ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mercury Computer Systems Limited

Mercury Computer Systems Limited is an active company incorporated on 15 August 1997 with the registered office located in Reading, Berkshire. Mercury Computer Systems Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03420190
Private limited company
Age
28 years
Incorporated 15 August 1997
Size
Unreported
Confirmation
Submitted
Dated 15 August 2025 (2 months ago)
Next confirmation dated 15 August 2026
Due by 29 August 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Unit 10, Easter Park Benyon Road
Silchester
Reading
RG7 2PQ
United Kingdom
Address changed on 13 Feb 2025 (8 months ago)
Previous address was Unit 1 Benyon Road Silchester Reading Berkshire RG7 2PQ
Telephone
01189702050
Email
Available in Endole App
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Managing Director • British
Director • Secretary • American • Lives in United States • Born in Dec 1967
Director • British • Lives in Switzerland • Born in Dec 1966
Director • American • Lives in United States • Born in Jul 1960
Director • Business Executive • American • Lives in United States • Born in Jul 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£3.11M
Increased by £579K (+23%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 5 (+38%)
Total Assets
£44.59M
Decreased by £1.09M (-2%)
Total Liabilities
-£21.13M
Increased by £4.57M (+28%)
Net Assets
£23.46M
Decreased by £5.65M (-19%)
Debt Ratio (%)
47%
Increased by 11.12% (+31%)
Latest Activity
Confirmation Submitted
26 Days Ago on 26 Sep 2025
Small Accounts Submitted
5 Months Ago on 16 May 2025
Registered Address Changed
8 Months Ago on 13 Feb 2025
David Edward Farnsworth Appointed
10 Months Ago on 16 Dec 2024
Christopher Cambria Resigned
10 Months Ago on 16 Dec 2024
Philip Richard Morris Resigned
10 Months Ago on 16 Dec 2024
Philip Richard Morris Resigned
10 Months Ago on 16 Dec 2024
Stuart Howard Kupinsky Appointed
10 Months Ago on 16 Dec 2024
Mercury Systems, Inc. (PSC) Appointed
9 Years Ago on 6 Apr 2016
Philip Richard Morris (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Mercury Computer Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 August 2025 with no updates
Submitted on 26 Sep 2025
Accounts for a small company made up to 30 June 2024
Submitted on 16 May 2025
Notification of Mercury Systems, Inc. as a person with significant control on 6 April 2016
Submitted on 24 Feb 2025
Cessation of Philip Richard Morris as a person with significant control on 6 April 2016
Submitted on 24 Feb 2025
Registered office address changed from Unit 1 Benyon Road Silchester Reading Berkshire RG7 2PQ to Unit 10, Easter Park Benyon Road Silchester Reading RG7 2PQ on 13 February 2025
Submitted on 13 Feb 2025
Appointment of David Edward Farnsworth as a director on 16 December 2024
Submitted on 11 Feb 2025
Appointment of Paul Nigel Tanner as a director on 16 December 2024
Submitted on 7 Feb 2025
Appointment of Mr. Stuart Howard Kupinsky as a director on 16 December 2024
Submitted on 7 Feb 2025
Appointment of Stuart Howard Kupinsky as a secretary on 16 December 2024
Submitted on 7 Feb 2025
Termination of appointment of Philip Richard Morris as a secretary on 16 December 2024
Submitted on 7 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year