UKBizDB.co.uk

TOLA MOBILE LIMITED

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

This company is commonly known as Tola Mobile Limited. The company was founded 13 years ago and was given the registration number 07624201. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TOLA MOBILE LIMITED
Company Number:07624201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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
Office 1 Izabella House, 24-26 Regent Place, Birmingham, England,

Secretary21 February 2022Active
Riversdale, Mount Alto, Ashford, Ireland,

Director26 January 2022Active
35 Lanyard House, Windlass Place, London, England, SE8 3QY

Director26 January 2022Active
CH48

Director16 January 2012Active
28b, Sheen Road, Richmond, United Kingdom, TW9 1AE

Director06 May 2011Active
The Cedars, Castleroberts, Adare, Ireland,

Director06 May 2011Active
Dubai International Financial Centre, Level 14, The Gate, Dubia, United Arab Emirates,

Director31 January 2022Active

People with Significant Control

Mr Jason Chukwuma Njoku
Notified on:17 May 2022
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Office 1 Izabella House, 24-26 Regent Place, Birmingham, England,
Nature of control:
  • Ownership of shares 50 to 75 percent
Eghosasere Nehikhare
Notified on:26 January 2022
Status:Active
Date of birth:January 1992
Nationality:St Lucian
Country of residence:United Arab Emirates
Address:Dubai International Financial Centre, Level 14, The Gate, Dubia, United Arab Emirates,
Nature of control:
  • Significant influence or control
Mr Gary John Corbett
Notified on:06 May 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-11-17Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Address

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

Download
2022-03-01Address

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

Download
2022-02-21Officers

Appoint person secretary company with name date.

Download
2022-02-10Address

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

Download
2022-02-10Address

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

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-26Capital

Capital allotment shares.

Download
2021-11-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.