Company NameMercurius Associates Limited
DirectorFrank Mampaey
Company StatusActive
Company Number04202692
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Previous NameMovingaudio Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Frank Mampaey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed20 April 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 Chepstow Road
London
W2 5BE
Secretary NameMr Frank Mampaey
NationalityBelgian
StatusCurrent
Appointed20 April 2005(4 years after company formation)
Appointment Duration19 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address78 Chepstow Road
London
W2 5BE
Secretary NameJordi Goetstouwers Odena
NationalityBelgian
StatusResigned
Appointed20 April 2002(1 year after company formation)
Appointment Duration3 years (resigned 20 April 2005)
RoleSoftware Development
Correspondence Address57 Turner House Erasmus Street
London
SW1P 4DZ
Director NameBruno Gerrits
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed05 May 2005(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2008)
RoleSalesperson
Correspondence Address5 Chatsworth Court
241 Willesden Lane
London
NW2 5RZ
Director NameJordi Goetstouwers Odena
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed05 May 2005(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2008)
RoleFinancial Services Professiona
Correspondence Address57 Turner House Erasmus Street
London
SW1P 4DZ
Director NameJordi Goetstouwers Odena
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed05 May 2005(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2008)
RoleFinancial Services Professiona
Correspondence Address57 Turner House Erasmus Street
London
SW1P 4DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCentrum Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(4 days after company formation)
Appointment Duration12 months (resigned 20 April 2002)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address78 Chepstow Road
London
W2 5BE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Frank Mampaey
100.00%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 4
(4 pages)
11 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(4 pages)
27 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 4
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
1 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Frank Mampaey on 20 April 2010 (2 pages)
28 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
15 May 2008Return made up to 20/04/08; full list of members (4 pages)
5 March 2008Appointment terminated director jordi goetstouwers odena (1 page)
27 February 2008Appointment terminated director bruno gerrits (1 page)
23 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
23 April 2007Return made up to 20/04/07; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 June 2006Return made up to 20/04/06; full list of members (3 pages)
23 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
30 July 2005Particulars of contract relating to shares (3 pages)
30 July 2005Ad 11/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 May 2005Company name changed movingaudio LIMITED\certificate issued on 20/05/05 (2 pages)
13 May 2005New director appointed (1 page)
13 May 2005New director appointed (1 page)
26 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
25 April 2005New secretary appointed (1 page)
29 April 2004Return made up to 20/04/04; full list of members (7 pages)
2 March 2004Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
2 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 June 2003Return made up to 20/04/03; full list of members (7 pages)
28 June 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
15 May 2001New secretary appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
20 April 2001Incorporation (17 pages)