Background WavePink WaveYellow Wave

MERCIAN DYNAMICS LIMITED (11666135)

MERCIAN DYNAMICS LIMITED (11666135) is an active UK company. incorporated on 7 November 2018. with registered office in Melton Mowbray. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERCIAN DYNAMICS LIMITED has been registered for 7 years. Current directors include LINES, Arnold James, SOUTHWORTH, Michael James.

Company Number
11666135
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 years
Address
2 Hudson Road, Melton Mowbray, LE13 1BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LINES, Arnold James, SOUTHWORTH, Michael James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIAN DYNAMICS LIMITED

MERCIAN DYNAMICS LIMITED is an active company incorporated on 7 November 2018 with the registered office located in Melton Mowbray. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERCIAN DYNAMICS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11666135

LTD Company

Age

7 Years

Incorporated 7 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

MERSEY INDUSTRIES LIMITED
From: 7 November 2018To: 23 May 2022
Contact
Address

2 Hudson Road Melton Mowbray, LE13 1BS,

Previous Addresses

C/O Nexus Solicitors Limited Carlton House 16 - 18 Albert Square Manchester M2 5PE England
From: 14 April 2020To: 23 June 2023
Ebeneezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE United Kingdom
From: 7 November 2018To: 14 April 2020
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jul 19
Loan Secured
Sept 19
New Owner
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Left
Aug 21
Loan Secured
Mar 22
Director Joined
May 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Owner Exit
Feb 24
Director Left
Feb 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LINES, Arnold James

Active
Hudson Road, Melton MowbrayLE13 1BS
Born July 1964
Director
Appointed 22 May 2023

SOUTHWORTH, Michael James

Active
Hudson Road, Melton MowbrayLE13 1BS
Born February 1955
Director
Appointed 29 Jun 2023

DIXON, Simon John Leslie

Resigned
Ryecroft, NewcastleST5 2BE
Born April 1958
Director
Appointed 25 Sept 2019
Resigned 20 Aug 2021

HARRISON, Timothy David Blair

Resigned
16 - 18 Albert Square, ManchesterM2 5PE
Born December 1954
Director
Appointed 30 Jul 2019
Resigned 21 Jun 2023

ROWSON, Jeremy David, Dr

Resigned
Hudson Road, Melton MowbrayLE13 1BS
Born October 1960
Director
Appointed 07 Nov 2018
Resigned 25 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr. Timothy David Blair Harrison

Ceased
Hudson Road, Melton MowbrayLE13 1BS
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2019
Ceased 29 Jun 2023
16-18 Albert Square, ManchesterM2 5PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2019

Dr Jeremy David Rowson

Ceased
Hudson Road, Melton MowbrayLE13 1BS
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2018
Ceased 25 Feb 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
20 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 March 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Incorporation Company
7 November 2018
NEWINCIncorporation