CORPORATE MOBILE RECYCLING LIMITED
Overview
Company Name | CORPORATE MOBILE RECYCLING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04591053 |
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 CORPORATE MOBILE RECYCLING LIMITED?
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of mobile telephones (47421) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CORPORATE MOBILE RECYCLING LIMITED located?
Registered Office Address | Maplewood Crockford Lane Chineham Park RG24 8YB Basingstoke Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CORPORATE MOBILE RECYCLING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for CORPORATE MOBILE RECYCLING LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for CORPORATE MOBILE RECYCLING LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Nov 15, 2024 | 3 pages | RP04CS01 | ||||||
Full accounts made up to Nov 30, 2023 | 21 pages | AA | ||||||
Confirmation statement made on Nov 15, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Nov 30, 2022 | 20 pages | AA | ||||||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Roman Rudolf as a director on Jul 16, 2023 | 1 pages | TM01 | ||||||
Change of details for Td United Kingdom Acquisition Limited as a person with significant control on Dec 13, 2022 | 2 pages | PSC05 | ||||||
Change of details for Td United Kingdom Acquisition Limited as a person with significant control on Oct 17, 2022 | 2 pages | PSC05 | ||||||
Confirmation statement made on Nov 15, 2022 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Jan 31, 2022 | 25 pages | AA | ||||||
Registered office address changed from , 3 Long Yard, Holborn, London, WC1N 3LS to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on Oct 17, 2022 | 1 pages | AD01 | ||||||
Current accounting period shortened from Jan 31, 2023 to Nov 30, 2022 | 1 pages | AA01 | ||||||
Appointment of Mr Jonathan William Russell as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Mark Richard Harrison as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Mark Richard Harrison as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||||||
Notification of Td United Kingdom Acquisition Limited as a person with significant control on Sep 10, 2021 | 2 pages | PSC02 | ||||||
Cessation of Tech Data Limited as a person with significant control on Sep 10, 2021 | 1 pages | PSC07 | ||||||
Confirmation statement made on Nov 15, 2021 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Jan 31, 2021 | 24 pages | AA | ||||||
Appointment of Mr. Stephen Dennis Philp as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Howard Tuffnail as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Oliver Tagg as a director on May 31, 2021 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Mar 31, 2020 | 12 pages | AA | ||||||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||||||
Current accounting period shortened from Mar 31, 2021 to Jan 31, 2021 | 1 pages | AA01 | ||||||
Who are the officers of CORPORATE MOBILE RECYCLING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NOLAN, Stephen Michael | Director | Crockford Lane Chineham Park RG24 8YB Basingstoke Maplewood Hampshire United Kingdom | England | British | Senior Vice President - Client Solutions | 230132330001 | ||||
PHILP, Stephen Dennis, Mr. | Director | Crockford Lane Chineham Park RG24 8YB Basingstoke Maplewood Hampshire United Kingdom | England | British | Accountant / Financial Director | 217935330001 | ||||
RUSSELL, Jonathan William | Director | Crockford Lane Chineham Park RG24 8YB Basingstoke Maplewood Hampshire United Kingdom | England | British | Director | 227445640001 | ||||
HARRISON, Mark Richard | Secretary | Crystal Palace Road East Dulwich SE22 9JL London 311 | British | Sales/Buyer | 86917760003 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
FOWLER, James William | Director | Copythorne Common Copythorne SO40 2PG Southampton Pinewood Cottage Hampshire | England | British | Sales/Buyer | 86917500002 | ||||
HARRISON, Mark Richard | Director | Crystal Palace Road East Dulwich SE22 9JL London 311 | England | British | Sales/Buyer | 86917760003 | ||||
RUDOLF, Roman | Director | Long Yard WC1N 3LS London 3 England | Austria | Austrian | Company Director | 263400570001 | ||||
TAGG, Oliver | Director | Main Street Denton NG32 1JW Grantham Agents House Lincolnshire | United Kingdom | British | Sales/Buyer | 86917540002 | ||||
TUFFNAIL, Howard | Director | Long Yard Holborn WC1N 3LS London 3 | United Kingdom | Canadian | Director | 202334610001 | ||||
URBAN, Michael | Director | Long Yard WC1N 3LS Holborn 3 London | Switzerland | German | Senior Vice President | 209263020001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CORPORATE MOBILE RECYCLING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Td Synnex Uk Acquisition Limited | Sep 10, 2021 | Crockford Lane Chineham Park RG24 8YB Basingstoke Maplewood Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tech Data Limited | Jun 09, 2016 | Redwood, Crockford Lane Chineham Business Park, Chineham RG24 8WQ Basingstoke 2 Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Richard Harrison | Apr 06, 2016 | Long Yard Holborn WC1N 3LS London 3 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Oliver Tagg | Apr 06, 2016 | Long Yard Holborn WC1N 3LS London 3 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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