Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNET-MERCHANT.COM LIMITED
Company Information for

INTERNET-MERCHANT.COM LIMITED

Station House, North Street, Havant, HAMPSHIRE, PO9 1QU,
Company Registration Number
03954733
Private Limited Company
Active

Company Overview

About Internet-merchant.com Ltd
INTERNET-MERCHANT.COM LIMITED was founded on 2000-03-23 and has its registered office in Havant. The organisation's status is listed as "Active". Internet-merchant.com Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTERNET-MERCHANT.COM LIMITED
 
Legal Registered Office
Station House
North Street
Havant
HAMPSHIRE
PO9 1QU
Other companies in PO9
 
Filing Information
Company Number 03954733
Company ID Number 03954733
Date formed 2000-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-24
Return next due 2025-04-07
Type of accounts DORMANT
VAT Number /Sales tax ID GB768570974  
Last Datalog update: 2024-03-25 10:14:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNET-MERCHANT.COM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERNET-MERCHANT.COM LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE DIANE BROWN
Company Secretary 2006-09-22
PATRICK WILLIAM GREEN
Director 2000-09-01
NICHOLAS TOM ORME
Director 2009-12-17
BARRY HUGH DUNBAR SAMPSON
Director 2000-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN MABER
Company Secretary 2000-09-01 2006-09-22
GAVIN MABER
Director 2000-09-01 2006-09-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-03-23 2000-09-01
COMBINED NOMINEES LIMITED
Nominated Director 2000-03-23 2000-09-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-03-23 2000-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE DIANE BROWN WESTGATE PROPERTY SERVICES LIMITED Company Secretary 2009-04-30 CURRENT 1994-06-09 Active
CHRISTINE DIANE BROWN SEAWARD COMMERCIAL LIMITED Company Secretary 2007-10-17 CURRENT 2007-10-17 Active
CHRISTINE DIANE BROWN SHAPWICK ESTATE LIMITED Company Secretary 2007-10-17 CURRENT 2007-10-17 Active
CHRISTINE DIANE BROWN LAVANT ROAD DEVELOPMENTS LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
CHRISTINE DIANE BROWN THE VILLAGE LAND COMPANY LIMITED Company Secretary 2005-09-19 CURRENT 2005-09-19 Active
CHRISTINE DIANE BROWN SEAWARD PROPERTIES LIMITED Company Secretary 2002-11-01 CURRENT 1991-03-26 Active
CHRISTINE DIANE BROWN WESTGATE HOMES LIMITED Company Secretary 1997-11-06 CURRENT 1997-11-06 Active
PATRICK WILLIAM GREEN COOKSBRIDGE PROPERTY LIMITED Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2014-11-04
PATRICK WILLIAM GREEN SPUR PROPERTIES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
PATRICK WILLIAM GREEN CHICHESTER HARBOUR TRUST Director 2008-11-07 CURRENT 2002-10-04 Active
PATRICK WILLIAM GREEN SKELLER LIMITED Director 2006-02-28 CURRENT 2006-01-25 Active
PATRICK WILLIAM GREEN EDNAM ESTATES LIMITED Director 1991-12-31 CURRENT 1935-11-19 Active
PATRICK WILLIAM GREEN DAVID COVER AND SON LIMITED Director 1991-11-10 CURRENT 1945-07-06 Active
PATRICK WILLIAM GREEN PINHILL LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
PATRICK WILLIAM GREEN SENGATE LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
PATRICK WILLIAM GREEN ASTREA LIMITED Director 1991-07-30 CURRENT 1990-05-22 Active
PATRICK WILLIAM GREEN COOPERS YARD MANAGEMENT COMPANY LIMITED Director 1991-04-24 CURRENT 1988-01-04 Active
PATRICK WILLIAM GREEN VERTEX HOLDINGS LIMITED Director 1991-03-31 CURRENT 1989-01-26 Active
PATRICK WILLIAM GREEN J.H.& F.W.GREEN LIMITED Director 1990-12-31 CURRENT 1917-08-30 Active
PATRICK WILLIAM GREEN BURY ESTATES LIMITED Director 1990-12-31 CURRENT 1929-01-11 Active
BARRY HUGH DUNBAR SAMPSON REXDELL LIMITED Director 2017-05-23 CURRENT 2006-02-13 Active
BARRY HUGH DUNBAR SAMPSON MADDOXWOOD DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2014-01-22 Active
BARRY HUGH DUNBAR SAMPSON MORGANS WALK PROPERTIES LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
BARRY HUGH DUNBAR SAMPSON MIDDLE BARTON PROPERTIES LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
BARRY HUGH DUNBAR SAMPSON LANDACRE DEVELOPMENTS LTD Director 2016-05-09 CURRENT 2016-05-09 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (BRIGHTON) LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
BARRY HUGH DUNBAR SAMPSON DRAYTON INVESTMENTS LIMITED Director 2015-05-22 CURRENT 1977-04-13 Active
BARRY HUGH DUNBAR SAMPSON KAD PROPERTIES LIMITED Director 2015-02-01 CURRENT 2014-04-03 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTY MANAGEMENT LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
BARRY HUGH DUNBAR SAMPSON ROGATE PROPERTIES (DEAL) LIMITED Director 2014-09-15 CURRENT 2012-06-12 Active - Proposal to Strike off
BARRY HUGH DUNBAR SAMPSON ROGATE PROPERTIES (ST PETER'S LANE) LIMITED Director 2014-04-04 CURRENT 2013-04-30 Active - Proposal to Strike off
BARRY HUGH DUNBAR SAMPSON HANBURY (PM) LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
