CompanyTrack
M

MERCIA FUND MANAGEMENT LIMITED

Active Henley-In-Arden

Fund management activities

0 employees Website
Financial services Fund management activities
M

MERCIA FUND MANAGEMENT LIMITED

Fund management activities

Founded 27 Jul 2009 Active Henley-In-Arden, United Kingdom 0 employees mercia.co.uk
Financial services Fund management activities
Accounts Submitted 15 Dec 2025
Confirmation Statement Submitted 22 Jul 2025
Net assets £39.12M £647.69K 2024 year on year
Total assets £46.74M £423.88K 2024 year on year
Total Liabilities £7.62M £223.81K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Forward House 17 High Street Henley-In-Arden Warwickshire B95 5AA

Credit Report

Discover MERCIA FUND MANAGEMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£15.90M

Increased by £1.45M (+10%)

Net Assets

£39.12M

Decreased by £647.69k (-2%)

Total Liabilities

£7.62M

Increased by £223.81k (+3%)

Turnover

£15.07M

Increased by £359.31k (+2%)

Employees

N/A

Decreased by 45 (-100%)

Debt Ratio

16%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 10,002 Shares £10k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 May 201110,002£10k£10k

Officers

Officers

7 active 13 resigned
Status
James Francis SlyDirectorBritishEngland3416 Nov 2022Active
Julian George ViggarsDirectorBritishUnited Kingdom5829 Jun 2016Active
Mark Andrew PaytonDirectorBritishEngland5820 Sept 2010Active
Martin James GlanfieldDirectorBritishUnited Kingdom6730 Nov 2016Active
Mercia Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown30 Sept 2022Active
Paul Antony David MattickDirectorBritishEngland4713 Nov 2018Active
William Arthur ClarkDirectorBritishUnited Kingdom571 Oct 2025Active

Shareholders

Shareholders (1)

Mercia Asset Management Plc
0.0%
026 Jul 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mercia Asset Management Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MERCIA FUND MANAGEMENT LIMITED Current Company
ADAPTTECH LIMITED united kingdom shares 25 to 50 percent
ATLAS CLOUD LIMITED united kingdom significant influence or control
BIOLOGICAL PREPARATIONS GROUP LIMITED united kingdom significant influence or control
CENTURO GLOBAL LIMITED united kingdom significant influence or control
CYACOMB LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
E-BATE LIMITED united kingdom significant influence or control
EYOTO GROUP LIMITED united kingdom significant influence or control
FORENSIC ANALYTICS LTD united kingdom significant influence or control
ICZ LIMITED united kingdom significant influence or control
LOTHIAN SHELF (582) LIMITED united kingdom shares 75 to 100 percent
MERCIA COMPANY SECRETARIAL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERCIA FUND 1 GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent
MERCIA FUND 2 GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent
NEWCELLS BIOTECH LIMITED united kingdom significant influence or control
NUTSHELL SOFTWARE LIMITED united kingdom significant influence or control
PURE PET FOOD LTD united kingdom significant influence or control
RIDGE PHARMA LIMITED united kingdom significant influence or control
SARISSA BIOMEDICAL LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SMART ANTENNA TECHNOLOGIES LIMITED united kingdom shares 25 to 50 percent as firm, voting rights 25 to 50 percent as firm
THALIA DESIGN AUTOMATION LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TOZARO LIMITED united kingdom significant influence or control
WARWICK ACOUSTICS LIMITED united kingdom shares 50 to 75 percent, voting rights 25 to 50 percent
WM AHSN SME GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(28 pages)
8 Oct 2025OfficersAppointment of Mr William Arthur Clark as director on 2025-10-01View(2 pages)
30 Sept 2025OfficersTermination of Peter Michael Dines as director on 2025-09-30View(1 page)
22 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-22 with no updatesView(3 pages)
10 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(29 pages)
15 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

8 Oct 2025 Officers

Appointment of Mr William Arthur Clark as director on 2025-10-01

30 Sept 2025 Officers

Termination of Peter Michael Dines as director on 2025-09-30

22 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-22 with no updates

10 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 15 Dec 2025

Appointment of Mr William Arthur Clark as director on 2025-10-01

4 months ago on 8 Oct 2025

Termination of Peter Michael Dines as director on 2025-09-30

4 months ago on 30 Sept 2025

Confirmation statement made on 2025-07-22 with no updates

6 months ago on 22 Jul 2025

Annual accounts made up to 2024-03-31

1 years ago on 10 Dec 2024