Background WavePink WaveYellow Wave

MERSEY 1 LIMITED (12789417)

MERSEY 1 LIMITED (12789417) is an active UK company. incorporated on 3 August 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MERSEY 1 LIMITED has been registered for 5 years. Current directors include KING, Andrew Lewis, ROBINSON, John Alexander Macleod, SELLAR, James Maxwell.

Company Number
12789417
Status
active
Type
ltd
Incorporated
3 August 2020
Age
5 years
Address
Ground Floor Threeways House, London, W1W 5DW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KING, Andrew Lewis, ROBINSON, John Alexander Macleod, SELLAR, James Maxwell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERSEY 1 LIMITED

MERSEY 1 LIMITED is an active company incorporated on 3 August 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MERSEY 1 LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12789417

LTD Company

Age

5 Years

Incorporated 3 August 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 24 September 2025 (6 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

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Ground Floor Threeways House 40-44 Clipstone Street London, W1W 5DW,

Previous Addresses

42-44 Bermondsey Street London SE1 3UD United Kingdom
From: 3 August 2020To: 12 April 2022
Timeline

36 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
May 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Funding Round
Feb 24
Director Left
Apr 24
Funding Round
May 24
Director Left
Sept 25
23
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KING, Andrew Lewis

Active
123 Pall Mall, LondonSW1Y 5EA
Born June 1980
Director
Appointed 20 Aug 2020

ROBINSON, John Alexander Macleod

Active
Threeways House, LondonW1W 5DW
Born December 1969
Director
Appointed 31 Jan 2022

SELLAR, James Maxwell

Active
Threeways House, LondonW1W 5DW
Born March 1973
Director
Appointed 03 Aug 2020

DANNATT, Owen John

Resigned
Threeways House, LondonW1W 5DW
Born December 1979
Director
Appointed 03 Aug 2020
Resigned 31 Jan 2024

MACDONALD, Andrew Iain Robert Peter

Resigned
Threeways House, LondonW1W 5DW
Born November 1980
Director
Appointed 30 Aug 2023
Resigned 30 Sept 2025

MELLER, Gillian Elizabeth

Resigned
123 Pall Mall, LondonSW1Y 5EA
Born January 1973
Director
Appointed 20 Aug 2020
Resigned 16 Apr 2021

MURPHY, Stephen John

Resigned
Threeways House, LondonW1W 5DW
Born December 1969
Director
Appointed 16 Apr 2021
Resigned 29 Mar 2024

SLIMMING, Paul Richard

Resigned
Threeways House, LondonW1W 5DW
Born September 1977
Director
Appointed 03 Aug 2020
Resigned 30 May 2023

TANG, David Chi Fai

Resigned
123 Pall Mall, LondonSW1Y 5EA
Born January 1965
Director
Appointed 20 Aug 2020
Resigned 31 Jan 2022

Persons with significant control

2

Threeways House, LondonW1W 5DW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2020
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2020
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Resolution
9 September 2020
RESOLUTIONSResolutions
Memorandum Articles
9 September 2020
MAMA
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2020
NEWINCIncorporation