THE MOBILE PHONE STORE LIMITED
Overview
Company Name | THE MOBILE PHONE STORE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02837875 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE MOBILE PHONE STORE LIMITED?
- Other telecommunications activities (61900) / Information and communication
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE MOBILE PHONE STORE LIMITED located?
Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE MOBILE PHONE STORE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE MOBILE PHONE STORE LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2026 |
---|---|
Next Confirmation Statement Due | Jul 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2025 |
Overdue | No |
What are the latest filings for THE MOBILE PHONE STORE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 185 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
legacy | 203 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024 | 2 pages | CH01 | ||
Change of details for Telefonica Uk Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
legacy | 190 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 2 pages | GUARANTEE1 | ||
Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023 | 1 pages | CH04 | ||
Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on Jun 09, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Mark David Hardman on May 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Julia Louise Boyle on May 30, 2023 | 2 pages | CH01 | ||
legacy | 139 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for O2 Secretaries Limited on Nov 01, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Julia Louise Boyle as a director on Jun 22, 2021 | 2 pages | AP01 | ||
Who are the officers of THE MOBILE PHONE STORE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom |
| 79050630041 | ||||||||||
BOYLE, Julia Louise | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Company Director | 287980330001 | ||||||||
HARDMAN, Mark David | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | None | 201468840001 | ||||||||
LENTON, David | Secretary | 26a Lulworth Road PR8 2BQ Southport Merseyside | British | Director | 35264110002 | |||||||||
PHILLIPS, Jillian | Secretary | 36 College Avenue SL6 6AX Maidenhead Berkshire | British | 53228370002 | ||||||||||
TAGGART, Christopher Michael | Secretary | 15 Lynton Drive Hillside PR8 4QP Southport Merseyside | Uk | 15861310004 | ||||||||||
O2 NOMINEES LIMITED | Secretary | Wellington Street SL1 1YP Slough Berkshire | 79050630004 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
AINLEY, Harvey | Director | 15 Whalley Road WA15 9DF Hale Cheshire | British | Finance Director | 75419430001 | |||||||||
BORTHWICK, David | Director | Deep Meadow Holywell Road, Edington TA7 9JH Bridgwater Somerset | British | Chartered Secretary | 77513730001 | |||||||||
BURNS, Sarah Louise | Director | 90 Lammack Road BB1 8LA Blackburn | British | Marketeer | 62657850001 | |||||||||
DEV, Vivek | Director | Connought House Ledborough Gate Ledborough Lane HP9 2DQ Beaconsfield | British | Director | 79178710001 | |||||||||
DUNNE, Ronan James | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | England | Irish | Chartered Accountant | 187615620001 | ||||||||
ELDRED, Nicholas John | Director | 25 Salisbury Avenue AL1 4UB St Albans Hertfordshire | British | Solicitor | 39795480002 | |||||||||
EVANS, Mark | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | Accountant | 165775290001 | ||||||||
FLETCHER SMITH, Christopher | Director | 7 The Squirrells Capel St Mary IP9 2XQ Ipswich Suffolk | British | Chartered Secretary | 413820003 | |||||||||
GARTON, Paul Joseph | Director | 15 Westerdale Drive Banks PR9 8DG Southport Merseyside | British | Sales Director | 78163370001 | |||||||||
GORJANCE, William Matthew | Director | 37 Buckley Road NW6 7LY London | American | Director | 79178720001 | |||||||||
HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | British | 144787320001 | |||||||||
KEY, Matthew David | Director | Yardley School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | British | Chief Financial Officer | 62981720001 | |||||||||
KNIGHT, Nigel Phillip | Director | The Old Barn, Formby Hall Southport Old Road, Formby L37 0AB Liverpool Merseyside | British | Company Director | 70898900001 | |||||||||
LENTON, David | Director | 26a Lulworth Road PR8 2BQ Southport Merseyside | England | British | Director | 35264110002 | ||||||||
LOGAN, Hugh | Director | 7 Tresham Drive Grappenhall WA4 3DU Warrington Cheshire | United Kingdom | British | Director Of Service Provision | 119332280001 | ||||||||
MCCOMB, Michael William | Director | Formby Hall Southport Old Road Formby L37 0AB Merseyside | United Kingdom | British | Director | 58854740001 | ||||||||
MELCON SANCHEZ-FRIERA, David | Director | Street SL1 1YP Slough Wellington Berkshire United Kingdom | Uk | Spanish | Accountant | 124326990002 | ||||||||
NEWSTEAD, Anthony Stuart | Director | 5 Chandler House Cumnor Road Farmoor OX2 9NS Oxford | England | United Kingdom | Head Of Business Strategy | 56880930001 | ||||||||
PEREZ DE URIGUEN MUINELO, Francisco Jesus | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | Spanish | Company Director | 171594210001 | ||||||||
RICHES, Jonathan Henry | Director | 86 Moffats Lane Brookmans Park AL9 7RW Hatfield Hertfordshire | England | British | Accountant | 113956040003 | ||||||||
TAGGART, Christopher Michael | Director | 15 Lynton Drive Hillside PR8 4QP Southport Merseyside | England | Uk | Accountant | 15861310004 |
Who are the persons with significant control of THE MOBILE PHONE STORE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Telefonica Uk Limited | Apr 06, 2016 | Brook Drive RG2 6UU Reading 500 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0