Mercaux Limited LONDON


Mercaux started in year 2015 as Private Limited Company with registration number 09418043. The Mercaux company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 316a Beulah Hill. Postal code: SE19 3HF.

The firm has 3 directors, namely Stepan N., Olga K. and Alexey P.. Of them, Olga K., Alexey P. have been with the company the longest, being appointed on 2 February 2015 and Stepan N. has been with the company for the least time - from 28 February 2024. As of 27 April 2024, there was 1 ex director - Denis M.. There were no ex secretaries.

Mercaux Limited Address / Contact

Office Address 316a Beulah Hill
Town London
Post code SE19 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09418043
Date of Incorporation Mon, 2nd Feb 2015
Industry Other software publishing
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Stepan N.

Position: Director

Appointed: 28 February 2024

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 February 2015

Olga K.

Position: Director

Appointed: 02 February 2015

Alexey P.

Position: Director

Appointed: 02 February 2015

Denis M.

Position: Director

Appointed: 01 September 2016

Resigned: 28 February 2024

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Olga K. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Alexey P. This PSC owns 25-50% shares and has 25-50% voting rights.

Olga K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alexey P.

Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth100-24 441       
Balance Sheet
Cash Bank On Hand  31 91757 442107 063480 719206 478426 509140 439
Current Assets 25 54731 91762 738187 532521 780311 926594 118440 610
Debtors   2 01680 46941 061105 448167 609300 171
Net Assets Liabilities 24 575122 119-1 187 233-2 590 205-3 415 155-4 509 374-4 955 354-5 620 101
Other Debtors    53 35035 15272 58628 28034 178
Property Plant Equipment   3 56815 76611 21742 48752 31736 976
Cash Bank In Hand10025 547       
Net Assets Liabilities Including Pension Asset Liability100-24 441       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve -24 569       
Shareholder Funds100-24 441       
Other
Version Production Software     2 022  2 023
Accrued Liabilities      15 67416 11913 574
Accumulated Depreciation Impairment Property Plant Equipment   6125 21312 27030 85855 20087 460
Additions Other Than Through Business Combinations Property Plant Equipment     2 50849 85834 17216 919
Amounts Owed By Group Undertakings Participating Interests       128 988244 682
Amounts Owed To Group Undertakings Participating Interests    2 668 2322 3054 939 5077 0283 735
Average Number Employees During Period   61517191920
Creditors 50 1863 350116 016127 94671 063-73 045194 274195 655
Fixed Assets   6 24318 44113 89245 16254 99239 651
Increase From Depreciation Charge For Year Property Plant Equipment    4 6017 05718 58824 34232 260
Investments    2 6752 6752 6752 6752 675
Investments Fixed Assets   2 6802 675    
Investments In Subsidiaries Measured Fair Value    2 6752 6752 6752 6752 675
Net Current Assets Liabilities 25 54728 567-53 27859 586450 717384 971399 844244 955
Other Creditors    3 7704 4154415 1621 469
Prepayments Accrued Income     1 39411 2302 76012 672
Property Plant Equipment Gross Cost   4 93620 97923 48773 345107 517124 436
Recoverable Value-added Tax    27 1194 51521 6327 5818 639
Taxation Social Security Payable    110 44749 256113 842164 964175 467
Total Additions Including From Business Combinations Property Plant Equipment   4 93616 799    
Total Assets Less Current Liabilities10025 64728 567-26 05578 027462 304225 335454 836284 606
Trade Creditors Trade Payables    13 72917 3921 7961 0011 410
Called Up Share Capital Not Paid Not Expressed As Current Asset100100       
Creditors Due After One Year 50 088       
Non-instalment Debts Due After5 Years 50 088       
Number Shares Allotted100100       
Par Value Share11       
Revaluation Reserve 28       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Charge 094180430003 satisfaction in full.
filed on: 11th, January 2024
Free Download (1 page)

Company search