Mersc Ltd CROYDON


Founded in 2014, Mersc, classified under reg no. 09023330 is an active company. Currently registered at Flat 17 CR0 2AT, Croydon the company has been in the business for 10 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2023/05/31. Since 2014/12/12 Mersc Ltd is no longer carrying the name Krycore Tech.

The firm has one director. Camella J., appointed on 12 September 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Marie M., Anthony M. and others listed below. There were no ex secretaries.

Mersc Ltd Address / Contact

Office Address Flat 17
Office Address2 4 Tavistock Road
Town Croydon
Post code CR0 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09023330
Date of Incorporation Fri, 2nd May 2014
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Camella J.

Position: Director

Appointed: 12 September 2023

Marie M.

Position: Director

Appointed: 15 March 2023

Resigned: 12 September 2023

Anthony M.

Position: Director

Appointed: 02 May 2014

Resigned: 10 January 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Marie M. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Anthony M. This PSC owns 75,01-100% shares.

Marie M.

Notified on 15 March 2023
Nature of control: 75,01-100% shares

Anthony M.

Notified on 6 April 2016
Ceased on 10 January 2022
Nature of control: 75,01-100% shares

Company previous names

Krycore Tech December 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312021-05-312022-05-312023-05-31
Net Worth6 64431 105      
Balance Sheet
Cash Bank On Hand 41 37465 28090 38370 28613 4512 9991 410
Current Assets17 92852 77474 880100 58371 94622 75510 9142 334
Debtors 11 4009 60010 2001 6609 3047 915924
Net Assets Liabilities 31 10558 42876 73067 454-3 653-14 654-18 060
Property Plant Equipment  3 0282 185957   
Cash Bank In Hand17 92841 374      
Net Assets Liabilities Including Pension Asset Liability6 64431 105      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve6 64331 104      
Shareholder Funds6 64431 105      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -106-220-347-365-390-390-2 964
Accumulated Depreciation Impairment Property Plant Equipment  2731 5022 7303 9413 941 
Additions Other Than Through Business Combinations Property Plant Equipment  3 301386    
Average Number Employees During Period 1111111
Comprehensive Income Expense 54 96149 423     
Creditors 21 56319 26025 6915 08416 97516 92917 430
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -3 941
Disposals Property Plant Equipment       -3 941
Dividend Per Share Final  22 10139 17514 67522 0002 000 
Dividends Paid -33 000-22 100     
Dividends Paid On Shares Final 33 00022 10139 17524 50022 0002 000 
Increase From Depreciation Charge For Year Property Plant Equipment  2731 2291 228   
Net Current Assets Liabilities 31 21155 62074 89266 862   
Number Shares Issued Fully Paid  111111
Par Value Share1122 10011 11
Profit Loss 54 96149 423     
Property Plant Equipment Gross Cost  3 3013 6873 6873 9413 941 
Total Assets Less Current Liabilities 31 21158 64877 07767 81913 7122 665-15 096
Director Remuneration  19 70022 20020 35011 840  
Creditors Due Within One Year11 28421 669      
Number Shares Allotted11      
Value Shares Allotted11      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search