Company NameMersc Ltd
DirectorAnthony Marsh
Company StatusActive - Proposal to Strike off
Company Number09023330
CategoryPrivate Limited Company
Incorporation Date2 May 2014(10 years ago)
Previous NameKrycore Tech Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameAnthony Marsh
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(same day as company formation)
RoleNetwork Architect
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressFlat 17
4 Tavistock Road
Croydon
Surrey
CR0 2AT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Anthony Marsh
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (0 days from now)

Filing History

6 October 2023Unaudited abridged accounts made up to 31 May 2023 (10 pages)
12 September 2023Termination of appointment of Marie Mcclashie as a director on 12 September 2023 (1 page)
12 September 2023Appointment of Mrs Camella Florence Jemison as a director on 12 September 2023 (2 pages)
13 June 2023Unaudited abridged accounts made up to 31 May 2022 (11 pages)
12 June 2023Confirmation statement made on 2 May 2022 with updates (4 pages)
12 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
12 June 2023Cessation of Anthony Marsh as a person with significant control on 10 January 2022 (1 page)
1 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Unaudited abridged accounts made up to 31 May 2021 (12 pages)
4 April 2023Notification of Marie Mcclashie as a person with significant control on 15 March 2023 (2 pages)
4 April 2023Termination of appointment of Anthony Marsh as a director on 10 January 2022 (1 page)
15 March 2023Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 17 4 Tavistock Road Croydon Surrey CR0 2AT on 15 March 2023 (1 page)
15 March 2023Appointment of Ms Marie Mcclashie as a director on 15 March 2023 (2 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
27 November 2021Compulsory strike-off action has been discontinued (1 page)
26 November 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
4 May 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
21 December 2020Director's details changed for Anthony Marsh on 14 December 2020 (2 pages)
16 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
24 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
12 July 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
10 December 2018Change of details for Mr Anthony Marsch as a person with significant control on 10 December 2018 (2 pages)
6 July 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
24 February 2018Unaudited abridged accounts made up to 31 May 2017 (13 pages)
21 July 2017Notification of Anthony Marsch as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Anthony Marsch as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
(3 pages)
4 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
(3 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 September 2015Registered office address changed from Flat 5 Sylvan Court 41 Haling Park Road South Croydon Surrey CR2 6NJ to 20-22 Wenlock Road London N1 7GU on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Flat 5 Sylvan Court 41 Haling Park Road South Croydon Surrey CR2 6NJ to 20-22 Wenlock Road London N1 7GU on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Flat 5 Sylvan Court 41 Haling Park Road South Croydon Surrey CR2 6NJ to 20-22 Wenlock Road London N1 7GU on 7 September 2015 (1 page)
4 September 2015Director's details changed for Anthony Marsh on 1 March 2015 (2 pages)
4 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 5 Sylvan Court 41 Haling Park Road South Croydon Surrey CR2 6NJ on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 5 Sylvan Court 41 Haling Park Road South Croydon Surrey CR2 6NJ on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 5 Sylvan Court 41 Haling Park Road South Croydon Surrey CR2 6NJ on 4 September 2015 (1 page)
4 September 2015Director's details changed for Anthony Marsh on 1 March 2015 (2 pages)
4 September 2015Director's details changed for Anthony Marsh on 1 March 2015 (2 pages)
4 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
12 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 12 December 2014 (1 page)
12 December 2014Company name changed krycore tech LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
(3 pages)
12 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 12 December 2014 (1 page)
12 December 2014Company name changed krycore tech LIMITED\certificate issued on 12/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)