Company NameMercaux Limited
Company StatusActive
Company Number09418043
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Alexey Petrov
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Chronicle Tower 261b City Road
London
EC1V 1AJ
Director NameMiss Olga Kotsur
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address38 Caird Street
London
W10 4RR
Director NameMr Stepan Natalevich
Date of BirthMay 1980 (Born 44 years ago)
NationalityTurkish
StatusCurrent
Appointed28 February 2024(9 years after company formation)
Appointment Duration2 months
RoleVp Operations
Country of ResidenceEngland
Correspondence AddressMercaux, Landmark Offices 368 Gray's Inn Road
The Lighthouse
London
WC1X 8BB
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 February 2015(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Denis Mukha
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2024)
RoleEntrepreneur, Head Of Mobile Engineering
Country of ResidenceEngland
Correspondence AddressFlat 10 Princes Court 68 Pilgrims Lane
London
NW3 1SP

Location

Registered AddressMercaux, Landmark Offices 368 Gray's Inn Road
The Lighthouse
London
WC1X 8BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

7 April 2021Delivered on: 12 April 2021
Persons entitled: Fp Venture Debt I LTD

Classification: A registered charge
Particulars: The chargor charges: by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it; this includes the real property (if any) specified in schedule 1 (real property); and (to the extent that they are not either the subject of a mortgage under paragraph (I) above or freehold or leasehold property in scotland) by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it.. The chargor charges by way of a first fixed charge all its intellectual property.. Please see charge document for more details.
Outstanding
29 January 2019Delivered on: 14 February 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

15 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
29 February 2024Appointment of Mr Stepan Natalevich as a director on 28 February 2024 (2 pages)
29 February 2024Termination of appointment of Denis Mukha as a director on 28 February 2024 (1 page)
11 January 2024Satisfaction of charge 094180430003 in full (1 page)
4 November 2023Registered office address changed from 316a Beulah Hill London United Kingdom SE19 3HF United Kingdom to Mercaux, Landmark Offices 368 Gray's Inn Road the Lighthouse London WC1X 8BB on 4 November 2023 (1 page)
23 August 2023Satisfaction of charge 094180430001 in full (1 page)
15 August 2023Registration of charge 094180430003, created on 1 August 2023 (6 pages)
6 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
14 March 2023Director's details changed for Mr Denis Mukha on 9 March 2023 (2 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
5 December 2022Director's details changed for Mr Denis Mukha on 5 December 2022 (2 pages)
24 November 2022Director's details changed for Mr Alexey Petrov on 14 November 2022 (2 pages)
24 November 2022Director's details changed for Mr Denis Mukha on 14 November 2022 (2 pages)
24 November 2022Change of details for Miss Olga Kotsur as a person with significant control on 14 November 2022 (2 pages)
25 August 2022Change of details for Miss Olga Kotsur as a person with significant control on 25 August 2022 (2 pages)
25 August 2022Director's details changed for Miss Olga Kotsur on 25 August 2022 (2 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
28 September 2021Change of details for Miss Olga Kotsur as a person with significant control on 23 September 2021 (2 pages)
26 September 2021Change of details for Miss Olga Kotsur as a person with significant control on 23 September 2021 (2 pages)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
28 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 June 2021Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF United Kingdom to 316a Beulah Hill London United Kingdom SE19 3HF on 8 June 2021 (1 page)
12 April 2021Registration of charge 094180430002, created on 7 April 2021 (33 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
22 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
14 February 2019Registration of charge 094180430001, created on 29 January 2019 (6 pages)
7 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
6 February 2019Change of details for Miss Olga Kotsur as a person with significant control on 18 October 2017 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 August 2018Director's details changed for Miss Olga Kotsur on 28 August 2018 (2 pages)
4 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
4 February 2018Cessation of Alexey Petrov as a person with significant control on 18 October 2017 (1 page)
6 December 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
13 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
22 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 November 2016Appointment of Mr Denis Mukha as a director on 1 September 2016 (2 pages)
7 November 2016Appointment of Mr Denis Mukha as a director on 1 September 2016 (2 pages)
4 November 2016Director's details changed for Mr Alexey Petrov on 15 July 2016 (2 pages)
4 November 2016Director's details changed for Mr Alexey Petrov on 15 July 2016 (2 pages)
4 November 2016Director's details changed for Miss Olga Kotsur on 21 October 2016 (2 pages)
4 November 2016Director's details changed for Miss Olga Kotsur on 21 October 2016 (2 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
2 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-02
  • GBP 100
(23 pages)
2 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-02
  • GBP 100
(23 pages)