrew

Active
17 High Street, Henley In ArdenB95 5AA
Born April 1967
Director
Appointed 20 Mar 2013

VIGGARS, Julian George

Active
17 High Street, Henley In ArdenB95 5AA
Born January 1968
Director
Appointed 10 Jan 2019

BAILEY, Ceri

Resigned
17 High Street, Henley In ArdenB95 5AA
Secretary
Appointed 20 Oct 2017
Resigned 25 Sept 2019

HAZELL, Tim

Resigned
304 Bath Road, WorcesterWR5 3ET
Secretary
Appointed 20 Mar 2013
Resigned 20 Oct 2017

THAWLEY, Sarah-Louise Anne

Resigned
17 High Street, Henley In ArdenB95 5AA
Secretary
Appointed 25 Sept 2019
Resigned 11 Aug 2021

VENABLES, Graham

Resigned
17 High Street, Henley In ArdenB95 5AA
Secretary
Appointed 11 Aug 2021
Resigned 12 Jan 2023

DINES, Peter Michael

Resigned
17 High Street, Henley In ArdenB95 5AA
Born May 1973
Director
Appointed 17 Jul 2018
Resigned 30 Sept 2025

HAZELL, Timothy Robert Anthony

Resigned
17 High Street, Henley In ArdenB95 5AA
Born January 1962
Director
Appointed 01 Jun 2014
Resigned 17 Jul 2018

MEAD, Matthew Sidney

Resigned
17 High Street, Henley In ArdenB95 5AA
Born March 1964
Director
Appointed 01 Jun 2016
Resigned 04 May 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 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 No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Resolution
15 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
4 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Incorporation Company
20 March 2013
NEWINCIncorporation