Background WavePink WaveYellow Wave

MERCER & HOLE CORPORATE FINANCE LIMITED (09592100)

MERCER & HOLE CORPORATE FINANCE LIMITED (09592100) is an active UK company. incorporated on 14 May 2015. with registered office in St Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MERCER & HOLE CORPORATE FINANCE LIMITED has been registered for 10 years. Current directors include FENN, Philip Frank, LANE, Ross Michael, MABERLY, Paul Alan and 1 others.

Company Number
09592100
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
72 London Road, St Albans, AL1 1NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FENN, Philip Frank, LANE, Ross Michael, MABERLY, Paul Alan, PAGE, Henry Nicholas
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCER & HOLE CORPORATE FINANCE LIMITED

MERCER & HOLE CORPORATE FINANCE LIMITED is an active company incorporated on 14 May 2015 with the registered office located in St Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MERCER & HOLE CORPORATE FINANCE LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09592100

LTD Company

Age

10 Years

Incorporated 14 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

72 London Road St Albans, AL1 1NS,

Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Nov 16
Funding Round
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
May 18
Director Left
Jul 19
Director Joined
Sept 21
Director Left
Jul 23
Director Joined
Oct 24
Director Left
Nov 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MABERLY, Paul Alan

Active
St AlbansAL1 1NS
Secretary
Appointed 11 Aug 2017

FENN, Philip Frank

Active
St AlbansAL1 1NS
Born June 1968
Director
Appointed 11 Dec 2015

LANE, Ross Michael

Active
St AlbansAL1 1NS
Born August 1978
Director
Appointed 11 Dec 2015

MABERLY, Paul Alan

Active
St AlbansAL1 1NS
Born December 1961
Director
Appointed 14 May 2015

PAGE, Henry Nicholas

Active
St AlbansAL1 1NS
Born December 1983
Director
Appointed 01 Oct 2024

WEBSTER, Paul Oliver

Resigned
St AlbansAL1 1NS
Secretary
Appointed 14 May 2015
Resigned 27 Oct 2017

LAUGHTON, Christopher

Resigned
St AlbansAL1 1NS
Born December 1957
Director
Appointed 27 Oct 2017
Resigned 27 Oct 2025

LOWRY, Christopher James

Resigned
St AlbansAL1 1NS
Born January 1958
Director
Appointed 14 May 2015
Resigned 31 Oct 2016

ORTON, Michael David

Resigned
St AlbansAL1 1NS
Born June 1981
Director
Appointed 15 Sept 2021
Resigned 14 Jul 2023

ORTON, Michael David

Resigned
St AlbansAL1 1NS
Born June 1981
Director
Appointed 01 May 2018
Resigned 30 Jul 2019

WEBSTER, Paul Oliver

Resigned
St AlbansAL1 1NS
Born July 1952
Director
Appointed 14 May 2015
Resigned 27 Oct 2017

Persons with significant control

1

London Road, St. AlbansAL1 1NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 January 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
12 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Incorporation Company
14 May 2015
NEWINCIncorporation