Background WavePink WaveYellow Wave

MERCIA POWER LIMITED (11924643)

MERCIA POWER LIMITED (11924643) is an active UK company. incorporated on 3 April 2019. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERCIA POWER LIMITED has been registered for 7 years. Current directors include SHAW, Graham Ernest, TITTLEY, Paul, WAKEFIELD, Nathan John and 2 others.

Company Number
11924643
Status
active
Type
ltd
Incorporated
3 April 2019
Age
7 years
Address
Strelley Hall Main Street, Nottingham, NG8 6PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHAW, Graham Ernest, TITTLEY, Paul, WAKEFIELD, Nathan John, WHITE, Graham Edward, WILSON, Edward Arthur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA POWER LIMITED

MERCIA POWER LIMITED is an active company incorporated on 3 April 2019 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERCIA POWER LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11924643

LTD Company

Age

7 Years

Incorporated 3 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

MERCIA POWER RESPONSE (HOLDINGS) LIMITED
From: 3 April 2019To: 24 June 2022
Contact
Address

Strelley Hall Main Street Strelley Nottingham, NG8 6PE,

Previous Addresses

C/O Foresight Group Llp London Bridge Street London SE1 9SG England
From: 3 April 2019To: 20 June 2019
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
May 19
Funding Round
May 19
Funding Round
Jun 19
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
May 21
Loan Secured
Sept 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Jul 25
6
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

AIKEN, William John

Active
Main Street, NottinghamNG8 6PE
Secretary
Appointed 24 Oct 2019

SHAW, Graham Ernest

Active
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 17 May 2019

TITTLEY, Paul

Active
Main Street, NottinghamNG8 6PE
Born April 1982
Director
Appointed 17 May 2019

WAKEFIELD, Nathan John

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1974
Director
Appointed 22 Jul 2024

WHITE, Graham Edward

Active
Main Street, NottinghamNG8 6PE
Born June 1969
Director
Appointed 17 May 2019

WILSON, Edward Arthur

Active
The Shard, LondonSE1 9SG
Born December 1965
Director
Appointed 21 Feb 2024

CAMBRIDGE, Daniel Peter

Resigned
Main Street, NottinghamNG8 6PE
Born September 1986
Director
Appointed 17 May 2019
Resigned 25 Sept 2020

DAVIS, Joseph

Resigned
32 London Bridge Street, LondonSE1 9SG
Born May 1990
Director
Appointed 30 Aug 2023
Resigned 22 Jul 2024

LEACH, Andrew

Resigned
Main Street, NottinghamNG8 6PE
Born November 1959
Director
Appointed 17 May 2019
Resigned 30 Aug 2023

O'BRIEN, Neil Christopher

Resigned
Main Street, NottinghamNG8 6PE
Born January 1963
Director
Appointed 17 May 2019
Resigned 30 Aug 2023

THOMPSON, Richard James

Resigned
The Shard, LondonSE1 9SG
Born March 1983
Director
Appointed 25 Sept 2020
Resigned 21 Feb 2024

THOMPSON, Richard James

Resigned
London Bridge Street, LondonSE1 9SG
Born March 1983
Director
Appointed 03 Apr 2019
Resigned 17 May 2019

Persons with significant control

1

The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2025
AAAnnual Accounts
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Group
28 May 2024
AAAnnual Accounts
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2023
RESOLUTIONSResolutions
Memorandum Articles
13 September 2023
MAMA
Capital Allotment Shares
10 September 2023
SH01Allotment of Shares
Capital Allotment Shares
10 September 2023
SH01Allotment of Shares
Change To A Person With Significant Control
10 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
24 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
6 May 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
12 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2019
PSC05Notification that PSC Information has been Withdrawn
Legacy
26 July 2019
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
25 July 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 July 2019
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
10 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 June 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Incorporation Company
3 April 2019
NEWINCIncorporation