Background WavePink WaveYellow Wave

MERCY IN ACTION TRADING LIMITED (11025273)

MERCY IN ACTION TRADING LIMITED (11025273) is an active UK company. incorporated on 23 October 2017. with registered office in Bath. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. MERCY IN ACTION TRADING LIMITED has been registered for 8 years. Current directors include COBB, Alexander Robert, DAY, David Roger Parry, KINNEAR, Craig.

Company Number
11025273
Status
active
Type
ltd
Incorporated
23 October 2017
Age
8 years
Address
11 Foxcote Avenue, Bath, BA2 8SF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
COBB, Alexander Robert, DAY, David Roger Parry, KINNEAR, Craig
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCY IN ACTION TRADING LIMITED

MERCY IN ACTION TRADING LIMITED is an active company incorporated on 23 October 2017 with the registered office located in Bath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. MERCY IN ACTION TRADING LIMITED was registered 8 years ago.(SIC: 47190)

Status

active

Active since 8 years ago

Company No

11025273

LTD Company

Age

8 Years

Incorporated 23 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

11 Foxcote Avenue Peasedown St. John Bath, BA2 8SF,

Previous Addresses

Jubilee Centre Lower Bristol Road Bath BA2 9ES United Kingdom
From: 23 October 2017To: 16 June 2022
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Sept 21
Director Joined
May 22
Director Joined
May 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Aug 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COBB, Alexander Robert

Active
Foxcote Avenue, BathBA2 8SF
Born August 1968
Director
Appointed 25 Sept 2023

DAY, David Roger Parry

Active
Foxcote Avenue, BathBA2 8SF
Born August 1947
Director
Appointed 20 Aug 2024

KINNEAR, Craig

Active
Foxcote Avenue, BathBA2 8SF
Born February 1987
Director
Appointed 20 May 2022

CLELLAND, Stuart Gordon

Resigned
Foxcote Avenue, BathBA2 8SF
Born May 1958
Director
Appointed 20 May 2022
Resigned 23 May 2023

GILES, Lee

Resigned
Lower Bristol Road, BathBA2 9ES
Born December 1984
Director
Appointed 23 Oct 2017
Resigned 07 Nov 2020

JONES, Timothy Richard

Resigned
Lower Bristol Road, BathBA2 9ES
Born October 1972
Director
Appointed 23 Oct 2017
Resigned 11 Nov 2021

NICHOLAS, James

Resigned
Lower Bristol Road, BathBA2 9ES
Born July 1993
Director
Appointed 23 Oct 2017
Resigned 07 Nov 2020

TODD, Jeremy Paul

Resigned
Lower Bristol Road, BathBA2 9ES
Born December 1986
Director
Appointed 07 Nov 2020
Resigned 20 May 2022

TODD, John Thomas

Resigned
Lower Bristol Road, BathBA2 9ES
Born September 1950
Director
Appointed 07 Nov 2020
Resigned 20 May 2022

Persons with significant control

1

Foxcote Avenue, BathBA2 8SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Incorporation Company
23 October 2017
NEWINCIncorporation