Online Merchant Connect Limited LONDON


Online Merchant Connect started in year 2013 as Private Limited Company with registration number 08537347. The Online Merchant Connect company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 54-58 Tanner Street. Postal code: SE1 3PH.

Currently there are 2 directors in the the company, namely Elena S. and Christian C.. In addition one secretary - Christian C. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Online Merchant Connect Limited Address / Contact

Office Address 54-58 Tanner Street
Office Address2 The Brandenburg Suite Tanner Place
Town London
Post code SE1 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08537347
Date of Incorporation Tue, 21st May 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 1st June
Company age 11 years old
Account next due date Wed, 1st Mar 2023 (393 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Elena S.

Position: Director

Appointed: 01 November 2021

Christian C.

Position: Secretary

Appointed: 21 May 2013

Christian C.

Position: Director

Appointed: 21 May 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Christian C. This PSC and has 75,01-100% shares.

Christian C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Balance Sheet
Cash Bank On Hand  15536 67823 16848 31141 7897 453
Current Assets30 25272 81191 365154 679132 335103 755159 873147 617
Debtors30 25265 88191 210118 001109 16755 444118 084140 164
Net Assets Liabilities  70 416130 524124 184101 532136 65328
Other Debtors  2 3363 8482 400158 154
Property Plant Equipment  909682512384  
Cash Bank In Hand 6 930155     
Net Assets Liabilities Including Pension Asset Liability16 12844 68170 416     
Tangible Fixed Assets 532909     
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve16 12744 68070 415     
Other
Accumulated Depreciation Impairment Property Plant Equipment  4817088781 006  
Amounts Owed By Group Undertakings Participating Interests  55 62253 05355 04218 879115 255113 285
Amounts Owed To Group Undertakings Participating Interests  5 4929 904  16 332 
Average Number Employees During Period     11 
Corporation Tax Payable  14 86612 561    
Creditors  21 85824 8378 6632 60723 220347 589
Deferred Tax Asset Debtors   17 74692478  
Finance Lease Liabilities Present Value Total   9 904    
Increase From Depreciation Charge For Year Property Plant Equipment   227170128  
Investments Fixed Assets       200 000
Investments In Group Undertakings       200 000
Net Current Assets Liabilities16 12844 14969 507129 842123 672101 148136 653-199 972
Other Creditors    1 4502 607 200 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 006 
Other Disposals Property Plant Equipment      1 390 
Other Taxation Social Security Payable   892    
Property Plant Equipment Gross Cost  1 3901 3901 3901 390  
Redeemable Preference Shares Liability       131 050
Taxation Social Security Payable   12 5617 213 4 1851 834
Trade Creditors Trade Payables      1 363 
Trade Debtors Trade Receivables  4698 76455 042   
Capital Employed16 12844 68170 416     
Creditors Due Within One Year14 12428 66221 858     
Number Shares Allotted111     
Number Shares Allotted Increase Decrease During Period1       
Par Value Share111     
Share Capital Allotted Called Up Paid111     
Tangible Fixed Assets Additions 710680     
Tangible Fixed Assets Cost Or Valuation 7101 390     
Tangible Fixed Assets Depreciation 178481     
Tangible Fixed Assets Depreciation Charged In Period 178303     
Value Shares Allotted Increase Decrease During Period1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download

Company search