Mercury Computer Systems Limited READING


Founded in 1997, Mercury Computer Systems, classified under reg no. 03420190 is an active company. Currently registered at Unit 1 Benyon Road RG7 2PQ, Reading the company has been in the business for twenty seven years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Christopher C. and Philip M.. In addition one secretary - Philip M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jennifer M. who worked with the the company until 20 August 2007.

Mercury Computer Systems Limited Address / Contact

Office Address Unit 1 Benyon Road
Office Address2 Silchester
Town Reading
Post code RG7 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03420190
Date of Incorporation Fri, 15th Aug 1997
Industry Manufacture of computers and peripheral equipment
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Christopher C.

Position: Director

Appointed: 09 September 2021

Philip M.

Position: Director

Appointed: 20 August 2007

Philip M.

Position: Secretary

Appointed: 20 August 2007

Michael R.

Position: Director

Appointed: 09 September 2021

Resigned: 09 February 2023

Didier T.

Position: Director

Appointed: 18 December 2006

Resigned: 26 August 2021

Alex B.

Position: Director

Appointed: 01 November 2005

Resigned: 27 November 2007

Robert H.

Position: Director

Appointed: 01 November 2005

Resigned: 17 January 2012

Bruce M.

Position: Director

Appointed: 06 May 2004

Resigned: 16 February 2007

Joseph H.

Position: Director

Appointed: 11 June 2003

Resigned: 31 October 2005

John A.

Position: Director

Appointed: 01 May 2002

Resigned: 27 June 2003

Alfred S.

Position: Director

Appointed: 01 April 1999

Resigned: 14 October 2005

Jennifer M.

Position: Secretary

Appointed: 23 June 1998

Resigned: 20 August 2007

Mead W.

Position: Director

Appointed: 15 September 1997

Resigned: 01 May 2002

Andrew P.

Position: Director

Appointed: 15 August 1997

Resigned: 30 April 2004

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 15 August 1997

Resigned: 15 August 1997

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 15 August 1997

Resigned: 15 August 1997

Brp Secretaries Limited

Position: Corporate Secretary

Appointed: 15 August 1997

Resigned: 23 June 1998

James B.

Position: Director

Appointed: 15 August 1997

Resigned: 18 December 2006

Graham S.

Position: Director

Appointed: 15 August 1997

Resigned: 31 March 1999

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Philip M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Didier T. This PSC has significiant influence or control over the company,.

Philip M.

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

Didier T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand2 057 3992 277 144
Current Assets8 750 3137 927 191
Debtors2 184 4521 142 519
Net Assets Liabilities28 556 30029 027 568
Other Debtors111 127131 912
Property Plant Equipment293 628189 535
Total Inventories4 508 4624 507 528
Other
Accumulated Depreciation Impairment Property Plant Equipment528 786645 596
Additions Other Than Through Business Combinations Property Plant Equipment 12 717
Amounts Owed To Group Undertakings13 356 37211 684 668
Average Number Employees During Period1113
Corporation Tax Payable4 304150 421
Creditors14 277 16012 906 371
Deferred Tax Asset Debtors 19 808
Fixed Assets34 135 84134 031 748
Future Minimum Lease Payments Under Non-cancellable Operating Leases242 918174 000
Increase From Depreciation Charge For Year Property Plant Equipment 116 810
Investments Fixed Assets33 842 21333 842 213
Investments In Group Undertakings Participating Interests33 842 21333 842 213
Net Current Assets Liabilities-5 526 847-4 979 180
Other Creditors499 528862 295
Other Taxation Social Security Payable200 79791 580
Property Plant Equipment Gross Cost822 414835 131
Provisions For Liabilities Balance Sheet Subtotal52 69425 000
Total Assets Less Current Liabilities28 608 99429 052 568
Trade Creditors Trade Payables216 159117 407
Trade Debtors Trade Receivables2 073 325990 799

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-06-30
filed on: 15th, February 2024
Free Download (11 pages)

Company search

Advertisements