MERCIA REGIONAL VENTURES LIMITED

MERCIA REGIONAL VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMERCIA REGIONAL VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03249066
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MERCIA REGIONAL VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE VENTURES LIMITEDJun 26, 1997Jun 26, 1997
    ENTERPRISE REGIONAL VENTURES LIMITEDNov 05, 1996Nov 05, 1996
    INHOCO 550 LIMITEDSep 12, 1996Sep 12, 1996

    What are the latest accounts for MERCIA REGIONAL VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MERCIA REGIONAL VENTURES LIMITED?

    Last Confirmation Statement Made Up ToSep 12, 2026
    Next Confirmation Statement DueSep 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2025
    OverdueNo

    What are the latest filings for MERCIA REGIONAL VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    23 pagesAA

    Confirmation statement made on Sep 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Confirmation statement made on Sep 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Certificate of change of name

    Company name changed enterprise ventures LIMITED\certificate issued on 22/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 22, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2023

    RES15

    Confirmation statement made on Sep 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter Michael Dines as a director on May 15, 2023

    1 pagesTM01

    Termination of appointment of Wayne Leslie Thomas as a director on Jan 12, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Sep 12, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Sarah-Louise Anne Thawley on May 31, 2022

    1 pagesCH03

    Termination of appointment of Andrew John Simpson as a director on Mar 31, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Sep 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    24 pagesAA

    Appointment of Mr Wayne Leslie Thomas as a director on Nov 10, 2020

    2 pagesAP01

    Appointment of Mr William Arthur Clark as a director on Nov 10, 2020

    2 pagesAP01

    Confirmation statement made on Sep 12, 2020 with no updates

    3 pagesCS01

    Appointment of Miss Sarah-Louise Anne Thawley as a secretary on Jul 01, 2020

    2 pagesAP03

    Termination of appointment of Andrew John Simpson as a secretary on Jul 01, 2020

    1 pagesTM02

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on Sep 12, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Peter Michael Dines as a director on Aug 14, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2018

