ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mercury Midco 1 Limited

Mercury Midco 1 Limited is an active company incorporated on 16 December 2015 with the registered office located in London, Greater London. Mercury Midco 1 Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09918862
Private limited company
Age
9 years
Incorporated 16 December 2015
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 13 November 2024 (9 months ago)
Next confirmation dated 13 November 2025
Due by 27 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 29 Jan3 Feb 2024 (1 year)
Accounts type is Group
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
24 Britton Street
London
Greater London
EC1M 5UA
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Retail Executive • British • Lives in England • Born in Feb 1967
Director • Chief Financial Officer • American • Lives in United States • Born in Feb 1972
Director • Finance Director • British • Lives in UK • Born in Nov 1970
Director • Chairman And Ceo • American • Lives in United States • Born in Sep 1975
Director • Retail Executive • British • Lives in UK • Born in Sep 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kurt Geiger Shoes Limited
Dale Nicholas Christilaw, , and 2 more are mutual people.
Active
Carvela Limited
Dale Nicholas Christilaw, , and 2 more are mutual people.
Active
Shoeaholics Limited
Dale Nicholas Christilaw, , and 2 more are mutual people.
Active
KG Group Holdings Limited
Dale Nicholas Christilaw, , and 2 more are mutual people.
Active
Jasper Footwear Limited
Dale Nicholas Christilaw, Mr Neil Charles Clifford, and 3 more are mutual people.
Active
Mercury Acquisitions Limited
Dale Nicholas Christilaw, Mr Neil Charles Clifford, and 3 more are mutual people.
Active
Mercury Midco 2 Limited
Dale Nicholas Christilaw, Mr Neil Charles Clifford, and 3 more are mutual people.
Active
Kurt Geiger Limited
Dale Nicholas Christilaw, , and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
3 Feb 2024
For period 3 Feb3 Feb 2024
Traded for 12 months
Cash in Bank
£935K
Decreased by £20.54M (-96%)
Turnover
£360.58M
Increased by £31.08M (+9%)
Employees
1.56K
Increased by 82 (+6%)
Total Assets
£271.56M
Decreased by £9.79M (-3%)
Total Liabilities
-£529.47M
Increased by £29.97M (+6%)
Net Assets
-£257.92M
Decreased by £39.77M (+18%)
Debt Ratio (%)
195%
Increased by 17.44% (+10%)
Latest Activity
Accounting Period Shortened
10 Days Ago on 28 Aug 2025
New Charge Registered
4 Months Ago on 9 May 2025
New Charge Registered
4 Months Ago on 9 May 2025
Cinven Partnership Llp (PSC) Resigned
4 Months Ago on 6 May 2025
Sml Uk Holding Ltd (PSC) Appointed
4 Months Ago on 6 May 2025
Zine Mazouzi Appointed
4 Months Ago on 6 May 2025
Edward Rosenfeld Appointed
4 Months Ago on 6 May 2025
Rebecca Elizabeth Alden Farrar-Hockley Resigned
4 Months Ago on 6 May 2025
Dale Nicholas Christilaw Resigned
4 Months Ago on 6 May 2025
Group Accounts Submitted
9 Months Ago on 21 Nov 2024
Get Credit Report
Discover Mercury Midco 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period shortened from 31 January 2026 to 31 December 2025
Submitted on 28 Aug 2025
Cessation of Cinven Partnership Llp as a person with significant control on 6 May 2025
Submitted on 12 Jun 2025
Notification of Sml Uk Holding Ltd as a person with significant control on 6 May 2025
Submitted on 12 Jun 2025
Registration of charge 099188620001, created on 9 May 2025
Submitted on 12 May 2025
Registration of charge 099188620002, created on 9 May 2025
Submitted on 12 May 2025
Appointment of Edward Rosenfeld as a director on 6 May 2025
Submitted on 9 May 2025
Termination of appointment of Dale Nicholas Christilaw as a director on 6 May 2025
Submitted on 9 May 2025
Termination of appointment of Rebecca Elizabeth Alden Farrar-Hockley as a director on 6 May 2025
Submitted on 9 May 2025
Appointment of Zine Mazouzi as a director on 6 May 2025
Submitted on 9 May 2025
Statement of capital following an allotment of shares on 6 May 2025
Submitted on 6 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year