Background WavePink WaveYellow Wave

MERCIA POWER RESPONSE (MANSFIELD ROAD) LIMITED (12644752)

MERCIA POWER RESPONSE (MANSFIELD ROAD) LIMITED (12644752) is an active UK company. incorporated on 4 June 2020. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MERCIA POWER RESPONSE (MANSFIELD ROAD) LIMITED has been registered for 5 years. Current directors include TITTLEY, Paul, WHITE, Graham Edward.

Company Number
12644752
Status
active
Type
ltd
Incorporated
4 June 2020
Age
5 years
Address
Strelley Hall, Nottingham, NG8 6PE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TITTLEY, Paul, WHITE, Graham Edward
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA POWER RESPONSE (MANSFIELD ROAD) LIMITED

MERCIA POWER RESPONSE (MANSFIELD ROAD) LIMITED is an active company incorporated on 4 June 2020 with the registered office located in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MERCIA POWER RESPONSE (MANSFIELD ROAD) LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12644752

LTD Company

Age

5 Years

Incorporated 4 June 2020

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

MERCIA POWER RESPONSE (NEANDER) LIMITED
From: 4 June 2020To: 26 April 2022
Contact
Address

Strelley Hall Main Street Nottingham, NG8 6PE,

Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Oct 20
Owner Exit
Apr 21
Director Left
Jan 22
Director Left
Jan 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AIKEN, William John

Active
Main Street, NottinghamNG8 6PE
Secretary
Appointed 04 Jun 2020

TITTLEY, Paul

Active
Main Street, NottinghamNG8 6PE
Born April 1982
Director
Appointed 04 Jun 2020

WHITE, Graham Edward

Active
Main Street, NottinghamNG8 6PE
Born June 1969
Director
Appointed 04 Jun 2020

CAMBRIDGE, Daniel Peter

Resigned
Main Street, NottinghamNG8 6PE
Born September 1986
Director
Appointed 04 Jun 2020
Resigned 25 Sept 2020

LEACH, Andrew

Resigned
Main Street, NottinghamNG8 6PE
Born November 1959
Director
Appointed 04 Jun 2020
Resigned 16 Dec 2021

O'BRIEN, Neil Christopher

Resigned
Main Street, NottinghamNG8 6PE
Born January 1963
Director
Appointed 04 Jun 2020
Resigned 16 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Main Street, NottinghamNG8 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2021
Main Street, NottinghamNG8 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
26 April 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 October 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Incorporation Company
4 June 2020
NEWINCIncorporation