UKBizDB.co.uk

CORPORATE MOBILE COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corporate Mobile Communications Limited. The company was founded 31 years ago and was given the registration number 02791947. The firm's registered office is in MILTON KEYNES. You can find them at 5 Shirwell Crescent, Furzton, Milton Keynes, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:CORPORATE MOBILE COMMUNICATIONS LIMITED
Company Number:02791947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:5 Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Wharfside, Fenny Stratford, Milton Keynes, MK2 2AZ

Secretary03 October 2001Active
11 Wharfside, Fenny Stratford, Milton Keynes, MK2 2AZ

Director09 February 1997Active
18, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8PL

Director16 October 2014Active
47 Wedgwood Avenue, Blakelands, Milton Keynes, MK14 5JZ

Secretary01 January 1998Active
20 Belfry Lane, Collingtree, Northampton, NN4 0PB

Secretary01 March 2000Active
78 Tanners Drive, Blakelands, Milton Keynes, MK14 5BP

Secretary19 February 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 February 1993Active
3, Garden Mews, Gayhurst Court Gayhurst, Newport Pagnell, England, MK16 8LG

Director01 October 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 February 1993Active
8 Byron Close, Bletchley, Milton Keynes, MK3 5BD

Director19 February 1993Active
8 Byron Close, Bletchley, Milton Keynes, MK3 5BD

Director19 February 1993Active
36, Holywell Cottages, Thornton Road Nash, Milton Keynes, United Kingdom, MK17 0EY

Director01 March 2000Active

People with Significant Control

Mr John David Groves
Notified on:01 December 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:3, Gayhurst, Newport Pagnell, England, MK16 8LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ralph Thompson
Notified on:01 December 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:11, Wharfside, Milton Keynes, England, MK2 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Address

Change registered office address company with date old address new address.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Capital

Capital allotment shares.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Capital

Capital allotment shares.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Address

Change registered office address company with date old address new address.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Capital

Capital name of class of shares.

Download
2017-10-24Resolution

Resolution.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.