Company NameMercury Communications Limited
DirectorAhmet Dervis
Company StatusActive
Company Number07538112
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Previous NamesSelles Limited and Kishens HR Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ahmet Dervis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Ziya Berksoy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Uday Vithalbhai Patel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Montpelier Avenue
Bexley
Kent
DA5 3AP

Contact

Telephone01262 606746
Telephone regionBridlington

Location

Registered Address13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Uday Vithalbhai Patel
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

17 September 2020Appointment of Mr Ahmet Dervis as a director on 16 September 2020 (2 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
17 September 2020Termination of appointment of Uday Vithalbhai Patel as a director on 16 September 2020 (1 page)
17 September 2020Notification of Ahmet Dervis as a person with significant control on 16 September 2020 (2 pages)
17 September 2020Cessation of Uday Vithalbhai Patel as a person with significant control on 16 September 2020 (1 page)
17 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
(3 pages)
31 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
1 June 2016Previous accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 June 2016Previous accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 April 2016Change of name notice (2 pages)
27 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-03
(2 pages)
27 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-03
(2 pages)
27 April 2016Change of name notice (2 pages)
24 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
11 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 March 2015Appointment of Mr Uday Vithalbhai Patel as a director on 19 March 2015 (2 pages)
20 March 2015Termination of appointment of Ziya Berksoy as a director on 19 March 2015 (1 page)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Termination of appointment of Ziya Berksoy as a director on 19 March 2015 (1 page)
20 March 2015Appointment of Mr Uday Vithalbhai Patel as a director on 19 March 2015 (2 pages)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
25 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
24 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
24 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
26 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
4 October 2011Appointment of Ziya Berksoy as a director (2 pages)
4 October 2011Appointment of Ziya Berksoy as a director (2 pages)
24 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)