Company Information for ANVIL MOBILE LIMITED
GROUND FLOOR COOPER HOUSE, 316 REGENTS PARK ROAD, LONDON, N3 2JX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ANVIL MOBILE LIMITED | |
Legal Registered Office | |
GROUND FLOOR COOPER HOUSE 316 REGENTS PARK ROAD LONDON N3 2JX Other companies in CB10 | |
Company Number | 07062842 | |
---|---|---|
Company ID Number | 07062842 | |
Date formed | 2009-10-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-05 11:40:39 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ANVIL MOBILE AUTO GLASS LTD. | 201 PORTAGE AVE SUITE 2200 WINNIPEG Manitoba R3B 3L3 | Inactive - Amalgamated | Company formed on the 2004-12-30 |
Officer | Role | Date Appointed |
---|---|---|
HELEN JOYCE PHILIP |
||
IAN ALEXANDER PHILIP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN THOMAS LAVIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANVIL COMMUNICATIONS LIMITED | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
ANVIL COMMUNICATIONS LIMITED | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/06/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES | ||
Change of details for Ritesim.Com Limited as a person with significant control on 2024-03-27 | ||
REGISTERED OFFICE CHANGED ON 27/03/24 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU England | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/10/22 TO 30/06/22 | |
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES | |
PSC07 | CESSATION OF HELEN JOYCE PHILIP AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER PHILIP | |
PSC02 | Notification of Ritesim.Com Limited as a person with significant control on 2021-10-31 | |
AP01 | DIRECTOR APPOINTED MR PETER DANIEL REBAK | |
PSC04 | Change of details for Mrs Helen Joyce Philip as a person with significant control on 2021-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/21 FROM 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/11/17 STATEMENT OF CAPITAL;GBP 121.31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 121.31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JOYCE PHILIP / 01/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER PHILIP / 01/10/2016 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 121.31 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 121.31 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 121.31 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAVIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER PHILIP / 22/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JOYCE PHILIP / 22/11/2012 | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
SH01 | 01/11/10 STATEMENT OF CAPITAL GBP 121.31 | |
SH01 | 01/11/10 STATEMENT OF CAPITAL GBP 121.31 | |
SH01 | 01/11/10 STATEMENT OF CAPITAL GBP 121.31 | |
SH01 | 26/07/10 STATEMENT OF CAPITAL GBP 106.38 | |
SH02 | SUB-DIVISION 24/06/10 | |
RES13 | SUB DIVISION OF SHARES 24/06/2010 | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMAS LAVIN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-10-31 | £ 129,510 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 26,510 |
Creditors Due After One Year | 2012-10-31 | £ 26,510 |
Creditors Due After One Year | 2011-10-31 | £ 26,501 |
Creditors Due Within One Year | 2013-10-31 | £ 55,381 |
Creditors Due Within One Year | 2012-10-31 | £ 55,618 |
Creditors Due Within One Year | 2012-10-31 | £ 55,618 |
Creditors Due Within One Year | 2011-10-31 | £ 23,761 |
Creditors and other liabilities
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 ANVIL MOBILE LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 6,197 |
Cash Bank In Hand | 2012-10-31 | £ 2,400 |
Cash Bank In Hand | 2012-10-31 | £ 2,400 |
Current Assets | 2013-10-31 | £ 133,246 |
Current Assets | 2012-10-31 | £ 36,453 |
Current Assets | 2012-10-31 | £ 36,453 |
Current Assets | 2011-10-31 | £ 25,162 |
Debtors | 2013-10-31 | £ 124,884 |
Debtors | 2012-10-31 | £ 30,138 |
Debtors | 2012-10-31 | £ 30,138 |
Debtors | 2011-10-31 | £ 20,589 |
Secured Debts | 2013-10-31 | £ 0 |
Secured Debts | 2012-10-31 | £ 43,584 |
Secured Debts | 2011-10-31 | £ 11,548 |
Shareholder Funds | 2011-10-31 | £ 17,939 |
Stocks Inventory | 2013-10-31 | £ 2,165 |
Stocks Inventory | 2012-10-31 | £ 3,915 |
Stocks Inventory | 2012-10-31 | £ 3,915 |
Stocks Inventory | 2011-10-31 | £ 4,090 |
Tangible Fixed Assets | 2013-10-31 | £ 33,916 |
Tangible Fixed Assets | 2012-10-31 | £ 37,760 |
Tangible Fixed Assets | 2012-10-31 | £ 37,760 |
Tangible Fixed Assets | 2011-10-31 | £ 43,039 |
Debtors and other cash assets
ANVIL MOBILE LIMITED owns 3 domain names.
omnisim.co.uk anvilmobile.co.uk anvil365.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Bexley | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Scarborough Borough Council | |
|
|
London Borough of Bexley | |
|
Sidcup Modern Technology Project |
London Borough of Bexley | |
|
|
Cambridgeshire County Council | |
|
External Telephone - rental |
Manchester City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |