Warning: file_put_contents(c/32190a906489f0906e18ba7c12b5f1e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/4eb3f87ca773c24a730ea6a9c25ffcec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Friends Mobile Solutions Ltd, DT4 7QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRIENDS MOBILE SOLUTIONS LTD

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

This company is commonly known as Friends Mobile Solutions Ltd. The company was founded 5 years ago and was given the registration number 11785586. The firm's registered office is in WEYMOUTH. You can find them at Flat 1, 7 Grosvenor Road, Weymouth, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FRIENDS MOBILE SOLUTIONS LTD
Company Number:11785586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Flat 1, 7 Grosvenor Road, Weymouth, England, DT4 7QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Charminster Road, Bournemouth, England, BH8 8UR

Director14 July 2020Active
56, East Street, Taunton, England, TA1 3LX

Director10 March 2022Active
37, Peel Street, Chingford, England, E4 6XU

Director24 January 2019Active

People with Significant Control

Mr Usama Bin Sabit
Notified on:10 March 2022
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:207, Eastwick Road, Taunton, England, TA2 7HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Kashif Ayyaz
Notified on:14 July 2020
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:64, Charminster Road, Bournemouth, England, BH8 8UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Natalia Small
Notified on:24 January 2019
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:37, Peel Street, Chingford, England, E4 6XU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Accounts

Change account reference date company previous shortened.

Download
2023-08-08Address

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

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Address

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

Download
2023-06-02Address

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

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Address

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

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Gazette

Gazette filings brought up to date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.