ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mercury Technology Group, Ltd

Mercury Technology Group, Ltd is an active company incorporated on 12 August 2016 with the registered office located in London, City of London. Mercury Technology Group, Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10328007
Private limited company
Age
9 years
Incorporated 12 August 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 August 2025 (3 months ago)
Next confirmation dated 12 August 2026
Due by 26 August 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
30 Fenchurch Street
London
EC3M 3BD
United Kingdom
Address changed on 25 Jun 2024 (1 year 5 months ago)
Previous address was C/O Business Control Ltd Red Lion Yard Frome Road Bath Somerset BA2 2PP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Financial Controller • British • Lives in UK • Born in May 1969
Director • Finance Director • British • Lives in UK • Born in Mar 1973
Director • British • Lives in UK • Born in Dec 1961
Accenture Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Digital Unlimited Group Ltd
Derek Boyd Simpson, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Walnut Unlimited Ltd
Derek Boyd Simpson, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Tullo Marshall Warren Limited
Derek Boyd Simpson, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Nelson Bostock Group Limited
Derek Boyd Simpson, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Navisite Europe Limited
Derek Boyd Simpson, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Interliant UK Holdings Limited
Derek Boyd Simpson, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Colombus Communications Limited
Derek Boyd Simpson, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Accenture Song Brand UK Limited
Derek Boyd Simpson, Malcolm Joseph Fernandes, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£667.84K
Decreased by £49K (-7%)
Net Assets
-£667.84K
Increased by £49K (-7%)
Debt Ratio (%)
Unreported
Latest Activity
Business Control Ltd Resigned
1 Month Ago on 24 Oct 2025
Confirmation Submitted
3 Months Ago on 4 Sep 2025
Accounting Period Extended
4 Months Ago on 4 Aug 2025
Small Accounts Submitted
11 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 25 Jun 2024
Accenture Plc (PSC) Appointed
1 Year 10 Months Ago on 29 Jan 2024
Remote Dba Experts Llc (PSC) Resigned
1 Year 10 Months Ago on 29 Jan 2024
Janina Murphy Resigned
1 Year 10 Months Ago on 29 Jan 2024
Mark Clayman Resigned
1 Year 10 Months Ago on 29 Jan 2024
Get Credit Report
Discover Mercury Technology Group, Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Business Control Ltd as a secretary on 24 October 2025
Submitted on 29 Oct 2025
Confirmation statement made on 12 August 2025 with no updates
Submitted on 4 Sep 2025
Previous accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 4 Aug 2025
Accounts for a small company made up to 31 December 2023
Submitted on 20 Dec 2024
Notification of Accenture Plc as a person with significant control on 29 January 2024
Submitted on 20 Sep 2024
Cessation of Remote Dba Experts Llc as a person with significant control on 29 January 2024
Submitted on 20 Sep 2024
Confirmation statement made on 12 August 2024 with no updates
Submitted on 18 Sep 2024
Registered office address changed from C/O Business Control Ltd Red Lion Yard Frome Road Bath Somerset BA2 2PP United Kingdom to 30 Fenchurch Street London EC3M 3BD on 25 June 2024
Submitted on 25 Jun 2024
Termination of appointment of Mark Clayman as a director on 29 January 2024
Submitted on 25 Jun 2024
Termination of appointment of Janina Murphy as a director on 29 January 2024
Submitted on 25 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year