Background WavePink WaveYellow Wave

FRP MERCIA HOLDCO 3 LIMITED (13760737)

FRP MERCIA HOLDCO 3 LIMITED (13760737) is an active UK company. incorporated on 23 November 2021. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FRP MERCIA HOLDCO 3 LIMITED has been registered for 4 years. Current directors include TITTLEY, Paul, WHITE, Graham Edward.

Company Number
13760737
Status
active
Type
ltd
Incorporated
23 November 2021
Age
4 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
F

FRP MERCIA HOLDCO 3 LIMITED

FRP MERCIA HOLDCO 3 LIMITED is an active company incorporated on 23 November 2021 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. FRP MERCIA HOLDCO 3 LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13760737

LTD Company

Age

4 Years

Incorporated 23 November 2021

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 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

MERCIA POWER RESPONSE (DARNALL ROAD) LIMITED
From: 26 April 2022To: 20 August 2024
MERCIA POWER RESPONSE (DARNELL ROAD) LIMITED
From: 23 November 2021To: 26 April 2022
Contact
Address

Strelley Hall Main Street Nottingham, NG8 6PE,

Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Jan 22
Director Left
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AIKEN, William John

Active
Main Street, NottinghamNG8 6PE
Secretary
Appointed 23 Nov 2021

TITTLEY, Paul

Active
Main Street, NottinghamNG8 6PE
Born April 1982
Director
Appointed 23 Nov 2021

WHITE, Graham Edward

Active
Main Street, NottinghamNG8 6PE
Born June 1969
Director
Appointed 23 Nov 2021

LEACH, Andrew

Resigned
Main Street, NottinghamNG8 6PE
Born November 1959
Director
Appointed 23 Nov 2021
Resigned 31 Dec 2021

SHAW, Graham Ernest

Resigned
Main Street, NottinghamNG8 6PE
Born February 1950
Director
Appointed 23 Nov 2021
Resigned 31 Dec 2021

Persons with significant control

1

Strelley, NottinghamNG8 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
20 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 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
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Incorporation Company
23 November 2021
NEWINCIncorporation