Background WavePink WaveYellow Wave

MERCORE GROUP LTD (13510698)

MERCORE GROUP LTD (13510698) is an active UK company. incorporated on 14 July 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERCORE GROUP LTD has been registered for 4 years. Current directors include LAZENBY, Charles James Sims, STAFFORD, David John, WADSWORTH-HILL, Anthony Craig and 1 others.

Company Number
13510698
Status
active
Type
ltd
Incorporated
14 July 2021
Age
4 years
Address
6th Floor 55 King William Street, London, EC4R 9AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAZENBY, Charles James Sims, STAFFORD, David John, WADSWORTH-HILL, Anthony Craig, WHATELEY, John Grahame
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCORE GROUP LTD

MERCORE GROUP LTD is an active company incorporated on 14 July 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERCORE GROUP LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13510698

LTD Company

Age

4 Years

Incorporated 14 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

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

6th Floor 55 King William Street London, EC4R 9AD,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 14 July 2021To: 4 December 2023
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Funding Round
Jul 23
Director Left
Jan 25
Director Joined
Feb 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LAZENBY, Charles James Sims

Active
55 King William Street, LondonEC4R 9AD
Born September 1980
Director
Appointed 14 Jul 2021

STAFFORD, David John

Active
55 King William Street, LondonEC4R 9AD
Born September 1983
Director
Appointed 14 Jul 2021

WADSWORTH-HILL, Anthony Craig

Active
55 King William Street, LondonEC4R 9AD
Born January 1983
Director
Appointed 14 Jul 2021

WHATELEY, John Grahame

Active
221 Hagley Road, HalesowenB63 1ED
Born June 1943
Director
Appointed 07 Feb 2025

DOWLING, Kevin Anthony

Resigned
55 King William Street, LondonEC4R 9AD
Born August 1984
Director
Appointed 26 Aug 2022
Resigned 20 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Craig Wadsworth-Hill

Ceased
Bell Yard, LondonWC2A 2JR
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2021
Ceased 26 Aug 2022

Mr Charles James Sims Lazenby

Active
55 King William Street, LondonEC4R 9AD
Born September 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Resolution
5 March 2025
RESOLUTIONSResolutions
5 March 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2021
NEWINCIncorporation