Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAZUMA MOBILE LIMITED
Company Information for

MAZUMA MOBILE LIMITED

SUITES 5A AND 5B OFFICE BUILDING 11, 2 MANNIN WAY, CATON ROAD, LANCASTER, LA1 3SU,
Company Registration Number
05909550
Private Limited Company
Active

Company Overview

About Mazuma Mobile Ltd
MAZUMA MOBILE LIMITED was founded on 2006-08-17 and has its registered office in Lancaster. The organisation's status is listed as "Active". Mazuma Mobile Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAZUMA MOBILE LIMITED
 
Legal Registered Office
SUITES 5A AND 5B OFFICE BUILDING 11
2 MANNIN WAY, CATON ROAD
LANCASTER
LA1 3SU
Other companies in WD24
 
Filing Information
Company Number 05909550
Company ID Number 05909550
Date formed 2006-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 23:51:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAZUMA MOBILE 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.
Companies with same name MAZUMA MOBILE LIMITED
The following companies were found which have the same name as MAZUMA MOBILE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAZUMA MOBILE PTY LTD VIC 3011 Active Company formed on the 2009-10-02

Company Officers of MAZUMA MOBILE LIMITED

Current Directors
Officer Role Date Appointed
SARAH FORT
Company Secretary 2018-07-03
KATE ELIZABETH CHILD
Director 2018-05-16
SARAH FORT
Director 2018-05-16
SOPHIE JANE GRAY
Director 2018-05-16
CRAIG RICHARD SMITH
Director 2017-12-20
PAUL YORKE WADE
Director 2017-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
LAYTONS SECRETARIES LIMITED
Company Secretary 2018-02-07 2018-07-03
MICHAEL PATRICK JOSEPH CAHILL
Company Secretary 2008-04-30 2018-03-29
SIMON CHARLES WALSH
Director 2017-12-20 2017-12-22
CHARLO CARABOTT
Director 2006-08-17 2017-12-20
WAI KEUNG LAM
Director 2006-08-17 2017-12-20
GARRY MELVILLE CREGAN
Company Secretary 2006-08-17 2008-04-30
GARRY MELVILLE CREGAN
Director 2006-08-17 2008-04-30
JPCORS LIMITED
Nominated Secretary 2006-08-17 2006-08-18
JPCORD LIMITED
Nominated Director 2006-08-17 2006-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE ELIZABETH CHILD IMEND.COM GLOBAL LIMITED Director 2018-05-16 CURRENT 2014-01-22 Active
SARAH FORT IMEND.COM GLOBAL LIMITED Director 2018-05-16 CURRENT 2014-01-22 Active
SARAH FORT ICT REVERSE ASSET MANAGEMENT LIMITED Director 2016-04-06 CURRENT 2003-04-16 Active
SOPHIE JANE GRAY IMEND.COM GLOBAL LIMITED Director 2018-05-16 CURRENT 2014-01-22 Active
SOPHIE JANE GRAY ICT REVERSE ASSET MANAGEMENT LIMITED Director 2018-05-16 CURRENT 2003-04-16 Active
CRAIG RICHARD SMITH ECORENEW TRADING LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
CRAIG RICHARD SMITH ECORENEW HOLDINGS (UK) LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
CRAIG RICHARD SMITH REVIVE MOBILE LIMITED Director 2017-12-20 CURRENT 2003-08-08 Active - Proposal to Strike off
CRAIG RICHARD SMITH VENTURA TELECOM LIMITED Director 2017-12-20 CURRENT 2006-06-22 Active - Proposal to Strike off
CRAIG RICHARD SMITH VENTURA TELECOM HOLDINGS LIMITED Director 2017-12-20 CURRENT 2006-07-10 Active - Proposal to Strike off
CRAIG RICHARD SMITH MOBILE TRADE-INS LIMITED Director 2017-12-20 CURRENT 2006-06-22 Active - Proposal to Strike off
CRAIG RICHARD SMITH ICT REVERSE (HOLDINGS) LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
CRAIG RICHARD SMITH ICT REVERSE LOGISTICS LIMITED Director 2016-01-05 CURRENT 2016-01-05 Dissolved 2016-05-17
CRAIG RICHARD SMITH MOPAY.CO.UK LIMITED Director 2007-04-24 CURRENT 2007-04-24 Dissolved 2016-05-17
CRAIG RICHARD SMITH ICT REVERSE ASSET MANAGEMENT LIMITED Director 2003-04-16 CURRENT 2003-04-16 Active
PAUL YORKE WADE ECORENEW TRADING LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
PAUL YORKE WADE ECORENEW HOLDINGS (UK) LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
PAUL YORKE WADE IMEND.COM GLOBAL LIMITED Director 2018-01-31 CURRENT 2014-01-22 Active
PAUL YORKE WADE REVIVE MOBILE LIMITED Director 2017-12-22 CURRENT 2003-08-08 Active - Proposal to Strike off
PAUL YORKE WADE VENTURA TELECOM LIMITED Director 2017-12-22 CURRENT 2006-06-22 Active - Proposal to Strike off
PAUL YORKE WADE VENTURA TELECOM HOLDINGS LIMITED Director 2017-12-22 CURRENT 2006-07-10 Active - Proposal to Strike off
PAUL YORKE WADE ICT REVERSE (HOLDINGS) LIMITED Director 2017-10-06 CURRENT 2016-01-25 Active - Proposal to Strike off
PAUL YORKE WADE ICT REVERSE ASSET MANAGEMENT LIMITED Director 2017-10-06 CURRENT 2003-04-16 Active

