Background WavePink WaveYellow Wave

MERCIA (GENERAL PARTNER) LIMITED (09705072)

MERCIA (GENERAL PARTNER) LIMITED (09705072) is an active UK company. incorporated on 27 July 2015. 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 (GENERAL PARTNER) LIMITED has been registered for 10 years. Current directors include GLANFIELD, Martin James, METCALFE, Ian Roland, PAYTON, Mark Andrew and 1 others.

Company Number
09705072
Status
active
Type
ltd
Incorporated
27 July 2015
Age
10 years
Address
Forward House, 17 High Street, Henley In Arden, B95 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
GLANFIELD, Martin James, METCALFE, Ian Roland, 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 (GENERAL PARTNER) LIMITED

MERCIA (GENERAL PARTNER) LIMITED is an active company incorporated on 27 July 2015 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 (GENERAL PARTNER) LIMITED was registered 10 years ago.(SIC: 64303)

Status

active

Active since 10 years ago

Company No

09705072

LTD Company

Age

10 Years

Incorporated 27 July 2015

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

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

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

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

Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Apr 18
Director Left
Apr 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

WILLIAMS, Sarah-Louise Anne

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

GLANFIELD, Martin James

Active
High Street, Henley In ArdenB95 5AA
Born January 1959
Director
Appointed 27 Jul 2015

METCALFE, Ian Roland

Active
High Street, Henley In ArdenB95 5AA
Born February 1958
Director
Appointed 14 Sept 2015

PAYTON, Mark Andrew

Active
High Street, Henley In ArdenB95 5AA
Born April 1967
Director
Appointed 14 Sept 2015

VIGGARS, Julian George

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

GLANFIELD, Martin James

Resigned
High Street, Henley In ArdenB95 5AA
Secretary
Appointed 27 Jul 2015
Resigned 01 Jul 2020

MEAD, Matthew Sidney

Resigned
High Street, Henley In ArdenB95 5AA
Born March 1964
Director
Appointed 27 Jul 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

48

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
30 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
26 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
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 June 2022
CH03Change of Secretary Details
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
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2021
AAAnnual Accounts
Legacy
18 January 2021
PARENT_ACCPARENT_ACC
Legacy
18 January 2021
AGREEMENT2AGREEMENT2
Legacy
18 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2020
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 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
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2015
AP01Appointment of Director
Incorporation Company
27 July 2015
NEWINCIncorporation