MOBILE ENTERPRISE LTD
Overview
Company Name | MOBILE ENTERPRISE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04071608 |
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 MOBILE ENTERPRISE LTD?
- Other telecommunications activities (61900) / Information and communication
Where is MOBILE ENTERPRISE LTD located?
Registered Office Address | Dipple House 6 Clayton Mews St. Mary Bourne SP11 6ZX Andover Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOBILE ENTERPRISE LTD?
Company Name | From | Until |
---|---|---|
JRW CONSULTANTS LIMITED | Sep 14, 2000 | Sep 14, 2000 |
What are the latest accounts for MOBILE ENTERPRISE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MOBILE ENTERPRISE LTD?
Last Confirmation Statement Made Up To | Sep 14, 2025 |
---|---|
Next Confirmation Statement Due | Sep 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 14, 2024 |
Overdue | No |
What are the latest filings for MOBILE ENTERPRISE LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Anthony Christopher Hughes Riley on Jul 25, 2024 | 2 pages | CH01 | ||
Registered office address changed from Hill House St Mary Bourne Andover Hampshire SP11 6BG England to Dipple House 6 Clayton Mews St. Mary Bourne Andover Hampshire SP11 6ZX on Jul 24, 2024 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 144 Queens Wharf Crisp Road London W6 9PF England to Hill House St Mary Bourne Andover Hampshire SP11 6BG on Sep 23, 2021 | 1 pages | AD01 | ||
Unaudited abridged accounts made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2017 | 8 pages | AA | ||
Registered office address changed from 71 - 75 Shelton Street London WC2H 9JQ England to 144 Queens Wharf Crisp Road London W6 9PF on Mar 22, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||
Confirmation statement made on Sep 14, 2016 with updates | 6 pages | CS01 | ||
Registered office address changed from Office 102 Garden Studios 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England to 71 - 75 Shelton Street London WC2H 9JQ on Sep 23, 2016 | 1 pages | AD01 | ||
Registered office address changed from Unit 1 the Courtyard London Road Newbury Berkshire RG14 1AX to Office 102 Garden Studios 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on Jun 10, 2016 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||
Who are the officers of MOBILE ENTERPRISE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JARVIS, Richard Alan | Secretary | Birch Paddock Tydehams Andover Road RG14 6JT Newbury Berkshire | British | Director | 9371900001 | |||||
JARVIS, Richard Alan | Director | Birch Paddock Tydehams Andover Road RG14 6JT Newbury Berkshire | England | British | Director | 9371900001 | ||||
RILEY, Anthony Christopher Hughes | Director | 6 Clayton Mews St. Mary Bourne SP11 6ZX Andover Dipple House Hampshire England | England | British | Director | 43871980002 | ||||
CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
WEBB, Michael Charles | Director | The Malthouse Westbrook Boxford RG20 8PN Newbury Berkshire | United Kingdom | British | Director | 101027490001 | ||||
CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of MOBILE ENTERPRISE LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Alan Jarvis | Apr 06, 2016 | 6 Clayton Mews St. Mary Bourne SP11 6ZX Andover Dipple House Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Anthony Riley | Apr 06, 2016 | 6 Clayton Mews St. Mary Bourne SP11 6ZX Andover Dipple House Hampshire England | No |
Nationality: British Country of Residence: England | |||
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