UKBizDB.co.uk

SAFARI MOBILE (UK) LTD

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

This company is commonly known as Safari Mobile (uk) Ltd. The company was founded 23 years ago and was given the registration number 04132964. The firm's registered office is in SUTTON. You can find them at 591 London Road, Cheam, Sutton, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SAFARI MOBILE (UK) LTD
Company Number:04132964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:591 London Road, Cheam, Sutton, Surrey, SM3 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
591, London Road, North Cheam, United Kingdom, SM3 9AG

Corporate Secretary30 December 2011Active
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director21 December 2021Active
17, Hartfield Crescent, West Wickham, England, BR4 9DN

Director21 December 2021Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary29 December 2000Active
Flat 5,103 Oxford Gardens, London, W10 6NF

Secretary25 April 2001Active
8 Lincoln's Inn Fields, London, WC2A 3BP

Corporate Secretary08 March 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director29 December 2000Active
Flat 28, 2 Porchester Gardens, London, W2 6JL

Director25 April 2001Active
Flat 4, 13 Dorset Street, London, United Kingdom, W1U 6QT

Director25 April 2001Active
5-6-90, Habiki-Gaoka-Nishi, Habikinoshi, Osaka, Japan,

Director03 January 2020Active
5-6-90, Habiki-Gaoka-Nishi, Habikinoshi, Osaka, Japan,

Director25 October 2005Active
1 Cottage, Reservoir Road, Forest Row, RH18 5HT

Director01 April 2005Active

People with Significant Control

Mrs Antonia Prikshana Selvarajah
Notified on:31 March 2022
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:17, Hartfield Crescent, West Wickham, England, BR4 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust
Mr Simon Paul Lyndon Blackburn
Notified on:23 March 2022
Status:Active
Date of birth:August 1960
Nationality:British
Address:591, London Road, Sutton, SM3 9AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Kenji Hasegawa
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:Japanese
Country of residence:Japan
Address:5-6-90, Habiki-Gaoka-Nishi, Osaka, Japan,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved voluntary.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-07Dissolution

Dissolution application strike off company.

Download
2023-04-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Change of name

Certificate change of name company.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Dissolution

Dissolution withdrawal application strike off company.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-21Dissolution

Dissolution application strike off company.

Download
2021-07-22Accounts

Change account reference date company previous extended.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.