BARRY HUGH DUNBAR SAMPSON JBMS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
BARRY HUGH DUNBAR SAMPSON MBJS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active
BARRY HUGH DUNBAR SAMPSON SEAWARD (BOGNOR ROAD) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES LIMITED Director 2011-02-10 CURRENT 2009-05-05 Liquidation
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (CHICHESTER) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
BARRY HUGH DUNBAR SAMPSON HANBURY PROPERTIES (WALBERTON) LIMITED Director 2010-02-17 CURRENT 2010-02-17 Liquidation
BARRY HUGH DUNBAR SAMPSON SEAWARD COMMERCIAL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
BARRY HUGH DUNBAR SAMPSON SHAPWICK ESTATE LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
BARRY HUGH DUNBAR SAMPSON THE VILLAGE LAND COMPANY LIMITED Director 2005-09-19 CURRENT 2005-09-19 Active
BARRY HUGH DUNBAR SAMPSON EDENSIDE PROPERTIES LIMITED Director 1997-10-27 CURRENT 1997-10-07 Active
BARRY HUGH DUNBAR SAMPSON WESTGATE PROPERTY SERVICES LIMITED Director 1994-06-09 CURRENT 1994-06-09 Active
BARRY HUGH DUNBAR SAMPSON WESTGATE PROPERTIES (CHICHESTER) LIMITED Director 1992-08-06 CURRENT 1992-08-06 Active
BARRY HUGH DUNBAR SAMPSON SEAWARD PROPERTIES LIMITED Director 1991-07-01 CURRENT 1991-03-26 Active
BARRY HUGH DUNBAR SAMPSON RENTDRAW LIMITED Director 1991-06-14 CURRENT 1971-02-01 Dissolved 2018-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-03-14CH01Director's details changed for Mr Nicholas Tom Orme on 2018-03-14
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 90
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-08-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 90
2016-03-29AR0124/03/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 90
2015-03-24AR0124/03/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 90
2014-03-25AR0124/03/14 ANNUAL RETURN FULL LIST
2014-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0124/03/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0124/03/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15AR0124/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-14AR0124/03/10 ANNUAL RETURN FULL LIST
2010-05-04CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE DIANE BROWN on 2010-03-22
2010-05-04CH01Director's details changed for Mr Patrick William Green on 2010-03-22
2010-04-30AP01DIRECTOR APPOINTED MR NICHOLAS TOM ORME
2010-04-01AR0123/03/10 ANNUAL RETURN FULL LIST
2009-12-16CH01Director's details changed for Mr Barry Hugh Dunbar Sampson on 2009-12-16
2009-11-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY SAMPSON / 11/03/2008
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-03288aNEW SECRETARY APPOINTED
2006-03-23363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-01363aRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363aRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-02363aRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-01363aRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-03363aRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-10-26395PARTICULARS OF MORTGAGE/CHARGE
2000-10-11288aNEW DIRECTOR APPOINTED
2000-10-1188(2)RAD 02/10/00--------- £ SI 88@1=88 £ IC 2/90
2000-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-29288aNEW DIRECTOR APPOINTED
2000-09-29287REGISTERED OFFICE CHANGED ON 29/09/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-09-29288bDIRECTOR RESIGNED
2000-09-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
501 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport




Licences & Regulatory approval
We could not find any licences issued to INTERNET-MERCHANT.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERNET-MERCHANT.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF MORTGAGE 2000-10-06 Satisfied CAPITAL BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 716,956
Creditors Due Within One Year 2012-03-31 £ 707,576

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERNET-MERCHANT.COM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,018
Cash Bank In Hand 2012-03-31 £ 13,469
Current Assets 2013-03-31 £ 16,884
Current Assets 2012-03-31 £ 31,702
Debtors 2013-03-31 £ 15,866
Debtors 2012-03-31 £ 18,233
Tangible Fixed Assets 2013-03-31 £ 152,249
Tangible Fixed Assets 2012-03-31 £ 153,340

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERNET-MERCHANT.COM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNET-MERCHANT.COM LIMITED
Trademarks
We have not found any records of INTERNET-MERCHANT.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNET-MERCHANT.COM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as INTERNET-MERCHANT.COM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERNET-MERCHANT.COM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNET-MERCHANT.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERNET-MERCHANT.COM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.