Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GO MOBILE RETAIL LIMITED
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 Overview

About Go Mobile Retail Ltd
GO MOBILE RETAIL LIMITED was founded on 2001-07-11 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Go Mobile Retail Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
A1 COMMS RETAIL LIMITED07/04/2021
SHEBANG PROPERTIES LTD21/03/2014
JAG COMMUNICATIONS PROPERTY (SOUTH WEST) LIMITED14/01/2011
JAG MOTOR SPORTS LIMITED09/06/2009
Filing Information
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 GB430036056  
Last Datalog update: 2023-12-06 08:08:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO MOBILE RETAIL LIMITED
Is this data useful to you?
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.

Company Officers of GO MOBILE RETAIL LIMITED

Current Directors
Officer Role Date Appointed
PAUL SISSON
Director 2012-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN MARCUS HUMPHREY
Director 2011-05-31 2012-07-19
STEVEN JOHN FOWLER
Director 2010-11-29 2011-07-12
SUSAN CHRISTINE GEORGE
Company Secretary 2009-03-24 2011-01-01
JOHN ALFRED GEORGE
Director 2001-07-11 2011-01-01
SUSAN CHRISTINE GEORGE
Director 2009-03-24 2011-01-01
MARTIN STEPHEN SANDS
Company Secretary 2001-07-11 2009-03-24
DMCS SECRETARIES LIMITED
Nominated Secretary 2001-07-11 2001-07-11
DMCS DIRECTORS LIMITED
Nominated Director 2001-07-11 2001-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SISSON A1 COMMS (SISSON) LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
PAUL SISSON A1 COMMS RETAIL SOLUTIONS LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active
PAUL SISSON E SHOP (MIDLANDS) LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
PAUL SISSON PHONES.CO.UK LIMITED Director 2008-07-02 CURRENT 2008-07-02 Active
PAUL SISSON BUYMOBILEPHONES.NET LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
PAUL SISSON A1 COMMS LIMITED Director 2002-06-28 CURRENT 2002-06-06 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-11-30Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-30Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-11-30Audit exemption subsidiary accounts made up to 2023-02-28
2023-06-30CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-11-15Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-11-15Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-11-15Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-11-15Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-11-15Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-11-15Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-11-15Audit exemption subsidiary accounts made up to 2022-02-28
2022-11-15Audit exemption subsidiary accounts made up to 2022-02-28
2022-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-11-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-09Consolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-11-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-05-19AA01Previous accounting period shortened from 31/12/22 TO 28/02/22
2022-03-18AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-08-14AD02Register 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
2021-05-14PSC07CESSATION OF A1 COMMS RETAIL SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-14PSC02Notification of Go Mobile Limited as a person with significant control on 2021-04-30
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SISSON
2021-05-05AP01DIRECTOR APPOINTED MR BENJAMIN PAUL BRANSON
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM Contract House Turnpike Business Park Alfreton Derbyshire DE55 7AD
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-07RES15CHANGE OF COMPANY NAME 07/04/21
2021-03-19PSC05Change of details for A1 Comms Retail Solutions Limited as a person with significant control on 2016-04-06
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042506410003
2020-08-25AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-14PSC02Notification of A1 Comms Retail Solutions Limited as a person with significant control on 2016-04-06
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 042506410003
2016-10-19CH01Director's details changed for Mr Paul Sisson on 2016-08-05
2016-07-28AR0126/06/16 ANNUAL RETURN FULL LIST
2016-07-28AD03Registers moved to registered inspection location of 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG
2016-07-28AD02Register inspection address changed to 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG
2015-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0126/06/15 ANNUAL RETURN FULL LIST
2015-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-02AR0126/06/14 ANNUAL RETURN FULL LIST
2014-03-21RES15CHANGE OF NAME 20/03/2014
2014-03-21CERTNMCompany name changed shebang properties LTD\certificate issued on 21/03/14
2014-01-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-06-26
2014-01-15ANNOTATIONClarification
2014-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-31AR0126/06/13 ANNUAL RETURN FULL LIST
2012-10-30AA01Current accounting period shortened from 31/05/13 TO 31/03/13
2012-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-10-29AA01Previous accounting period shortened from 30/06/12 TO 31/05/12
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/12 FROM 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG United Kingdom
2012-07-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-07-24AR0126/06/12 FULL LIST
2012-07-23AP01DIRECTOR APPOINTED MR PAUL SISSON
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM LOGISTICS HOUSE SOPWITH WAY DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8PB UNITED KINGDOM
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HUMPHREY
2012-07-04DISS40DISS40 (DISS40(SOAD))
2012-07-03GAZ1FIRST GAZETTE
2012-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-15AR0126/06/11 FULL LIST
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FOWLER
2011-07-11AP01DIRECTOR APPOINTED MR IAIN MARCUS HUMPHREY
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM JAG HOUSE CLIGGA HEAD INDUSTRIAL ESTATE ST GEORGES HILL PERRANPORTH CORNWALL TR6 0EB
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN FOWLER / 08/03/2011
2011-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN FOWLER / 16/02/2011
2011-01-14RES15CHANGE OF NAME 14/12/2010
2011-01-14CERTNMCOMPANY NAME CHANGED JAG COMMUNICATIONS PROPERTY (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 14/01/11
2011-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GEORGE
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY SUSAN GEORGE
2010-11-29AP01DIRECTOR APPOINTED MR STEVEN JOHN FOWLER
2010-08-12AR0126/06/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED GEORGE / 26/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE GEORGE / 26/06/2010
2010-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-13363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-06-06CERTNMCOMPANY NAME CHANGED JAG MOTOR SPORTS LIMITED CERTIFICATE ISSUED ON 09/06/09
2009-06-05225CURREXT FROM 30/01/2010 TO 30/06/2010
2009-06-0588(2)AD 31/01/09 GBP SI 1@1=1 GBP IC 1/2
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/09
2009-06-04288aSECRETARY APPOINTED MRS SUSAN CHRISTINE GEORGE
2009-06-04288aDIRECTOR APPOINTED MRS SUSAN CHRISTINE GEORGE
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM POUND HOUSE 7 OLD ORCHARD CASTLE HILL LOSTWITHIEL CORNWALL PL22 0JX
2009-06-03225PREVSHO FROM 31/07/2009 TO 30/01/2009
2009-06-03288bAPPOINTMENT TERMINATED SECRETARY MARTIN SANDS
2008-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-10-20363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-26363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2008-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-18363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-12-02363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2004-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-10363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-08-06363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-07-03363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-09-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GO MOBILE RETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against GO MOBILE RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-08-10 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-07-28 Satisfied DAVID TOMLINSON AND ELAINE TOMLINSON
Filed Financial Reports
Annual Accounts
2020-06-30

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

Intangible Assets
Patents
We have not found any records of GO MOBILE RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GO MOBILE RETAIL LIMITED
Trademarks
We have not found any records of GO MOBILE RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GO MOBILE RETAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GO MOBILE RETAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA1 COMMS RETAIL LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GO MOBILE RETAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GO MOBILE RETAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.