logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Benfield, Thomas Michael
    Project Services Manager born in March 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-04-13 ~ now
    OF - Director → CIF 0
    Mr Thomas Michael Benfield
    Born in August 1982
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-08-03 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Farmer, Stuart Leo
    Sales born in July 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ now
    OF - Director → CIF 0
    Mr Stuart Leo Farmer
    Born in July 1973
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Elliott, Simon James
    Finance Director born in March 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Buckett, Glenn Barrie
    Born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2018-07-05
    OF - Director → CIF 0
    Mr Glenn Barrie Buckett
    Born in September 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-05
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Stuart Leo Farmer
    Born in July 1973
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-31
    PE - Has significant influence or controlCIF 0
  • 3
    Mr Simon James Elliott
    Born in March 1975
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2022-05-31 ~ 2022-10-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MERCURY POWER LIMITED

Previous name
MODULAR POWER LIMITED - 2013-12-27
Standard Industrial Classification
43210 - Electrical Installation
Brief company account
Intangible Assets
735 GBP2024-07-31
17,733 GBP2023-07-31
Property, Plant & Equipment
44,171 GBP2024-07-31
28,602 GBP2023-07-31
Fixed Assets - Investments
1 GBP2024-07-31
Fixed Assets
44,907 GBP2024-07-31
46,335 GBP2023-07-31
Total Inventories
216,420 GBP2024-07-31
210,221 GBP2023-07-31
Debtors
2,990,443 GBP2024-07-31
1,343,827 GBP2023-07-31
Cash at bank and in hand
366,322 GBP2024-07-31
311,373 GBP2023-07-31
Current Assets
3,573,185 GBP2024-07-31
1,865,421 GBP2023-07-31
Net Current Assets/Liabilities
500,814 GBP2024-07-31
556,457 GBP2023-07-31
Total Assets Less Current Liabilities
545,721 GBP2024-07-31
602,792 GBP2023-07-31
Net Assets/Liabilities
463,020 GBP2024-07-31
439,381 GBP2023-07-31
Equity
Called up share capital
100 GBP2024-07-31
100 GBP2023-07-31
Share premium
49,960 GBP2024-07-31
49,960 GBP2023-07-31
Capital redemption reserve
40 GBP2024-07-31
40 GBP2023-07-31
Retained earnings (accumulated losses)
412,920 GBP2024-07-31
389,281 GBP2023-07-31
Equity
463,020 GBP2024-07-31
439,381 GBP2023-07-31
Average Number of Employees
252023-08-01 ~ 2024-07-31
272022-08-01 ~ 2023-07-31
Intangible Assets - Gross Cost
Development expenditure
70,461 GBP2024-07-31
73,551 GBP2023-07-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
69,726 GBP2024-07-31
55,818 GBP2023-07-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
14,938 GBP2023-08-01 ~ 2024-07-31
Intangible Assets
Development expenditure
735 GBP2024-07-31
17,733 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
92,215 GBP2024-07-31
83,743 GBP2023-07-31
Computers
140,929 GBP2024-07-31
112,604 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
233,144 GBP2024-07-31
196,347 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
83,781 GBP2024-07-31
78,011 GBP2023-07-31
Computers
105,192 GBP2024-07-31
89,734 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
188,973 GBP2024-07-31
167,745 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,770 GBP2023-08-01 ~ 2024-07-31
Computers
15,458 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,228 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Plant and equipment
8,434 GBP2024-07-31
5,732 GBP2023-07-31
Computers
35,737 GBP2024-07-31
22,870 GBP2023-07-31
Investments in Group Undertakings
Additions to investments
1 GBP2024-07-31
Cost valuation
1 GBP2024-07-31
Investments in Group Undertakings
1 GBP2024-07-31
Merchandise
216,420 GBP2024-07-31
210,221 GBP2023-07-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
2,588,794 GBP2024-07-31
Current, Amounts falling due within one year
1,106,033 GBP2023-07-31
Other Debtors
Amounts falling due within one year, Current
401,649 GBP2024-07-31
Current, Amounts falling due within one year
237,794 GBP2023-07-31
Debtors
Amounts falling due within one year, Current
2,990,443 GBP2024-07-31
Current, Amounts falling due within one year
1,343,827 GBP2023-07-31
Bank Borrowings/Overdrafts
Current
80,000 GBP2024-07-31
80,000 GBP2023-07-31
Finance Lease Liabilities - Total Present Value
Current
14,613 GBP2024-07-31
10,122 GBP2023-07-31
Trade Creditors/Trade Payables
Current
981,534 GBP2024-07-31
658,721 GBP2023-07-31
Other Taxation & Social Security Payable
Current
582,305 GBP2024-07-31
354,136 GBP2023-07-31
Other Creditors
Current
1,413,919 GBP2024-07-31
205,985 GBP2023-07-31
Bank Borrowings/Overdrafts
Non-current
66,667 GBP2024-07-31
146,667 GBP2023-07-31
Finance Lease Liabilities - Total Present Value
Non-current
5,159 GBP2024-07-31
5,535 GBP2023-07-31
Bank Borrowings
Secured
146,667 GBP2024-07-31
226,667 GBP2023-07-31
Total Borrowings
Secured
166,439 GBP2024-07-31
242,324 GBP2023-07-31

Related profiles found in government register
  • MERCURY POWER LIMITED
    Info
    MODULAR POWER LIMITED - 2013-12-27
    Registered number 08590503
    icon of addressRobert Denholm House Bletchingley Road, Nutfield, Redhill RH1 4HW
    Private Limited Company incorporated on 2013-07-01 (12 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-01
    CIF 0
  • MERCURY POWER LIMITED
    S
    Registered number 08590503
    icon of addressRobert Denholm House, Bletchingley Road, Nutfield, Surrey, United Kingdom, RH1 4HW
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressRobert Denholm House, Bletchingley Road, Nutfield, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.