ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Mercury Foundation

The Mercury Foundation is an active company incorporated on 28 March 2018 with the registered office located in Rochford, Essex. The Mercury Foundation was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11281935
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
7 years
Incorporated 28 March 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 March 2025 (9 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
Millhouse
32 - 38 East Street
Rochford
SS4 1DB
England
Address changed on 23 Jun 2025 (6 months ago)
Previous address was Chandos House 2 Queen Anne Street London W1G 9LQ England
Telephone
020 38180364
Email
Available in Endole App
People
Officers
4
Shareholders
-
Controllers (PSC)
2
PSC • Director • French • Lives in England • Born in Aug 1954
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1940
Director • British • Lives in UK • Born in Jun 1963
Director • Accountant • British • Lives in England • Born in May 1951
Ms Melissa Emily Frances John
PSC • British • Lives in UK • Born in Jun 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chandos House Clinic Limited
Melissa Emily Frances John and Dr Jean-Louis Sebagh are mutual people.
Active
Chandos House London Limited
Melissa Emily Frances John and Dr Jean-Louis Sebagh are mutual people.
Active
The French Cosmetic Medical Company Limited
Melissa Emily Frances John is a mutual person.
Active
Cosmetic Doctor At Work Limited
Melissa Emily Frances John is a mutual person.
Active
Ultralift (UK) Ltd
Melissa Emily Frances John is a mutual person.
Active
Longevity Wise Limited
Dr Jean-Louis Sebagh is a mutual person.
Active
Chandos House (Holdings) Limited
Melissa Emily Frances John is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£3.53K
Decreased by £145 (-4%)
Turnover
£90.59K
Increased by £21.31K (+31%)
Employees
Unreported
Same as previous period
Total Assets
£2.45M
Increased by £34.84K (+1%)
Total Liabilities
-£2.9K
Decreased by £1.27K (-30%)
Net Assets
£2.44M
Increased by £36.1K (+2%)
Debt Ratio (%)
0%
Decreased by 0.05% (-31%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 20 Nov 2025
Ms Melissa Emily Frances John (PSC) Details Changed
5 Months Ago on 17 Jul 2025
Ms Melissa Emily Frances John Details Changed
5 Months Ago on 17 Jul 2025
Registered Address Changed
6 Months Ago on 23 Jun 2025
Registered Address Changed
7 Months Ago on 8 May 2025
Registered Address Changed
7 Months Ago on 8 May 2025
Confirmation Submitted
8 Months Ago on 13 Apr 2025
Full Accounts Submitted
1 Year Ago on 19 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Apr 2024
Full Accounts Submitted
1 Year 12 Months Ago on 3 Jan 2024
Get Credit Report
Discover The Mercury Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 20 Nov 2025
Director's details changed for Ms Melissa Emily Frances John on 17 July 2025
Submitted on 17 Jul 2025
Change of details for Ms Melissa Emily Frances John as a person with significant control on 17 July 2025
Submitted on 17 Jul 2025
Registered office address changed from Chandos House 2 Queen Anne Street London W1G 9LQ England to Millhouse 32 - 38 East Street Rochford SS4 1DB on 23 June 2025
Submitted on 23 Jun 2025
Registered office address changed from 13 Harley Street London W1G 9QG United Kingdom to Chandos House Chandos House 2 Queen Anne Street London W1G 9LQ on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from Chandos House Chandos House 2 Queen Anne Street London W1G 9LQ England to Chandos House 2 Queen Anne Street London W1G 9LQ on 8 May 2025
Submitted on 8 May 2025
Confirmation statement made on 27 March 2025 with no updates
Submitted on 13 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 27 March 2024 with no updates
Submitted on 9 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year