Background WavePink WaveYellow Wave

MERCIA INVESTMENTS LIMITED (09108131)

MERCIA INVESTMENTS LIMITED (09108131) is an active UK company. incorporated on 30 June 2014. with registered office in Henley In Arden. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. MERCIA INVESTMENTS LIMITED has been registered for 11 years. Current directors include GLANFIELD, Martin James, PAYTON, Mark Andrew, VIGGARS, Julian George.

Company Number
09108131
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
Forward House, Henley In Arden, B95 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
GLANFIELD, Martin James, PAYTON, Mark Andrew, VIGGARS, Julian George
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA INVESTMENTS LIMITED

MERCIA INVESTMENTS LIMITED is an active company incorporated on 30 June 2014 with the registered office located in Henley In Arden. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. MERCIA INVESTMENTS LIMITED was registered 11 years ago.(SIC: 64303)

Status

active

Active since 11 years ago

Company No

09108131

LTD Company

Age

11 Years

Incorporated 30 June 2014

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

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

Timeline

7 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Dec 14
Funding Round
Jan 15
Share Issue
Jan 15
Director Joined
Jul 15
Director Joined
Apr 18
Director Left
Apr 18
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WILLIAMS, Sarah-Louise Anne

Active
17 High Street, Henley In ArdenB95 5AA
Secretary
Appointed 01 Jul 2020

GLANFIELD, Martin James

Active
17 High Street, Henley In ArdenB95 5AA
Born January 1959
Director
Appointed 11 Dec 2014

PAYTON, Mark Andrew

Active
Hill View Road, OxfordOX2 0BZ
Born April 1967
Director
Appointed 30 Jun 2014

VIGGARS, Julian George

Active
17 High Street, Henley In ArdenB95 5AA
Born January 1968
Director
Appointed 17 Apr 2018

GLANFIELD, Martin James

Resigned
17 High Street, Henley In ArdenB95 5AA
Secretary
Appointed 12 Aug 2016
Resigned 01 Jul 2020

SCOTT, Ian

Resigned
Robins Grove, WarwickCV34 6RF
Secretary
Appointed 30 Jun 2014
Resigned 12 Aug 2016

MEAD, Matthew Sidney

Resigned
17 High Street, Henley In ArdenB95 5AA
Born March 1964
Director
Appointed 22 Jun 2015
Resigned 17 Apr 2018

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

54

Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2023
AAAnnual Accounts
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2021
AAAnnual Accounts
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Legacy
22 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2021
AAAnnual Accounts
Legacy
15 January 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
11 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 February 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 January 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Incorporation Company
30 June 2014
NEWINCIncorporation