Background WavePink WaveYellow Wave

MERCIA POWER RESPONSE LIMITED (09688709)

MERCIA POWER RESPONSE LIMITED (09688709) is an active UK company. incorporated on 16 July 2015. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MERCIA POWER RESPONSE LIMITED has been registered for 10 years. Current directors include SHAW, Graham Ernest, TITTLEY, Paul, WHITE, Graham Edward and 1 others.

Company Number
09688709
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Strelley Hall Main Street, Nottingham, NG8 6PE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
SHAW, Graham Ernest, TITTLEY, Paul, WHITE, Graham Edward, WILSON, Edward Arthur
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA POWER RESPONSE LIMITED

MERCIA POWER RESPONSE LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MERCIA POWER RESPONSE LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09688709

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Strelley Hall Main Street Strelley Nottingham, NG8 6PE,

Previous Addresses

Waterfront House Waterfront Plaza 35 Station Street Nottingham Nottinghamshire NG2 3DQ United Kingdom
From: 16 July 2015To: 13 November 2015
Timeline

26 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Sept 15
Loan Secured
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Dec 16
Funding Round
Jan 17
Director Left
Jan 17
Loan Secured
Apr 17
Director Joined
Apr 17
Loan Cleared
Jul 18
Director Left
May 19
Director Joined
May 19
Loan Secured
May 19
Loan Cleared
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Funding Round
Jun 19
Director Joined
Oct 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
3
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

AIKEN, William John

Active
Main Street, NottinghamNG8 6PE
Secretary
Appointed 27 Nov 2015

SHAW, Graham Ernest

Active
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 17 May 2019

TITTLEY, Paul

Active
Main Street, NottinghamNG8 6PE
Born April 1982
Director
Appointed 21 Apr 2017

WHITE, Graham Edward

Active
Main Street, NottinghamNG8 6PE
Born June 1969
Director
Appointed 16 Jul 2015

WILSON, Edward Arthur

Active
The Shard, LondonSE1 9SG
Born December 1965
Director
Appointed 21 Feb 2024

ADAIR, Paul

Resigned
Main Street, NottinghamNG8 6PE
Born September 1957
Director
Appointed 18 Sept 2015
Resigned 01 Jan 2017

CAMBRIDGE, Daniel Peter

Resigned
The Shard, LondonSE1 9SG
Born September 1986
Director
Appointed 09 Sept 2019
Resigned 25 Sept 2020

LEACH, Andrew

Resigned
Main Street, NottinghamNG8 6PE
Born November 1959
Director
Appointed 16 Jul 2015
Resigned 30 Aug 2023

O'BRIEN, Neil Christopher

Resigned
Main Street, NottinghamNG8 6PE
Born January 1963
Director
Appointed 07 Nov 2016
Resigned 30 Aug 2023

SMITH, Matthew James

Resigned
South Park, SevenoaksTN13 1DU
Born July 1981
Director
Appointed 18 Sept 2015
Resigned 17 May 2019

THOMPSON, Richard James

Resigned
The Shard, LondonSE1 9SG
Born March 1983
Director
Appointed 25 Sept 2020
Resigned 21 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2019
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2019

Mr Andrew Leach

Ceased
Main Street, NottinghamNG8 6PE
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2019

Mr Graham Edward White

Ceased
Main Street, NottinghamNG8 6PE
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2019
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2024
AAAnnual Accounts
Legacy
24 June 2024
PARENT_ACCPARENT_ACC
Legacy
24 June 2024
GUARANTEE2GUARANTEE2
Legacy
24 June 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Legacy
1 September 2023
PARENT_ACCPARENT_ACC
Legacy
1 September 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Legacy
5 November 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2021
AAAnnual Accounts
Legacy
26 October 2021
PARENT_ACCPARENT_ACC
Legacy
16 September 2021
GUARANTEE2GUARANTEE2
Legacy
16 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
6 May 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Resolution
12 August 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Memorandum Articles
22 July 2019
MAMA
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 June 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Capital Allotment Shares
2 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 December 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Resolution
12 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Capital Allotment Shares
21 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Incorporation Company
16 July 2015
NEWINCIncorporation