General information

Name:

Merchantcom Limited

Office Address:

09223073: Companies House Default Address CF14 8LH Cardiff

Number: 09223073

Incorporation date: 2014-09-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Cardiff registered with number: 09223073. It was established in the year 2014. The headquarters of the firm is located at 09223073: Companies House Default Address . The post code for this place is CF14 8LH. The firm's SIC and NACE codes are 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. The company's most recent filed accounts documents cover the period up to Fri, 23rd Sep 2022 and the most current confirmation statement was submitted on Sun, 15th Oct 2023.

The trademark of Merchantcom is "spoiltheprincess". It was applied for in December, 2016 and its registration process was completed by IPO in March, 2017. The company will use the trademark till December, 2026.

Since 2014-09-17, this particular company has only been guided by one director: Felix M. who has been presiding over it for ten years.

Felix M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Trade marks

Trademark UK00003204121
Trademark image:-
Trademark name:spoiltheprincess
Status:Registered
Filing date:2016-12-27
Date of entry in register:2017-03-24
Renewal date:2026-12-27
Owner name:merchantcom Ltd
Owner address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Financial data based on annual reports

Company staff

Felix M.

Role: Director

Appointed: 17 September 2014

Latest update: 7 April 2024

People with significant control

Felix M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 23 September 2022
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2014-09-17
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 28 September 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 30 June 2017
Annual Accounts 30 May 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 30 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-10-07
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-23

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 31st, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
9
Company Age

Similar companies nearby

Closest companies