UKBizDB.co.uk

UNIVERSAL MOBILE ENTERPRISES LIMITED

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

This company is commonly known as Universal Mobile Enterprises Limited. The company was founded 15 years ago and was given the registration number 06884062. The firm's registered office is in WITNEY. You can find them at 6 Langdale Court, , Witney, Oxfordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:UNIVERSAL MOBILE ENTERPRISES LIMITED
Company Number:06884062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:6 Langdale Court, Witney, Oxfordshire, OX28 6FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eden House, Two Rivers Business Park, Witney, England, OX28 4BL

Director22 July 2017Active
Eden House, Two Rivers Business Park, Witney, England, OX28 4BL

Director22 July 2017Active
6, Langdale Court, Witney, England, OX28 6FG

Secretary01 May 2010Active
6, Langdale Court, Witney, England, OX28 6FG

Director22 April 2009Active
6, Langdale Court, Witney, England, OX28 6FG

Director22 April 2009Active

People with Significant Control

Cliq Holding B. V.
Notified on:29 December 2023
Status:Active
Country of residence:Netherlands
Address:Stadhouderskade 85, 1073at, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cliq Digital Ag
Notified on:01 August 2018
Status:Active
Country of residence:Germany
Address:Grünstrasse 8, 40212, Düsseldorf, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cliq Digital Ag
Notified on:01 August 2018
Status:Active
Country of residence:Germany
Address:Grünstrasse 8, 40212, Düsseldorf, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Stephen John Keeley
Notified on:22 April 2017
Status:Active
Date of birth:May 1985
Nationality:British
Address:6, Langdale Court, Witney, OX28 6FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexis Valentine Rooke
Notified on:22 April 2017
Status:Active
Date of birth:August 1985
Nationality:British
Address:6, Langdale Court, Witney, OX28 6FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-02-14Address

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

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Accounts

Accounts with accounts type small.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Accounts

Accounts with accounts type small.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.