Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCIA UNDERWRITING SOLUTIONS LTD
Company Information for

MERCIA UNDERWRITING SOLUTIONS LTD

6 LLOYD'S AVENUE, LONDON, EC3N 3AX,
Company Registration Number
03758742
Private Limited Company
Active

Company Overview

About Mercia Underwriting Solutions Ltd
MERCIA UNDERWRITING SOLUTIONS LTD was founded on 1999-04-21 and has its registered office in London. The organisation's status is listed as "Active". Mercia Underwriting Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MERCIA UNDERWRITING SOLUTIONS LTD
 
Legal Registered Office
6 LLOYD'S AVENUE
LONDON
EC3N 3AX
Other companies in CT6
 
Previous Names
MERCIA MARINE (UNDERWRITING) LIMITED12/01/2021
Filing Information
Company Number 03758742
Company ID Number 03758742
Date formed 1999-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:15:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCIA UNDERWRITING SOLUTIONS LTD
The accountancy firm based at this address is TRUE DYNAMIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERCIA UNDERWRITING SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
EMMA LOUISE AINSCOUGH
Company Secretary 2017-01-27
MARK DAVID HANDS
Director 2018-01-02
KEITH CHACELEY JAFFREY
Director 1999-04-21
DAVID WILLIAM SUDWORTH
Director 1999-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN NORCOTT
Director 2017-01-27 2017-10-24
JAMES SHIELDS
Director 2017-01-27 2017-10-24
DAVID WILLIAM SUDWORTH
Company Secretary 1999-04-21 2017-01-27
CHRISTOPHER PATRICK COLLIDGE
Director 1999-04-21 2013-02-22
PATRICK MAURICE COLLIDGE
Director 1999-04-21 2005-03-28
DOROTHY MAY GRAEME
Nominated Secretary 1999-04-21 1999-04-21
LESLEY JOYCE GRAEME
Nominated Director 1999-04-21 1999-04-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23Director's details changed for Mrs Keri Ann Egan on 2023-08-17
2023-04-28CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-02-24REGISTRATION OF A CHARGE / CHARGE CODE 037587420001
2023-02-14APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN CARDUS
2023-01-1930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CH01Director's details changed for Mrs Keri Ann Egan on 2022-11-30
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-01-1830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12RP04CS01
2022-01-11CESSATION OF CIRCLE INSURANCE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11Notification of Circle 1991 Limited as a person with significant control on 2020-10-30
2022-01-11PSC02Notification of Circle 1991 Limited as a person with significant control on 2020-10-30
2022-01-11PSC07CESSATION OF CIRCLE INSURANCE SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-05AP01DIRECTOR APPOINTED MR MARTIN JOHN CARDUS
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-04-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AP01DIRECTOR APPOINTED MR IAN HOWARD KITCHINSON
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SUDWORTH
2021-01-12RES15CHANGE OF COMPANY NAME 28/12/22
2021-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-04NM06Change of name with request to seek comments from relevant body
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-12-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15AP01DIRECTOR APPOINTED MRS KERI ANN EGAN
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID HANDS
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KERI ANN EGAN
2019-03-11AP01DIRECTOR APPOINTED MRS KERI ANN EGAN
2019-03-04CH01Director's details changed for David William Sudworth on 2019-03-04
2019-01-13AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHACELEY JAFFREY
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-02-15CH01Director's details changed for David William Sudworth on 2017-06-01
2018-01-02AP01DIRECTOR APPOINTED MR MARK DAVID HANDS
2017-11-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM Faraday House 118 Holyhead Road Coventry CV1 3LY England
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHIELDS
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NORCOTT
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHACELEY JAFFREY / 19/05/2017
2017-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SUDWORTH / 19/05/2017
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 2500
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-28AD03Registers moved to registered inspection location of Faraday House Holyhead Road Coventry CV1 3LY
2017-04-27AD02Register inspection address changed to Faraday House Holyhead Road Coventry CV1 3LY
2017-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA LOUISE AINSCOUGH on 2017-04-27
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM 2 the Links Herne Bay Kent CT6 7GQ
2017-01-27AP01DIRECTOR APPOINTED MR JAMES SHIELDS
2017-01-27AP01DIRECTOR APPOINTED MR ANTHONY JOHN NORCOTT
2017-01-27AP03Appointment of Mrs Emma Louise Ainscough as company secretary on 2017-01-27
2017-01-27TM02Termination of appointment of David William Sudworth on 2017-01-27
2016-10-25RES13Resolutions passed:That in accordance with section 692 of the companies act 2006 the proposed agreement for the purchase of 2,500 ordinary shares in the company held by mr c p collidge a copy of which is attached to this resolution and marked "a" for t...
2016-06-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2500
2016-05-12AR0121/04/16 ANNUAL RETURN FULL LIST
2015-07-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2500
2015-05-14AR0121/04/15 ANNUAL RETURN FULL LIST
2015-03-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-16SH0618/02/15 STATEMENT OF CAPITAL GBP 2500
2014-08-28AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-28AR0121/04/14 FULL LIST
2013-08-23AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-30AR0121/04/13 FULL LIST
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLIDGE
2012-08-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-01AR0121/04/12 FULL LIST
2011-06-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-28AR0121/04/11 FULL LIST
2010-07-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-23AR0121/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SUDWORTH / 21/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHACELEY JAFFREY / 21/04/2010
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 41-43 WILLIAM STREET HERNE BAY KENT CT6 5NT
2009-11-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-11-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-04363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-12288bDIRECTOR RESIGNED
2006-05-12363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-10363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-04363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-28363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-30363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-03363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-19363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-06-22ELRESS386 DISP APP AUDS 09/06/99
1999-06-22ELRESS366A DISP HOLDING AGM 09/06/99
1999-06-2288(2)RAD 09/06/99--------- £ SI 4999@1=4999 £ IC 1/5000
1999-06-22ELRESS252 DISP LAYING ACC 09/06/99
1999-05-19288bDIRECTOR RESIGNED
1999-05-19287REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1999-05-19288bSECRETARY RESIGNED
1999-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-19288aNEW DIRECTOR APPOINTED
1999-05-19288aNEW DIRECTOR APPOINTED
1999-05-19288aNEW DIRECTOR APPOINTED
1999-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to MERCIA UNDERWRITING SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERCIA UNDERWRITING SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MERCIA UNDERWRITING SOLUTIONS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-04-30 £ 27,481
Creditors Due Within One Year 2012-04-30 £ 21,840

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERCIA UNDERWRITING SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 5,000
Called Up Share Capital 2012-04-30 £ 5,000
Cash Bank In Hand 2013-04-30 £ 28,072
Cash Bank In Hand 2012-04-30 £ 6,625
Current Assets 2013-04-30 £ 97,175
Current Assets 2012-04-30 £ 48,028
Debtors 2013-04-30 £ 69,103
Debtors 2012-04-30 £ 41,403
Shareholder Funds 2013-04-30 £ 70,144
Shareholder Funds 2012-04-30 £ 31,871
Tangible Fixed Assets 2012-04-30 £ 5,683

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MERCIA UNDERWRITING SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MERCIA UNDERWRITING SOLUTIONS LTD
Trademarks
We have not found any records of MERCIA UNDERWRITING SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCIA UNDERWRITING SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as MERCIA UNDERWRITING SOLUTIONS LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where MERCIA UNDERWRITING SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCIA UNDERWRITING SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERCIA UNDERWRITING SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1