Background WavePink WaveYellow Wave

MERCIA GROWTH NOMINEES 6 LIMITED (10250508)

MERCIA GROWTH NOMINEES 6 LIMITED (10250508) is an active UK company. incorporated on 24 June 2016. with registered office in Henley In Arden. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MERCIA GROWTH NOMINEES 6 LIMITED has been registered for 9 years. Current directors include PAYTON, Mark Andrew, VIGGARS, Julian George.

Company Number
10250508
Status
active
Type
ltd
Incorporated
24 June 2016
Age
9 years
Address
Forward House, Henley In Arden, B95 5AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PAYTON, Mark Andrew, VIGGARS, Julian George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA GROWTH NOMINEES 6 LIMITED

MERCIA GROWTH NOMINEES 6 LIMITED is an active company incorporated on 24 June 2016 with the registered office located in Henley In Arden. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MERCIA GROWTH NOMINEES 6 LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10250508

LTD Company

Age

9 Years

Incorporated 24 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

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

Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
May 18
Director Joined
Jul 18
Director Left
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PAYTON, Mark Andrew

Active
17 High Street, Henley In ArdenB95 5AA
Born April 1967
Director
Appointed 24 Jun 2016

VIGGARS, Julian George

Active
17 High Street, Henley In ArdenB95 5AA
Born January 1968
Director
Appointed 24 Jun 2016

BAILEY, Ceri

Resigned
17 High Street, Henley In ArdenB95 5AA
Secretary
Appointed 20 Oct 2017
Resigned 25 Sept 2019

SCOTT, Ian

Resigned
17 High Street, Henley In ArdenB95 5AA
Secretary
Appointed 24 Jun 2016
Resigned 20 Oct 2017

THAWLEY, Sarah-Louise Anne

Resigned
17 High Street, Henley In ArdenB95 5AA
Secretary
Appointed 25 Sept 2019
Resigned 11 Aug 2021

VENABLES, Graham

Resigned
17 High Street, Henley In ArdenB95 5AA
Secretary
Appointed 11 Aug 2021
Resigned 12 Jan 2023

DINES, Peter Michael

Resigned
17 High Street, Henley In ArdenB95 5AA
Born May 1973
Director
Appointed 18 Jul 2018
Resigned 30 Sept 2025

MEAD, Matthew Sidney

Resigned
17 High Street, Henley In ArdenB95 5AA
Born March 1964
Director
Appointed 24 Jun 2016
Resigned 04 May 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Resolution
15 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Incorporation Company
24 June 2016
NEWINCIncorporation