SPIRITEL MOBILE LIMITED

SPIRITEL MOBILE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPIRITEL MOBILE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04232789
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPIRITEL MOBILE LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is SPIRITEL MOBILE LIMITED located?

    Registered Office Address
    500 Brook Drive
    RG2 6UU Reading
    United Kingdom
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIRITEL MOBILE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WN 1 LIMITEDJun 12, 2001Jun 12, 2001

    What are the latest accounts for SPIRITEL MOBILE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SPIRITEL MOBILE LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for SPIRITEL MOBILE LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Daisy Communications Ltd as a person with significant control on Aug 05, 2025

    2 pagesPSC05

    Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Appointment of Vmed O2 Secretaries Limited as a secretary on Aug 01, 2025

    2 pagesAP04

    Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR to 500 Brook Drive Reading United Kingdom RG2 6UU on Aug 05, 2025

    1 pagesAD01

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Registration of charge 042327890012, created on Sep 09, 2024

    73 pagesMR01

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Second filing to change the details of David Raymond Mcginn as a director

    6 pagesRP04CH01

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David Raymond Mcginn on Nov 30, 2019

    3 pagesCH01
    Annotations
    DateAnnotation
    Nov 15, 2023Clarification A second filed CH01 was registered on 15/11/2023.

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Confirmation statement made on Jun 12, 2020 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    24 pagesAA

    Registration of charge 042327890011, created on Jul 19, 2019

    90 pagesMR01

    Notification of Daisy Communications Ltd as a person with significant control on Jul 12, 2019

    2 pagesPSC02

    Cessation of Anglia Telecom Centres Limited as a person with significant control on Jul 12, 2019

    1 pagesPSC07

    Change of details for Anglia Telecom Centres Limited as a person with significant control on Apr 29, 2019

    2 pagesPSC05

    Who are the officers of SPIRITEL MOBILE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    MCGINN, David Raymond
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director286701680001
    MORTEN, Stuart Norman
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director253478290001
    BOOTH, Andrew Arnold
    13 Cedar Gardens
    SG19 1EY Sandy
    Bedfordshire
    Secretary
    13 Cedar Gardens
    SG19 1EY Sandy
    Bedfordshire
    British47373430001
    HALLIWELL, Darren
    9 Hollinbrook
    Springfield
    WN6 7SG Wigan
    Greater Manchester
    Secretary
    9 Hollinbrook
    Springfield
    WN6 7SG Wigan
    Greater Manchester
    BritishConsultant77376180001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    British155955360001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    ANAHORY, David
    109 Green Lane
    HA8 8EL Edgware
    Middlesex
    Director
    109 Green Lane
    HA8 8EL Edgware
    Middlesex
    EnglandBritishDirector127347820001
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritishAccountant154536120001
    HALLIWELL, Darren
    9 Hollinbrook
    Springfield
    WN6 7SG Wigan
    Greater Manchester
    Director
    9 Hollinbrook
    Springfield
    WN6 7SG Wigan
    Greater Manchester
    BritishConsultant77376180001
    HALLIWELL, Sharon Ann
    9 Hollinbrook
    Springfield
    WN6 7SG Wigan
    Lancashire
    Director
    9 Hollinbrook
    Springfield
    WN6 7SG Wigan
    Lancashire
    BritishSecretary53010570001
    HALLIWELL, Shaun
    20 Salwick Close
    Goose Green
    WN3 6RE Wigan
    Lancashire
    Director
    20 Salwick Close
    Goose Green
    WN3 6RE Wigan
    Lancashire
    BritishSales Executive79453480001
    KIRKWOOD, Gareth Robert
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritishCompany Director174056480001
    MARKE, Nathan Richard
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritishCompany Director194292450001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritishCompany Director181536600001
    MILLS, Alastair Richard
    17 Bournemouth Road
    Wimbledon
    SW19 3AR London
    Director
    17 Bournemouth Road
    Wimbledon
    SW19 3AR London
    EnglandBritishDirector108612460001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritishCompany Director252490400001
    RILEY, Anthony John
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritishCompany Director89230160001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director178585250001
    SMITH, Ronald Watson
    49 Withdean Road
    BN1 5JB Brighton
    East Sussex
    Director
    49 Withdean Road
    BN1 5JB Brighton
    East Sussex
    EnglandBritishDirector62182300001
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritishCompany Director161471940001
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Who are the persons with significant control of SPIRITEL MOBILE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    Jul 12, 2019
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4145329
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Apr 06, 2016
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02114602
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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