Company NameEcomm Merchant Solutions Limited
DirectorsNoel Moran and Valerie Moran
Company StatusActive
Company Number08876038
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Noel Moran
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address35 Carnaby Street
London
W1F 7DR
Director NameMrs Valerie Moran
Date of BirthJuly 1975 (Born 48 years ago)
NationalityZimbabwean
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFifth Floor Langham House Prepaid Financial Servic
302 - 308 Regent Street
London
W1B 3AT
Secretary NameMrs Valerie Moran
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFifth Floor Langham House Prepaid Financial Servic
302 - 308 Regent Street
London
W1B 3AT

Location

Registered Address86-90 Paul Street
London
EC2A 4NF
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ecomm Merchant Solutions Ireland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
30 November 2023Full accounts made up to 31 December 2022 (18 pages)
13 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
12 January 2023Registered office address changed from 86-90 Paul Street 86 - 90 Paul Street EC2A 4NF London EC2A 4NF United Kingdom to 86-90 Paul Street London EC2A 4NF on 12 January 2023 (2 pages)
3 January 2023Director's details changed for Mr Noel Moran on 1 December 2022 (2 pages)
20 December 2022Director's details changed for Mrs Valerie Moran on 7 December 2022 (2 pages)
20 December 2022Registered office address changed from 86-90 Paul Street London EC2A 4NE to 86-90 Paul Street 86 - 90 Paul Street EC2A 4NF London EC2A 4NF on 20 December 2022 (1 page)
20 December 2022Director's details changed for Mr Noel Moran on 20 December 2022 (2 pages)
20 December 2022Secretary's details changed for Mrs Valerie Moran on 7 December 2022 (1 page)
4 November 2022Registered office address changed from Fifth Floor Langham House Prepaid Financial Services 302 - 308 Regent Street London W1B 3AT United Kingdom to 86-90 Paul Street London EC2A 4NE on 4 November 2022 (2 pages)
23 September 2022Full accounts made up to 31 December 2021 (18 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (18 pages)
25 February 2021Second filing of Confirmation Statement dated 4 February 2021 (4 pages)
24 February 2021Statement of capital following an allotment of shares on 16 September 2020
  • GBP 5,957,505
(4 pages)
24 February 2021Statement of capital following an allotment of shares on 25 November 2020
  • GBP 13,957,505
(4 pages)
5 February 2021Confirmation statement made on 4 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/02/21
(5 pages)
22 October 2020Full accounts made up to 31 December 2019 (16 pages)
7 September 2020Statement of capital following an allotment of shares on 20 April 2020
  • GBP 5,957,505
(4 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (15 pages)
3 September 2019Secretary's details changed for Mrs Valerie Willis on 3 September 2019 (1 page)
3 September 2019Director's details changed for Mrs Valerie Willis on 3 September 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
27 September 2018Memorandum and Articles of Association (21 pages)
27 September 2018Notice of Restriction on the Company's Articles (2 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (3 pages)
13 September 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 3,200,001
(4 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 July 2017Registered office address changed from 36 Carnaby Street London W1F 7DR to Fifth Floor Langham House Prepaid Financial Services 302 - 308 Regent Street London W1B 3AT on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 36 Carnaby Street London W1F 7DR to Fifth Floor Langham House Prepaid Financial Services 302 - 308 Regent Street London W1B 3AT on 12 July 2017 (1 page)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(5 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 October 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
8 October 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)