Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mercurytide Limited
Mercurytide Limited is a dissolved company incorporated on 24 July 2001 with the registered office located in Edinburgh, City of Edinburgh. Mercurytide Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 March 2022
(3 years ago)
Was
20 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC221523
Private limited company
Scottish Company
Age
24 years
Incorporated
24 July 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mercurytide Limited
Contact
Address
112 Commercial Street
Edinburgh
EH6 6NF
Scotland
Address changed on
8 Oct 2021
(3 years ago)
Previous address was
3 Queen Charlotte Lane Leith Edinburgh EH6 6AY
Companies in EH6 6NF
Telephone
03336667007
Email
Available in Endole App
Website
Mercurytide.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Adam Willis George Poulter
Director • Ceo • British • Lives in England • Born in Apr 1964
Boost (Bidco) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sponge UK Limited
Mr Adam Willis George Poulter is a mutual person.
Active
Skill-Pill M-Learning Limited
Mr Adam Willis George Poulter is a mutual person.
Active
Skill-Pill Holdings Limited
Mr Adam Willis George Poulter is a mutual person.
Active
Sponge Group Holdings Limited
Mr Adam Willis George Poulter is a mutual person.
Active
Sponge Group Limited
Mr Adam Willis George Poulter is a mutual person.
Active
The Intentional Learning Company Limited
Mr Adam Willis George Poulter is a mutual person.
Active
Elmore Topco Limited
Mr Adam Willis George Poulter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Apr 2020
For period
30 Apr
⟶
30 Apr 2020
Traded for
12 months
Cash in Bank
£63.56K
Increased by £51.1K (+410%)
Turnover
£748.66K
Increased by £748.66K (%)
Employees
17
Decreased by 2 (-11%)
Total Assets
£301.98K
Increased by £132.28K (+78%)
Total Liabilities
-£607.24K
Increased by £319.35K (+111%)
Net Assets
-£305.26K
Decreased by £187.07K (+158%)
Debt Ratio (%)
201%
Increased by 31.44% (+19%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 22 Mar 2022
Voluntary Gazette Notice
3 Years Ago on 4 Jan 2022
Application To Strike Off
3 Years Ago on 16 Dec 2021
Compulsory Strike-Off Discontinued
3 Years Ago on 13 Oct 2021
Compulsory Gazette Notice
3 Years Ago on 12 Oct 2021
Confirmation Submitted
3 Years Ago on 8 Oct 2021
Registered Address Changed
3 Years Ago on 8 Oct 2021
Tamlin Ceri Roberts Resigned
4 Years Ago on 27 Aug 2021
William Macdonald Allan Resigned
4 Years Ago on 27 Aug 2021
Mr Adam Willis George Poulter Appointed
4 Years Ago on 27 Aug 2021
Get Alerts
Get Credit Report
Discover Mercurytide Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Mar 2022
First Gazette notice for voluntary strike-off
Submitted on 4 Jan 2022
Application to strike the company off the register
Submitted on 16 Dec 2021
Compulsory strike-off action has been discontinued
Submitted on 13 Oct 2021
First Gazette notice for compulsory strike-off
Submitted on 12 Oct 2021
Registered office address changed from 3 Queen Charlotte Lane Leith Edinburgh EH6 6AY to 112 Commercial Street Edinburgh EH6 6NF on 8 October 2021
Submitted on 8 Oct 2021
Confirmation statement made on 24 July 2021 with no updates
Submitted on 8 Oct 2021
Termination of appointment of Tamlin Ceri Roberts as a director on 27 August 2021
Submitted on 29 Aug 2021
Appointment of Mr Adam Willis George Poulter as a director on 27 August 2021
Submitted on 27 Aug 2021
Termination of appointment of William Macdonald Allan as a director on 27 August 2021
Submitted on 27 Aug 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs