Mercury Xrm Limited WARWICKSHIRE


Founded in 2014, Mercury Xrm, classified under reg no. 08910193 is an active company. Currently registered at De Montfort House High Street B46 3BP, Warwickshire the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2014/03/31 Mercury Xrm Limited is no longer carrying the name Mercuryxrm.

The firm has one director. Chris K., appointed on 1 October 2014. There are currently no secretaries appointed. As of 29 April 2024, there were 7 ex directors - Gregory O., Michael A. and others listed below. There were no ex secretaries.

Mercury Xrm Limited Address / Contact

Office Address De Montfort House High Street
Office Address2 Coleshill
Town Warwickshire
Post code B46 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08910193
Date of Incorporation Tue, 25th Feb 2014
Industry Other software publishing
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Chris K.

Position: Director

Appointed: 01 October 2014

Gregory O.

Position: Director

Appointed: 01 May 2017

Resigned: 31 March 2018

Michael A.

Position: Director

Appointed: 04 March 2014

Resigned: 30 December 2016

Helen C.

Position: Director

Appointed: 04 March 2014

Resigned: 08 May 2014

Julie M.

Position: Director

Appointed: 04 March 2014

Resigned: 08 September 2014

Barbara A.

Position: Director

Appointed: 04 March 2014

Resigned: 08 September 2014

Simon C.

Position: Director

Appointed: 04 March 2014

Resigned: 30 December 2016

Robert M.

Position: Director

Appointed: 25 February 2014

Resigned: 30 December 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Chris K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chris K.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mercuryxrm March 31, 2014
Crimson Mercury March 4, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-749 576-48 608       
Balance Sheet
Cash Bank On Hand 14 98541 39747 53753 614164 479877 5941 493 799963 131
Current Assets46 858222 993193 575158 843297 551704 3581 469 8122 253 4253 580 173
Debtors46 858208 008152 178111 306243 937539 879592 218759 6262 617 042
Net Assets Liabilities     344 380553 533913 2601 795 912
Other Debtors 174 2352 8313 41257 26987 865178 254162 2551 033 531
Property Plant Equipment   5 78438 76639 24933 42448 301137 275
Cash Bank In Hand 14 985       
Intangible Fixed Assets347 329260 497       
Reserves/Capital
Called Up Share Capital7 6917 691       
Profit Loss Account Reserve-757 267-56 299       
Shareholder Funds-749 576-48 608       
Other
Accumulated Amortisation Impairment Intangible Assets 173 664260 496347 329434 161434 161434 161434 161 
Accumulated Depreciation Impairment Property Plant Equipment   1 5017 35024 52646 80474 519111 913
Additions Other Than Through Business Combinations Property Plant Equipment     17 65916 45342 592126 368
Administrative Expenses      1 505 9903 722 1876 183 241
Average Number Employees During Period    1730415289
Balances Amounts Owed By Related Parties    12 667    
Bank Borrowings Overdrafts      388 279236 410116 849
Corporation Tax Payable     4 22031 41631 321102 417
Corporation Tax Recoverable      80 0724 071 
Cost Sales      1 953 9511 207 0491 596 670
Creditors 532 098112 95377 586120 111370 743388 279236 410116 849
Current Tax For Period        -83 005
Dividends Paid       15 63175 000
Dividends Paid On Shares   86 832     
Fixed Assets   92 61638 766    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   5 850224 596174 343129 82985 316 
Gross Profit Loss      1 652 4974 110 941 
Increase Decrease In Current Tax From Adjustment For Prior Periods      -48 751  
Increase From Amortisation Charge For Year Intangible Assets  86 83286 83386 832    
Increase From Depreciation Charge For Year Property Plant Equipment   1 5015 84917 17622 27827 71537 394
Intangible Assets 260 497173 66586 832     
Intangible Assets Gross Cost 434 161434 161434 161434 161434 161434 161434 161 
Interest Payable Similar Charges Finance Costs      68 45527 1336 873
Net Current Assets Liabilities-1 096 905-309 10580 62281 257177 440305 131908 3881 101 3691 775 486
Nominal Value Allotted Share Capital   7 6917 691    
Number Shares Issued Fully Paid  769 100769 100     
Operating Profit Loss      228 565402 192 
Other Creditors 488 55754 07916 7289 739107 065120 120472 575805 461
Other Interest Receivable Similar Income Finance Income      292299 
Other Operating Income Format1      82 05813 438320 400
Other Taxation Social Security Payable 18 84737 47034 59556 491195 178275 576302 176438 332
Par Value Share 111     
Profit Loss     128 174209 153375 358957 652
Profit Loss On Ordinary Activities Before Tax      160 402375 358874 647
Property Plant Equipment Gross Cost   7 28546 11663 77580 228122 820249 188
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -48 751 -83 005
Total Additions Including From Business Combinations Property Plant Equipment   7 28538 831    
Total Assets Less Current Liabilities-749 576-48 608254 287173 873216 206372 864941 8121 149 6701 912 761
Trade Creditors Trade Payables 24 69421 40426 26353 88164 280102 078194 074338 917
Trade Debtors Trade Receivables 33 772149 347107 894186 668452 014333 892593 3001 583 511
Turnover Revenue      3 606 4485 317 990 
Creditors Due Within One Year1 143 763532 098       
Number Shares Allotted 769 100       
Share Capital Allotted Called Up Paid7 6917 691       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 13th, December 2023
Free Download (19 pages)

Company search