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
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059095500001
2023-08-10CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM The Old Reebok Unit 1 Southgate White Lund Industrial Estate Morecambe LA3 3PB England
2023-03-31DIRECTOR APPOINTED MRS SOPHIE GRAY
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/22 FROM Fleet House New Road Lancaster LA1 1EZ England
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-08-09CH01Director's details changed for Miss Sarah Fort on 2022-08-01
2021-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-21AP01DIRECTOR APPOINTED MISS SARAH FORT
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 059095500001
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-05-15TM02Termination of appointment of Sarah Fort on 2019-05-15
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FORT
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE JANE GRAY
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-20RES01ADOPT ARTICLES 20/09/18
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YORKE WADE
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-08-01PSC05Change of details for Ecorenew Holdings (Uk) Limited as a person with significant control on 2018-07-03
2018-07-04AP03Appointment of Sarah Fort as company secretary on 2018-07-03
2018-07-04TM02Termination of appointment of Laytons Secretaries Limited on 2018-07-03
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM C/O Laytons Llp 2 More London Riverside London SE1 2AP England
2018-05-24AA01Previous accounting period shortened from 31/07/18 TO 31/03/18
2018-05-21AP01DIRECTOR APPOINTED MS SOPHIE JANE GRAY
2018-05-21AP01DIRECTOR APPOINTED MS KATE ELIZABETH CHILD
2018-05-21AP01DIRECTOR APPOINTED MS SARAH FORT
2018-05-13PSC07CESSATION OF VENTURA TELECOM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-13PSC02Notification of Ecorenew Holdings (Uk) Limited as a person with significant control on 2018-03-31
2018-03-29TM02Termination of appointment of Michael Patrick Joseph Cahill on 2018-03-29
2018-02-07AP04Appointment of Laytons Secretaries Limited as company secretary on 2018-02-07
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM 1 Colne Way Court, Colne Way Watford Hertfordshire WD24 7NE
2018-01-04AP01DIRECTOR APPOINTED MR PAUL YORKE WADE
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WAI LAM
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLO CARABOTT
2018-01-04AP01DIRECTOR APPOINTED MR CRAIG RICHARD SMITH
2018-01-04AP01DIRECTOR APPOINTED MR SIMON CHARLES WALSH
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 10
2015-09-04AR0117/08/15 FULL LIST
2015-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-20AR0117/08/14 FULL LIST
2014-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-09-03AR0117/08/13 FULL LIST
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLO CARABOTT / 01/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WAI KEUNG LAM / 01/07/2013
2013-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK JOSEPH CAHILL / 01/07/2013
2013-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-08-24AR0117/08/12 FULL LIST
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLO CARABOTT / 01/10/2011
2011-09-05AR0117/08/11 FULL LIST
2011-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-09-02AR0117/08/10 FULL LIST
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM UNIT 1, 1 COLNE WAY COURT COLNE WAY WATFORD HERTFORDSHIRE WD24 7NE
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WAI KEUNG LAM / 01/10/2009
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-09-04363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM UNIT 1 COLNE WAY COURT COLNE WAY WATFORD HERTFORDSHIRE WD24 7NE
2009-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-09-04363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-07-18288aSECRETARY APPOINTED MR MICHAEL PATRICK CAHILL
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR GARRY CREGAN
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY GARRY CREGAN
2008-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-09-04363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: UNIT 4 ST GEORGES WORKS 22 DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9AP
2006-12-1388(2)RAD 17/08/06--------- £ SI 9@1=9 £ IC 1/10
2006-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 1 WESLEY GATE, 70 QUEENS ROAD READING BERKSHIRE RG1 4AP
2006-11-14225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07
2006-08-25288bSECRETARY RESIGNED
2006-08-25288bDIRECTOR RESIGNED
2006-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MAZUMA MOBILE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAZUMA MOBILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MAZUMA MOBILE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MAZUMA MOBILE LIMITED registering or being granted any patents
Domain Names

MAZUMA MOBILE LIMITED owns 33 domain names.

donatemymobile.co.uk   donateyourmobile.co.uk   fonereset.co.uk   foneclear.co.uk   fonedataclear.co.uk   fonedatadelete.co.uk   getmoremazuma.co.uk   heyheymazuma.co.uk   mobileclear.co.uk   mobiledataclear.co.uk   mobiledatadelete.co.uk   mobiledatadeleter.co.uk   mobiledatadeletetool.co.uk   mobiledataerase.co.uk   mobilereset.co.uk   mobilephoneclear.co.uk   mmaccess.co.uk   mobilephonereset.co.uk   mobilefonereset.co.uk   phonereset.co.uk   phoneclear.co.uk   phonedataclear.co.uk   phonedatadelete.co.uk   mazoomamobile.co.uk   mazuma4business.co.uk   mazuma4fundraising.co.uk   mazuma4schools.co.uk   mazumaexpress.co.uk   mazumaforbusiness.co.uk   mazumaforfundraising.co.uk   mazumaforschools.co.uk   mazumamobileexpress.co.uk   mazumamobilexpresss.co.uk  

Trademarks

Trademark applications by MAZUMA MOBILE LIMITED

MAZUMA MOBILE LIMITED is the Original Applicant for the trademark MAZUMA ™ (88024902) through the USPTO on the 2018-07-03
Apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs; smartphone applications (Apps); data processing equipment and computers; mobile telephones; cellular telephones; telecommunications apparatus and instruments; electronic downloadable publications; parts and fittings for the aforesaid goods
Income
Government Income
We have not found government income sources for MAZUMA MOBILE 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 (61900 - Other telecommunications activities) as MAZUMA MOBILE LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where MAZUMA MOBILE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAZUMA MOBILE 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 MAZUMA MOBILE 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.