MERCIA REGIONAL VENTURES LIMITED
Overview
| Company Name | MERCIA REGIONAL VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03249066 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERCIA REGIONAL VENTURES LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is MERCIA REGIONAL VENTURES LIMITED located?
| Registered Office Address | Preston Technology Management Centre Marsh Lane PR1 8UQ Preston Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERCIA REGIONAL VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENTERPRISE VENTURES LIMITED | Jun 26, 1997 | Jun 26, 1997 |
| ENTERPRISE REGIONAL VENTURES LIMITED | Nov 05, 1996 | Nov 05, 1996 |
| INHOCO 550 LIMITED | Sep 12, 1996 | Sep 12, 1996 |
What are the latest accounts for MERCIA REGIONAL VENTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MERCIA REGIONAL VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Sep 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
| Overdue | No |
What are the latest filings for MERCIA REGIONAL VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Certificate of change of name Company name changed enterprise ventures LIMITED\certificate issued on 22/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Michael Dines as a director on May 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wayne Leslie Thomas as a director on Jan 12, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Miss Sarah-Louise Anne Thawley on May 31, 2022 | 1 pages | CH03 | ||||||||||
Termination of appointment of Andrew John Simpson as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||||||||||
Appointment of Mr Wayne Leslie Thomas as a director on Nov 10, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Arthur Clark as a director on Nov 10, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Sarah-Louise Anne Thawley as a secretary on Jul 01, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew John Simpson as a secretary on Jul 01, 2020 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Michael Dines as a director on Aug 14, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 21 pages | AA | ||||||||||
Who are the officers of MERCIA REGIONAL VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Sarah-Louise Anne | Secretary | Preston Technology Management Centre Marsh Lane PR1 8UQ Preston Lancashire | 271848800002 | |||||||
| CLARK, William Arthur | Director | Preston Technology Management Centre Marsh Lane PR1 8UQ Preston Lancashire | United Kingdom | British | 147210190001 | |||||
| GLANFIELD, Martin James | Director | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands England | United Kingdom | British | 206032560001 | |||||
| PAYTON, Mark Andrew | Director | High Street B95 5AA Henley-In-Arden Forward House West Midlands England | England | British | 108730330001 | |||||
| VIGGARS, Julian George | Director | Preston Technology Management Centre Marsh Lane PR1 8UQ Preston Lancashire | United Kingdom | British | 122088920001 | |||||
| BAMFORD, Richard William | Secretary | 12 Royal Avenue Fulwood PR2 9XP Preston | British | 2091120002 | ||||||
| DIGGINES, Jonathan Brett | Secretary | The Garth 27 Planetree Road Hale WA15 9JN Altrincham Cheshire | British | 80119110004 | ||||||
| GAVAN, John Vincent | Secretary | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | British | 36153790001 | ||||||
| HEPPER, Richard John | Secretary | Gunton Barn The Green, Charney Bassett OX12 0EU Wantage Oxfordshire | British | 123224920001 | ||||||
| SIMPSON, Andrew John | Secretary | Preston Technology Management Centre Marsh Lane PR1 8UQ Preston Lancashire | British | 35413320002 | ||||||
| WILLIAMS, Neil Edward | Secretary | 57 Albany Drive Walton Le Dale PR5 4TX Preston Lancashire | British | 2927950001 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| BAMFORD, Richard William | Director | Preston Technology Management Centre Marsh Lane PR1 8UQ Preston Lancashire | England | British | 2091120002 | |||||
| BAMFORD, Richard William | Director | 12 Royal Avenue Fulwood PR2 9XP Preston | England | British | 2091120002 | |||||
| CAUNCE, Henry | Director | 324a Preston Old Road BB2 2TX Blackburn Lancashire | British | 35445360001 | ||||||
| CAUNCE, Henry | Director | 324a Preston Old Road BB2 2TX Blackburn Lancashire | British | 35445360001 | ||||||
| DIGGINES, Jonathan Brett | Director | Preston Technology Management Centre Marsh Lane PR1 8UQ Preston Lancashire | United Kingdom | British | 80119110004 | |||||
| DINES, Peter Michael | Director | Preston Technology Management Centre Marsh Lane PR1 8UQ Preston Lancashire | England | British | 103467350002 | |||||
| ELLMAN, Louise Joyce | Director | 40 Elmers Green WN8 6SB Skelmersdale Lancashire | British | 3275570001 | ||||||
| FURLONG, Gwynne Patrick | Director | Triggs Farm Fishwick Lane Higher Wheelton PR6 8HT Chorley Lancs | England | British | 14172020001 | |||||
| GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | 36153790001 | |||||
| HALL, David Ian | Director | 37 Buckingham Avenue Whitefield M45 6DJ Manchester Lancashire | British | 8767460001 | ||||||
| HEPPER, Richard John | Director | Gunton Barn The Green, Charney Bassett OX12 0EU Wantage Oxfordshire | British | 123224920001 | ||||||
| HOYLE, John Roger Horrocks | Director | Preston Technology Management Centre Marsh Lane PR1 8UQ Preston Lancashire | England | British | 3986300002 | |||||
| HYNES, Michael Robert | Director | 13 Chapman Road Fulwood PR2 8NX Preston Lancashire | United Kingdom | British | 2927960001 | |||||
| HYNES, Michael Robert | Director | 13 Chapman Road Fulwood PR2 8NX Preston Lancashire | United Kingdom | British | 2927960001 | |||||
| KING, Laurence | Director | Conifers 6 Highgate Avenue Fulwood PR2 8LL Preston Lancashire | England | British | 51624810001 | |||||
| LANDAU, Dennis Marcus, Sir | Director | Thorncroft Pedley Hill Rainow SK10 5TZ Macclesfield Cheshire | British | 12187600002 | ||||||
| MASON, James | Director | Rock Mount 61 The Row Silverdale LA5 0UG Carnforth Lancashire | British | 56622430001 | ||||||
| MCINNES, Randolf Graham | Director | Journeys End Werneth Low SK14 3AF Stockport Cheshire | England | British | 100684180001 | |||||
| MEAD, Matthew Sidney | Director | 17 High Street B95 5AA Henley-In-Arden Forward House West Midlands England | United Kingdom | British | 206032800001 | |||||
| NOON, Francis | Director | Rosehill Chapel Fold, Wiswell BB7 9DE Clitheroe Lancashire | United Kingdom | British | 80894430001 | |||||
| PATEL, Adam Hafajee | Director | Snodworth Hall Snodworth Road Langho BB6 8DS Blackburn Lancashire | British | 12489070001 | ||||||
| RAWLINSON, Stephen Joseph | Director | 44 St Marys Road Long Ditton KT6 5EY Surbiton Surrey | United Kingdom | British | 126778230001 | |||||
| ROSS, Stephen John | Director | Preston Technology Management Centre Marsh Lane PR1 8UQ Preston Lancashire | England | British | 140329400001 |
Who are the persons with significant control of MERCIA REGIONAL VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enterprise Ventures Group Limited | Apr 06, 2016 | Preston Technology Centre, Marsh Lane PR1 8UQ Preston Ptmc Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0