Active
Company Information for GO MOBILE RETAIL LIMITED
7 TREADAWAY TECH CENTRE TREADAWAY HILL, LOUDWATER, HIGH WYCOMBE, HP10 9RS,
|
Company Registration Number
04250641
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
GO MOBILE RETAIL LIMITED | ||||||||
Legal Registered Office | ||||||||
7 TREADAWAY TECH CENTRE TREADAWAY HILL LOUDWATER HIGH WYCOMBE HP10 9RS Other companies in DE55 | ||||||||
Previous Names | ||||||||
|
Company Number | 04250641 | |
---|---|---|
Company ID Number | 04250641 | |
Date formed | 2001-07-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-06 08:08:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL SISSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN MARCUS HUMPHREY |
Director | ||
STEVEN JOHN FOWLER |
Director | ||
SUSAN CHRISTINE GEORGE |
Company Secretary | ||
JOHN ALFRED GEORGE |
Director | ||
SUSAN CHRISTINE GEORGE |
Director | ||
MARTIN STEPHEN SANDS |
Company Secretary | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A1 COMMS (SISSON) LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
A1 COMMS RETAIL SOLUTIONS LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
E SHOP (MIDLANDS) LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Active | |
PHONES.CO.UK LIMITED | Director | 2008-07-02 | CURRENT | 2008-07-02 | Active | |
BUYMOBILEPHONES.NET LIMITED | Director | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
A1 COMMS LIMITED | Director | 2002-06-28 | CURRENT | 2002-06-06 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | ||
Audit exemption subsidiary accounts made up to 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/22 | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | ||
Audit exemption subsidiary accounts made up to 2022-02-28 | ||
Audit exemption subsidiary accounts made up to 2022-02-28 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/22 TO 28/02/22 | |
AA01 | Previous accounting period extended from 30/06/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES | |
AD02 | Register inspection address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG England to Unit 7 Treadaway Tech Centre Treadaway Hill Loudwater High Wycombe HP10 9RS | |
PSC07 | CESSATION OF A1 COMMS RETAIL SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Go Mobile Limited as a person with significant control on 2021-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SISSON | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN PAUL BRANSON | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/21 FROM Contract House Turnpike Business Park Alfreton Derbyshire DE55 7AD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
RES15 | CHANGE OF COMPANY NAME 07/04/21 | |
PSC05 | Change of details for A1 Comms Retail Solutions Limited as a person with significant control on 2016-04-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042506410003 | |
AA01 | Previous accounting period extended from 31/03/20 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 03/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC02 | Notification of A1 Comms Retail Solutions Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042506410003 | |
CH01 | Director's details changed for Mr Paul Sisson on 2016-08-05 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG | |
AD02 | Register inspection address changed to 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 20/03/2014 | |
CERTNM | Company name changed shebang properties LTD\certificate issued on 21/03/14 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-06-26 | |
ANNOTATION | Clarification | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/05/13 TO 31/03/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AA01 | Previous accounting period shortened from 30/06/12 TO 31/05/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/12 FROM 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG United Kingdom | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 26/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL SISSON | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM LOGISTICS HOUSE SOPWITH WAY DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8PB UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN HUMPHREY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 26/06/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN FOWLER | |
AP01 | DIRECTOR APPOINTED MR IAIN MARCUS HUMPHREY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM JAG HOUSE CLIGGA HEAD INDUSTRIAL ESTATE ST GEORGES HILL PERRANPORTH CORNWALL TR6 0EB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN FOWLER / 08/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN FOWLER / 16/02/2011 | |
RES15 | CHANGE OF NAME 14/12/2010 | |
CERTNM | COMPANY NAME CHANGED JAG COMMUNICATIONS PROPERTY (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 14/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN GEORGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN GEORGE | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN FOWLER | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED GEORGE / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE GEORGE / 26/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JAG MOTOR SPORTS LIMITED CERTIFICATE ISSUED ON 09/06/09 | |
225 | CURREXT FROM 30/01/2010 TO 30/06/2010 | |
88(2) | AD 31/01/09 GBP SI 1@1=1 GBP IC 1/2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/09 | |
288a | SECRETARY APPOINTED MRS SUSAN CHRISTINE GEORGE | |
288a | DIRECTOR APPOINTED MRS SUSAN CHRISTINE GEORGE | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM POUND HOUSE 7 OLD ORCHARD CASTLE HILL LOSTWITHIEL CORNWALL PL22 0JX | |
225 | PREVSHO FROM 31/07/2009 TO 30/01/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY MARTIN SANDS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2012-07-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | DAVID TOMLINSON AND ELAINE TOMLINSON |
|
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 GO MOBILE RETAIL LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GO MOBILE RETAIL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | A1 COMMS RETAIL LIMITED | Event Date | 2012-07-03 |
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. |