UKBizDB.co.uk

TESCO MOBILE LIMITED

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

This company is commonly known as Tesco Mobile Limited. The company was founded 21 years ago and was given the registration number 04780736. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Shire Park, , Welwyn Garden City, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TESCO MOBILE LIMITED
Company Number:04780736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary15 October 2013Active
Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA

Director14 March 2024Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director25 May 2017Active
Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA

Director30 November 2023Active
260, Bath Road, Slough, Berkshire, England, SD1 4DX

Director03 December 2021Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director15 June 2021Active
Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA

Director29 June 2023Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director11 June 2021Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director23 June 2021Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary29 July 2004Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary20 March 2007Active
Flat 5, 217 Sussex Gardens, London, W2 2RJ

Secretary01 July 2003Active
90 Ebury Road, Watford, WD17 2SB

Secretary29 May 2003Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary29 May 2003Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director29 May 2003Active
The Frith, Winter Hill Road, Cookham Dean, SL6 9UG

Director12 February 2010Active
The Frith, Winter Hill Road, Cookham Dean, SL6 9UG

Director21 January 2005Active
Tesco House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SL

Director28 July 2008Active
Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA

Director06 October 2017Active
Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA

Director10 June 2019Active
10 Talbot Road, Highgate, London, N6 4QR

Director03 June 2003Active
Kinder House, Hollin Lane, Sutton, Macclesfield, SK11 0NN

Director18 January 2007Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director20 November 2007Active
Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA

Director05 September 2016Active
Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA

Director05 November 2019Active
Foxfire, Old Long Grove, Seer Green, HP9 2QH

Director03 June 2003Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director03 June 2003Active
260, Bath Road, Slough, Berkshire, England, SD1 4DX

Director22 June 2011Active
The Firs, Firfields, Weybridge, KT13 0UD

Director16 May 2008Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director14 August 2012Active
260, Bath Road, Slough, Berkshire, United Kingdom, SL1 4DX

Director06 January 2012Active
New Tesco House, Delamare Road, Cheshunt, Herts, United Kingdom, EN8 9SL

Director07 October 2011Active
11 Hipkins Place, Broxbourne, Hertfordshire, EN10 7EW

Director03 September 2003Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director28 February 2011Active
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL

Director30 November 2011Active

People with Significant Control

Tesco Mobile Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Tesco Mobile Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
O2 Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:260, Bath Road, Berkshire, England, SL1 4DX
Nature of control:
  • Voting rights 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 (6 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
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type group.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.