CHRISTOPHER MERCER M0236 LTD

Register to unlock more data on OkredoRegister

CHRISTOPHER MERCER M0236 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04723838

Incorporation date

04/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Quebec Wharf, 14 Thomas Road, London E14 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon14/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon31/01/2026
Micro company accounts made up to 2025-04-28
dot icon25/04/2025
Micro company accounts made up to 2024-04-30
dot icon14/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon27/01/2025
Previous accounting period shortened from 2024-04-29 to 2024-04-28
dot icon23/04/2024
Micro company accounts made up to 2023-04-29
dot icon11/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon30/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon14/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon16/02/2023
Micro company accounts made up to 2022-04-30
dot icon28/04/2022
Micro company accounts made up to 2021-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon11/05/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon11/01/2020
Micro company accounts made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/05/2013
Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 2013-05-22
dot icon12/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon20/04/2011
Amended accounts made up to 2010-04-30
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon26/04/2010
Director's details changed for Coral Davies on 2010-04-02
dot icon26/04/2010
Director's details changed for Christopher Mercer on 2010-04-02
dot icon26/04/2010
Secretary's details changed for Swift Secretarial Services Limited on 2010-04-02
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/04/2009
Return made up to 04/04/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/04/2008
Return made up to 04/04/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/04/2007
Return made up to 04/04/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/06/2006
Return made up to 04/04/06; full list of members
dot icon29/03/2006
Return made up to 04/04/05; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/07/2004
Return made up to 04/04/04; full list of members
dot icon04/04/2003
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
28/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/04/2025
dot iconNext account date
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.38K
-
0.00
-
-
2022
2
3.38K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT SECRETARIAL SERVICES LIMITED
Corporate Secretary
04/04/2003 - Present
234
Mr Christopher Mercer
Director
04/04/2003 - Present
-
Davies, Coral
Director
04/04/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTOPHER MERCER M0236 LTD

CHRISTOPHER MERCER M0236 LTD is an(a) Active company incorporated on 04/04/2003 with the registered office located at Unit 6 Quebec Wharf, 14 Thomas Road, London E14 7AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER MERCER M0236 LTD?

toggle

CHRISTOPHER MERCER M0236 LTD is currently Active. It was registered on 04/04/2003 .

Where is CHRISTOPHER MERCER M0236 LTD located?

toggle

CHRISTOPHER MERCER M0236 LTD is registered at Unit 6 Quebec Wharf, 14 Thomas Road, London E14 7AF.

What does CHRISTOPHER MERCER M0236 LTD do?

toggle

CHRISTOPHER MERCER M0236 LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CHRISTOPHER MERCER M0236 LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-04 with no updates.