Background WavePink WaveYellow Wave

MCOMMERCE LTD (10367362)

MCOMMERCE LTD (10367362) is an active UK company. incorporated on 9 September 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. MCOMMERCE LTD has been registered for 9 years. Current directors include GAN, Long.

Company Number
10367362
Status
active
Type
ltd
Incorporated
9 September 2016
Age
9 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GAN, Long
SIC Codes
47910, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCOMMERCE LTD

MCOMMERCE LTD is an active company incorporated on 9 September 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. MCOMMERCE LTD was registered 9 years ago.(SIC: 47910, 47990)

Status

active

Active since 9 years ago

Company No

10367362

LTD Company

Age

9 Years

Incorporated 9 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

FUTURISTIC DIGITAL LTD
From: 16 September 2021To: 16 September 2021
PINKIBELLE LIMITED
From: 9 September 2016To: 16 September 2021
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

PO Box 4385 10367362 - Companies House Default Address Cardiff CF14 8LH
From: 8 July 2024To: 2 October 2025
1st Floor 44 Worship Street London EC2A 2EA England
From: 6 October 2022To: 8 July 2024
37 Warren Street London W1T 6AD United Kingdom
From: 19 June 2020To: 6 October 2022
Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 7 March 2017To: 19 June 2020
41 Chalton Street London NW1 1JD United Kingdom
From: 9 September 2016To: 7 March 2017
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Owner Exit
Feb 24
New Owner
Aug 24
Owner Exit
Aug 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GAN, Long

Active
Great Portland Street, LondonW1W 7LT
Born March 1988
Director
Appointed 19 Jun 2020

BOND, Lyn

Resigned
One George Yard, LondonEC3V 9DF
Born February 1961
Director
Appointed 22 Jun 2017
Resigned 19 Jun 2020

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 09 Sept 2016
Resigned 22 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
44, LondonEC2A 2EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2023
Ceased 10 Nov 2023

Mr Long Gan

Active
Great Portland Street, LondonW1W 7LT
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2023

Mr Long Gan

Ceased
Warren Street, LondonW1T 6AD
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2020
Ceased 10 Nov 2023

Sdg Registrars Limited

Ceased
One George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2016
Ceased 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Default Companies House Service Address Applied Psc
10 September 2025
RP10RP10
Default Companies House Registered Office Address Applied
10 September 2025
RP05RP05
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
16 September 2021
RESOLUTIONSResolutions
Resolution
16 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Change To A Person With Significant Control
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Incorporation Company
9 September 2016
NEWINCIncorporation