UKBizDB.co.uk

DYNAMIC MOBILE BILLING LIMITED

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

This company is commonly known as Dynamic Mobile Billing Limited. The company was founded 26 years ago and was given the registration number 03383285. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:DYNAMIC MOBILE BILLING LIMITED
Company Number:03383285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House, Blythe Gate, Shirley, Solihull, England, B90 8AH

Corporate Secretary24 November 2004Active
9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE

Director24 June 2010Active
9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE

Director01 March 2009Active
PO BOX 9110, Office 204 70 Kennedy Avenue, Nicosia, Cyprus, FOREIGN

Secretary19 January 1998Active
Lower Bittell Bittell Road, Alvechurch, Birmingham, B48 7BN

Secretary16 June 1997Active
26 Haslucks Green Road, Shirley, Solihull, B90 2EL

Secretary01 September 2000Active
125 Market Street, Newton Le Willows, WA12 9DD

Nominee Secretary09 June 1997Active
604 King Edwards Wharf, Birmingham, B16 8AB

Secretary16 July 2004Active
3 Brindley Place, Birmingham, B1 2LN

Director01 February 2001Active
3 Brindley Place, Birmingham, B1 2LN

Director12 September 2000Active
125 Market Street, Newton Le Willows, WA12 9DD

Nominee Director09 June 1997Active
5 Starboard Centre Rte 1, Suite 0042, City Of Bethany Beach, United States Of America,

Director19 January 1998Active

People with Significant Control

Viveri Group Limited
Notified on:31 October 2023
Status:Active
Country of residence:England
Address:9th Floor Lyndon House, Hagley Road, Birmingham, England, B16 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gary John Corbett
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE
Nature of control:
  • Significant influence or control
Oxygen8 Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2024-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2024-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2024-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-12-07Capital

Capital allotment shares.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-10Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2023-01-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.