Background WavePink WaveYellow Wave

WILD MERCURY (THE RIG) LIMITED (12933042)

WILD MERCURY (THE RIG) LIMITED (12933042) is an active UK company. incorporated on 6 October 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. WILD MERCURY (THE RIG) LIMITED has been registered for 5 years. Current directors include HAINES, Martin Edward, NIJJER, Saravjit Kaur, WAX, Derek Sullivan.

Company Number
12933042
Status
active
Type
ltd
Incorporated
6 October 2020
Age
5 years
Address
12-14 Amwell Street, London, EC1R 1UQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HAINES, Martin Edward, NIJJER, Saravjit Kaur, WAX, Derek Sullivan
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD MERCURY (THE RIG) LIMITED

WILD MERCURY (THE RIG) LIMITED is an active company incorporated on 6 October 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. WILD MERCURY (THE RIG) LIMITED was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

12933042

LTD Company

Age

5 Years

Incorporated 6 October 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 3 October 2025 (5 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

12-14 Amwell Street London, EC1R 1UQ,

Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Nov 23
Director Joined
Dec 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAINES, Martin Edward

Active
LondonEC1R 1UQ
Born June 1972
Director
Appointed 06 Oct 2020

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

WAX, Derek Sullivan

Active
LondonEC1R 1UQ
Born June 1962
Director
Appointed 06 Oct 2020

HICKS, Lucinda Hannah Michelle

Resigned
LondonEC1R 1UQ
Born July 1979
Director
Appointed 06 Oct 2020
Resigned 31 May 2022

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 01 Jun 2022
Resigned 31 Oct 2023

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Oct 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
7 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
18 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Incorporation Company
6 October 2020
NEWINCIncorporation