About

Registered Number: 05338737
Date of Incorporation: 21/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 5 Mead Court, Cooper Road, Thornbury, Bristol, BS35 3UW

 

Based in Bristol, Mercator Research Group Ltd was founded on 21 January 2005. There are 2 directors listed as Witts, Diane Marie, Witts, Marianne Jane for this business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITTS, Marianne Jane 21 January 2005 01 July 2005 1
Secretary Name Appointed Resigned Total Appointments
WITTS, Diane Marie 21 January 2005 01 July 2005 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 24 January 2018
TM02 - Termination of appointment of secretary 06 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 28 October 2009
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 18 August 2006
CERTNM - Change of name certificate 30 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.