This company is commonly known as Wyrox Mobile Ltd. The company was founded 4 years ago and was given the registration number 12218373. The firm's registered office is in MORDEN. You can find them at 247 Garth Road, , Morden, . This company's SIC code is 47421 - Retail sale of mobile telephones.
Name | : | WYROX MOBILE LTD |
---|---|---|
Company Number | : | 12218373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 247 Garth Road, Morden, England, SM4 4NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-4, Park Terrace, First Floor,, Worcester Park, England, KT4 7JZ | Director | 01 September 2022 | Active |
15, Lynwood Road, London, England, SW17 8SB | Director | 15 November 2019 | Active |
247, Garth Road, Morden, England, SM4 4NF | Director | 05 October 2020 | Active |
115, London Road, Morden, SM4 5HP | Director | 20 September 2019 | Active |
45, St Marys Road, Ealing, England, W5 5RG | Director | 28 February 2021 | Active |
158 B, Uxbridge Road, Southall, England, UB1 3DP | Director | 28 February 2021 | Active |
Mr Vaidas Sakalauskas | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 1-4, Park Terrace, First Floor,, Worcester Park, England, KT4 7JZ |
Nature of control | : |
|
Mr Moayad Munshid Nayyef | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, St Marys Road, Ealing, England, WR5 5RG |
Nature of control | : |
|
Mr Carlos Kennedy Pereira | ||
Notified on | : | 28 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 158 B, Uxbridge Road, Southall, England, UB1 3DP |
Nature of control | : |
|
Mr Zeeshan Mahmood | ||
Notified on | : | 05 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 247, Garth Road, Morden, England, SM4 4NF |
Nature of control | : |
|
Mr. Qamar Ahmad Khan | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Lynwood Road, London, England, SW17 8SB |
Nature of control | : |
|
Mr Alyas Mohammad | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 115 London Road, Morden, Surrey, Lodnon, England, SM4 5HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-30 | Accounts | Change account reference date company previous extended. | Download |
2023-05-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Change of name | Certificate change of name company. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Gazette | Gazette filings brought up to date. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.