ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mesmerise Solutions UK Limited

Mesmerise Solutions UK Limited is an active company incorporated on 3 July 2023 with the registered office located in London, Greater London. Mesmerise Solutions UK Limited was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
14974739
Private limited company
Age
2 years 4 months
Incorporated 3 July 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 2 July 2025 (4 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 3 Jul3 Jan 2024 (6 months)
Accounts type is Total Exemption Full
Next accounts for period 3 January 2025
Due by 3 January 2026 (2 months remaining)
Address
Circus House 4th Floor
21 Great Titchfield Stree
Fitzrovia
London
W1W 8BA
England
Address changed on 24 Sep 2025 (1 month ago)
Previous address was Circus House, 2nd Floor 21 Great Titchfield Street London W1W 8BA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
PSC • Director • Director • American,british • Lives in England • Born in Feb 1977
Director • American • Lives in United States • Born in Dec 1985
Director • American • Lives in United States • Born in Aug 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mesmerise Global Limited
Bradford Wilson Cook and Daglar Cizmeci are mutual people.
Active
Red Carpet Capital Limited
Daglar Cizmeci is a mutual person.
Active
Marsfields Limited
Daglar Cizmeci is a mutual person.
Active
Mintus Group Limited
Daglar Cizmeci is a mutual person.
Active
Mintus Trading Limited
Daglar Cizmeci is a mutual person.
Active
Depodone Technology And Supply Chain Solutions Limited
Bradford Wilson Cook is a mutual person.
Active
Cartesian Finop Partners (UK) Ltd
Richard Daniel Connell is a mutual person.
Active
Neurealities UK Operations Ltd
Daglar Cizmeci is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
3 Jan 2024
For period 3 Jan3 Jan 2024
Traded for 12 months
Cash in Bank
£8.64K
Turnover
Unreported
Employees
15
Total Assets
£153.13K
Total Liabilities
-£1.08M
Net Assets
-£925.02K
Debt Ratio (%)
704%
Latest Activity
Registered Address Changed
1 Month Ago on 24 Sep 2025
Confirmation Submitted
4 Months Ago on 2 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 Jul 2024
Daglar Cizmeci (PSC) Details Changed
1 Year 4 Months Ago on 17 Jun 2024
Mr Daglar Cizmeci Details Changed
1 Year 4 Months Ago on 17 Jun 2024
Mr Richard Daniel Connell Appointed
1 Year 5 Months Ago on 9 May 2024
Andrew John Hawken Resigned
1 Year 5 Months Ago on 9 May 2024
Accounting Period Shortened
1 Year 7 Months Ago on 25 Mar 2024
Registered Address Changed
1 Year 12 Months Ago on 7 Nov 2023
Get Credit Report
Discover Mesmerise Solutions UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Circus House, 2nd Floor 21 Great Titchfield Street London W1W 8BA England to Circus House 4th Floor 21 Great Titchfield Stree Fitzrovia London W1W 8BA on 24 September 2025
Submitted on 24 Sep 2025
Confirmation statement made on 2 July 2025 with no updates
Submitted on 2 Jul 2025
Total exemption full accounts made up to 3 January 2024
Submitted on 30 Sep 2024
Confirmation statement made on 2 July 2024 with no updates
Submitted on 17 Jul 2024
Change of details for Daglar Cizmeci as a person with significant control on 17 June 2024
Submitted on 4 Jul 2024
Director's details changed for Mr Daglar Cizmeci on 17 June 2024
Submitted on 4 Jul 2024
Termination of appointment of Andrew John Hawken as a director on 9 May 2024
Submitted on 16 May 2024
Appointment of Mr Richard Daniel Connell as a director on 9 May 2024
Submitted on 16 May 2024
Previous accounting period shortened from 31 July 2024 to 3 January 2024
Submitted on 25 Mar 2024
Registered office address changed from Circus House 2nd Floor, 21 Great Titchfield Street Fitzrovia London W1W 8BX England to Circus House, 2nd Floor 21 Great Titchfield Street London W1W 8BA on 7 November 2023
Submitted on 7 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year