Background WavePink WaveYellow Wave

LONDON & INTERNATIONAL MERCANTILE LTD (03742555)

LONDON & INTERNATIONAL MERCANTILE LTD (03742555) is an active UK company. incorporated on 29 March 1999. with registered office in Hertford. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. LONDON & INTERNATIONAL MERCANTILE LTD has been registered for 27 years. Current directors include GOVINDIA, Shailesh.

Company Number
03742555
Status
active
Type
ltd
Incorporated
29 March 1999
Age
27 years
Address
Belfry House, Hertford, SG14 1BP
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
GOVINDIA, Shailesh
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & INTERNATIONAL MERCANTILE LTD

LONDON & INTERNATIONAL MERCANTILE LTD is an active company incorporated on 29 March 1999 with the registered office located in Hertford. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. LONDON & INTERNATIONAL MERCANTILE LTD was registered 27 years ago.(SIC: 66110)

Status

active

Active since 27 years ago

Company No

03742555

LTD Company

Age

27 Years

Incorporated 29 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 14 December 2025 (4 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

STERLING OVERSEAS VENTURES LIMITED
From: 29 March 1999To: 6 July 2000
Contact
Address

Belfry House Bell Lane Hertford, SG14 1BP,

Previous Addresses

5th Floor 15 Whitehall London SW1A 2DD England
From: 8 December 2023To: 15 December 2025
1 1 Birch Farm Place Broxbourne Hertfordshire EN10 7FL United Kingdom
From: 25 April 2023To: 8 December 2023
15 Whitehall 5th Floor London SW1A 2DD England
From: 17 January 2021To: 25 April 2023
C/O Martyn Chilvers & Co 176 Blackfriars Road London SE1 8ER England
From: 20 January 2017To: 17 January 2021
Grosvenor House the Common Stanmore Middlesex HA7 3HP
From: 30 October 2013To: 20 January 2017
26-34 Old Street London EC1V 9QR
From: 13 May 2010To: 30 October 2013
25 Hill Street London W1J 5LW
From: 29 March 1999To: 13 May 2010
Timeline

4 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Jul 10
New Owner
Nov 19
Owner Exit
Nov 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GOVINDIA, Shailesh

Active
Bell Lane, HertfordSG14 1BP
Born December 1964
Director
Appointed 28 Jun 2000

GOVINDIA, Kirti

Resigned
3 Francklyn Gardens, EdgwareHA8 8RT
Secretary
Appointed 28 Jun 2000
Resigned 29 Sept 2001

GOVINDIA, Shailesh

Resigned
Grosvenor House, StanmoreHA7 3HP
Secretary
Appointed 07 Feb 2003
Resigned 31 Mar 2006

KALAN, Upendra

Resigned
4 Elgin Drive, NorthwoodHA6 2YR
Secretary
Appointed 01 Apr 2006
Resigned 29 Mar 2009

REED, Christopher

Resigned
137 Ramsden Road, LondonSW12 8RF
Secretary
Appointed 29 Sept 2001
Resigned 07 Feb 2003

THAKKER, Rakesh Kantilal

Resigned
17 Hogarth Road, EdgwareHA8 5TR
Secretary
Appointed 29 Mar 1999
Resigned 28 Jun 2000

HOFER, Paul Robert

Resigned
Buchenstrasse 12, Oberwil
Born June 1947
Director
Appointed 01 Jul 2000
Resigned 15 Dec 2006

JAHANSHAHI, Bahman

Resigned
Highwood House, Marlow CommonSL7 2QR
Born January 1952
Director
Appointed 17 Nov 2005
Resigned 30 Jun 2010

KAMRAN, Khawaja Muhammad

Resigned
55 Sudbury Croft, WembleyHA0 2QW
Born May 1965
Director
Appointed 29 Mar 1999
Resigned 28 Jun 2000

RICHARDS, John Ayscough

Resigned
West Stratton House, MicheldeverSO21 3DP
Born July 1939
Director
Appointed 08 Mar 2002
Resigned 15 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Ms Kirti Govindia

Active
Bell Lane, HertfordSG14 1BP
Born September 1963

Nature of Control

Significant influence or control
Notified 07 Nov 2019
24 De Castro Street, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Unaudited Abridged
24 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
287Change of Registered Office
Legacy
6 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
1 September 2004
287Change of Registered Office
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
244244
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
244244
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
28 January 2002
123Notice of Increase in Nominal Capital
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
29 October 2001
225Change of Accounting Reference Date
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Resolution
17 October 2001
RESOLUTIONSResolutions
Legacy
24 May 2001
363aAnnual Return
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2000
363sAnnual Return (shuttle)
Incorporation Company
29 March 1999
NEWINCIncorporation