    21 pagesAA

    Who are the officers of MERCIA REGIONAL VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Sarah-Louise Anne
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    Secretary
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    271848800002
    CLARK, William Arthur
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    Director
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    United KingdomBritish147210190001
    GLANFIELD, Martin James
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    United KingdomBritish206032560001
    PAYTON, Mark Andrew
    High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    Director
    High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    EnglandBritish108730330001
    VIGGARS, Julian George
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    Director
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    United KingdomBritish122088920001
    BAMFORD, Richard William
    12 Royal Avenue
    Fulwood
    PR2 9XP Preston
    Secretary
    12 Royal Avenue
    Fulwood
    PR2 9XP Preston
    British2091120002
    DIGGINES, Jonathan Brett
    The Garth 27 Planetree Road
    Hale
    WA15 9JN Altrincham
    Cheshire
    Secretary
    The Garth 27 Planetree Road
    Hale
    WA15 9JN Altrincham
    Cheshire
    British80119110004
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    British36153790001
    HEPPER, Richard John
    Gunton Barn
    The Green, Charney Bassett
    OX12 0EU Wantage
    Oxfordshire
    Secretary
    Gunton Barn
    The Green, Charney Bassett
    OX12 0EU Wantage
    Oxfordshire
    British123224920001
    SIMPSON, Andrew John
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    Secretary
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    British35413320002
    WILLIAMS, Neil Edward
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    Secretary
    57 Albany Drive
    Walton Le Dale
    PR5 4TX Preston
    Lancashire
    British2927950001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BAMFORD, Richard William
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    Director
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    EnglandBritish2091120002
    BAMFORD, Richard William
    12 Royal Avenue
    Fulwood
    PR2 9XP Preston
    Director
    12 Royal Avenue
    Fulwood
    PR2 9XP Preston
    EnglandBritish2091120002
    CAUNCE, Henry
    324a Preston Old Road
    BB2 2TX Blackburn
    Lancashire
    Director
    324a Preston Old Road
    BB2 2TX Blackburn
    Lancashire
    British35445360001
    CAUNCE, Henry
    324a Preston Old Road
    BB2 2TX Blackburn
    Lancashire
    Director
    324a Preston Old Road
    BB2 2TX Blackburn
    Lancashire
    British35445360001
    DIGGINES, Jonathan Brett
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    Director
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    United KingdomBritish80119110004
    DINES, Peter Michael
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    Director
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    EnglandBritish103467350002
    ELLMAN, Louise Joyce
    40 Elmers Green
    WN8 6SB Skelmersdale
    Lancashire
    Director
    40 Elmers Green
    WN8 6SB Skelmersdale
    Lancashire
    British3275570001
    FURLONG, Gwynne Patrick
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    Director
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    EnglandBritish14172020001
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritish36153790001
    HALL, David Ian
    37 Buckingham Avenue
    Whitefield
    M45 6DJ Manchester
    Lancashire
    Director
    37 Buckingham Avenue
    Whitefield
    M45 6DJ Manchester
    Lancashire
    British8767460001
    HEPPER, Richard John
    Gunton Barn
    The Green, Charney Bassett
    OX12 0EU Wantage
    Oxfordshire
    Director
    Gunton Barn
    The Green, Charney Bassett
    OX12 0EU Wantage
    Oxfordshire
    British123224920001
    HOYLE, John Roger Horrocks
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    Director
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    EnglandBritish3986300002
    HYNES, Michael Robert
    13 Chapman Road
    Fulwood
    PR2 8NX Preston
    Lancashire
    Director
    13 Chapman Road
    Fulwood
    PR2 8NX Preston
    Lancashire
    United KingdomBritish2927960001
    HYNES, Michael Robert
    13 Chapman Road
    Fulwood
    PR2 8NX Preston
    Lancashire
    Director
    13 Chapman Road
    Fulwood
    PR2 8NX Preston
    Lancashire
    United KingdomBritish2927960001
    KING, Laurence
    Conifers 6 Highgate Avenue
    Fulwood
    PR2 8LL Preston
    Lancashire
    Director
    Conifers 6 Highgate Avenue
    Fulwood
    PR2 8LL Preston
    Lancashire
    EnglandBritish51624810001
    LANDAU, Dennis Marcus, Sir
    Thorncroft
    Pedley Hill Rainow
    SK10 5TZ Macclesfield
    Cheshire
    Director
    Thorncroft
    Pedley Hill Rainow
    SK10 5TZ Macclesfield
    Cheshire
    British12187600002
    MASON, James
    Rock Mount 61 The Row
    Silverdale
    LA5 0UG Carnforth
    Lancashire
    Director
    Rock Mount 61 The Row
    Silverdale
    LA5 0UG Carnforth
    Lancashire
    British56622430001
    MCINNES, Randolf Graham
    Journeys End
    Werneth Low
    SK14 3AF Stockport
    Cheshire
    Director
    Journeys End
    Werneth Low
    SK14 3AF Stockport
    Cheshire
    EnglandBritish100684180001
    MEAD, Matthew Sidney
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    Director
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    West Midlands
    England
    United KingdomBritish206032800001
    NOON, Francis
    Rosehill
    Chapel Fold, Wiswell
    BB7 9DE Clitheroe
    Lancashire
    Director
    Rosehill
    Chapel Fold, Wiswell
    BB7 9DE Clitheroe
    Lancashire
    United KingdomBritish80894430001
    PATEL, Adam Hafajee
    Snodworth Hall Snodworth Road
    Langho
    BB6 8DS Blackburn
    Lancashire
    Director
    Snodworth Hall Snodworth Road
    Langho
    BB6 8DS Blackburn
    Lancashire
    British12489070001
    RAWLINSON, Stephen Joseph
    44 St Marys Road
    Long Ditton
    KT6 5EY Surbiton
    Surrey
    Director
    44 St Marys Road
    Long Ditton
    KT6 5EY Surbiton
    Surrey
    United KingdomBritish126778230001
    ROSS, Stephen John
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    Director
    Preston Technology Management
    Centre Marsh Lane
    PR1 8UQ Preston
    Lancashire
    EnglandBritish140329400001

    Who are the persons with significant control of MERCIA REGIONAL VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Preston Technology Centre, Marsh Lane
    PR1 8UQ Preston
    Ptmc
    Lancashire
    England
    Apr 06, 2016
    Preston Technology Centre, Marsh Lane
    PR1 8UQ Preston
    Ptmc
    Lancashire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLimited Company
    Place RegisteredCompanies House
    Registration Number04161494
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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