Background WavePink WaveYellow Wave

MERCURY SONGS ROCKCO LIMITED (15581612)

MERCURY SONGS ROCKCO LIMITED (15581612) is an active UK company. incorporated on 21 March 2024. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MERCURY SONGS ROCKCO LIMITED has been registered for 2 years. Current directors include MAJOR, Timothy William, STANFORD, Charles Henry.

Company Number
15581612
Status
active
Type
ltd
Incorporated
21 March 2024
Age
2 years
Address
2 Canal Reach, London, N1C 4DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAJOR, Timothy William, STANFORD, Charles Henry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURY SONGS ROCKCO LIMITED

MERCURY SONGS ROCKCO LIMITED is an active company incorporated on 21 March 2024 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MERCURY SONGS ROCKCO LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15581612

LTD Company

Age

2 Years

Incorporated 21 March 2024

Size

N/A

Accounts

ARD: 31/3

Overdue

3 days overdue

Last Filed

Made up to N/A

Next Due

Due by 21 March 2026
Period: 21 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

2 Canal Reach London, N1C 4DB,

Previous Addresses

124 Finchley Road London NW3 5JS United Kingdom
From: 21 March 2024To: 10 July 2024
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Jun 24
Funding Round
Jun 24
Owner Exit
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Capital Update
Nov 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAJOR, Timothy William

Active
Handyside Street, LondonN1C 4DJ
Born October 1980
Director
Appointed 26 Jun 2024

STANFORD, Charles Henry

Active
Canal Reach, LondonN1C 4DB
Born November 1969
Director
Appointed 26 Jun 2024

BEACH, Henry James

Resigned
Montreau1820
Born March 1942
Director
Appointed 21 Mar 2024
Resigned 26 Jun 2024

BEACH VALLI, Matilda

Resigned
Finchley Road, LondonNW3 5JS
Born July 1977
Director
Appointed 21 Mar 2024
Resigned 26 Jun 2024

SALEH, Amin

Resigned
Hampden Avenue, CheshamHP5 2HL
Born April 1945
Director
Appointed 21 Mar 2024
Resigned 26 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024
Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2024
Ceased 20 Jun 2024
Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2024
Ceased 03 Jun 2024
Fundings
Financials
Latest Activities

Filing History

20

Capital Statement Capital Company With Date Currency Figure
26 November 2025
SH19Statement of Capital
Legacy
26 November 2025
SH20SH20
Legacy
26 November 2025
CAP-SSCAP-SS
Resolution
26 November 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Incorporation Company
21 March 2024
NEWINCIncorporation