Background WavePink WaveYellow Wave

MERCES CLEANCO LIMITED (14116252)

MERCES CLEANCO LIMITED (14116252) is an active UK company. incorporated on 18 May 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MERCES CLEANCO LIMITED has been registered for 3 years. Current directors include BUTLER, Doug, HEIMES, Mats, LOUCKS, Andrew Cavalier.

Company Number
14116252
Status
active
Type
ltd
Incorporated
18 May 2022
Age
3 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BUTLER, Doug, HEIMES, Mats, LOUCKS, Andrew Cavalier
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCES CLEANCO LIMITED

MERCES CLEANCO LIMITED is an active company incorporated on 18 May 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MERCES CLEANCO LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14116252

LTD Company

Age

3 Years

Incorporated 18 May 2022

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 12 September 2025 (6 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

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

3rd Floor 22 Old Bond Street London W1S 4PY England
From: 6 January 2023To: 5 March 2025
15 Golden Square 4th Floor London W1F 9JG England
From: 18 May 2022To: 6 January 2023
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Owner Exit
May 22
Loan Secured
Jul 22
Funding Round
Dec 22
Loan Secured
Aug 23
Loan Secured
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Capital Update
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BUTLER, Doug

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1964
Director
Appointed 30 Jun 2024

HEIMES, Mats

Active
Dorset Rise, LondonEC4Y 8EN
Born January 1982
Director
Appointed 30 Jun 2024

LOUCKS, Andrew Cavalier

Active
Dorset Rise, LondonEC4Y 8EN
Born June 1982
Director
Appointed 30 Jun 2024

BUSBY, Christopher

Resigned
22 Old Bond Street, LondonW1S 4PY
Born March 1975
Director
Appointed 30 Jun 2024
Resigned 28 Oct 2024

CLARK, Steven Andrew

Resigned
22 Old Bond Street, LondonW1S 4PY
Born January 1967
Director
Appointed 18 May 2022
Resigned 30 Jun 2024

GALLAGHER-POWELL, Charles Edward

Resigned
22 Old Bond Street, LondonW1S 4PY
Born August 1989
Director
Appointed 18 May 2022
Resigned 30 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Andrew Clark

Ceased
Golden Square, LondonW1F 9JG
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2022
Ceased 26 May 2022
Dorset Rise, LondonEC4Y 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2022
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Legacy
27 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 August 2025
SH19Statement of Capital
Legacy
27 August 2025
CAP-SSCAP-SS
Resolution
27 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Resolution
5 July 2024
RESOLUTIONSResolutions
Memorandum Articles
4 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 May 2022
NEWINCIncorporation