UKBizDB.co.uk

WYROX MOBILE LTD

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

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.

Company Information

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:
  • 47421 - Retail sale of mobile telephones
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:247 Garth Road, Morden, England, SM4 4NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-4, Park Terrace, First Floor,, Worcester Park, England, KT4 7JZ

Director01 September 2022Active
15, Lynwood Road, London, England, SW17 8SB

Director15 November 2019Active
247, Garth Road, Morden, England, SM4 4NF

Director05 October 2020Active
115, London Road, Morden, SM4 5HP

Director20 September 2019Active
45, St Marys Road, Ealing, England, W5 5RG

Director28 February 2021Active
158 B, Uxbridge Road, Southall, England, UB1 3DP

Director28 February 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (6 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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-30Accounts

Change account reference date company previous extended.

Download
2023-05-29Address

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

Download
2023-03-30Change of name

Certificate change of name company.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-07-27Address

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

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-23Address

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

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Address

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

Download
2022-01-26Gazette

Gazette filings brought up to date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.