Background WavePink WaveYellow Wave

MERCURY MIDCO 1 LIMITED (09918862)

MERCURY MIDCO 1 LIMITED (09918862) is an active UK company. incorporated on 16 December 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47722). MERCURY MIDCO 1 LIMITED has been registered for 10 years. Current directors include CLIFFORD, Neil Charles, MAZOUZI, Zine, ROSENFELD, Edward.

Company Number
09918862
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
24 Britton Street, London, EC1M 5UA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47722)
Directors
CLIFFORD, Neil Charles, MAZOUZI, Zine, ROSENFELD, Edward
SIC Codes
47722

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURY MIDCO 1 LIMITED

MERCURY MIDCO 1 LIMITED is an active company incorporated on 16 December 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47722). MERCURY MIDCO 1 LIMITED was registered 10 years ago.(SIC: 47722)

Status

active

Active since 10 years ago

Company No

09918862

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 2 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

24 Britton Street London, EC1M 5UA,

Previous Addresses

Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom
From: 16 December 2015To: 21 April 2016
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Mar 16
Funding Round
Jan 17
Owner Exit
Mar 22
Funding Round
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Loan Secured
May 25
Loan Secured
May 25
Owner Exit
Jun 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CLIFFORD, Neil Charles

Active
Britton Street, LondonEC1M 5UA
Born February 1967
Director
Appointed 19 Feb 2016

MAZOUZI, Zine

Active
Britton Street, LondonEC1M 5UA
Born February 1972
Director
Appointed 06 May 2025

ROSENFELD, Edward

Active
Britton Street, LondonEC1M 5UA
Born September 1975
Director
Appointed 06 May 2025

CATTERALL, Peter Anthony Colin

Resigned
5 Paternoster Square, LondonEC4M 7AG
Born November 1968
Director
Appointed 16 Dec 2015
Resigned 19 Feb 2016

CHRISTILAW, Dale Nicholas

Resigned
Britton Street, LondonEC1M 5UA
Born November 1970
Director
Appointed 19 Feb 2016
Resigned 06 May 2025

CREWE, Maxim Devin

Resigned
5 Paternoster Square, LondonEC4M 7AG
Born December 1980
Director
Appointed 16 Dec 2015
Resigned 19 Feb 2016

FARRAR-HOCKLEY, Rebecca Elizabeth Alden

Resigned
Britton Street, LondonEC1M 5UA
Born September 1971
Director
Appointed 19 Feb 2016
Resigned 06 May 2025

MILLER-JONES, Charles Edward

Resigned
5 Paternoster Square, LondonEC4M 7AG
Born March 1981
Director
Appointed 16 Dec 2015
Resigned 19 Feb 2016

Persons with significant control

3

1 Active
2 Ceased
Britton Street, LondonEC1M 5UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2025
21 St. James's Square, LondonSW1Y 4JZ

Nature of Control

Significant influence or control
Notified 14 Oct 2021
Ceased 06 May 2025
Paternoster Square, LondonEC4M 7AG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 August 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Incorporation Company
16 December 2015
NEWINCIncorporation