Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEMROSE MOBILE LIMITED
Company Information for

BEMROSE MOBILE LIMITED

MOLTENO HOUSE, 302 REGENTS PARK ROAD, LONDON, N3 2JX,
Company Registration Number
06929688
Private Limited Company
Active

Company Overview

About Bemrose Mobile Ltd
BEMROSE MOBILE LIMITED was founded on 2009-06-10 and has its registered office in London. The organisation's status is listed as "Active". Bemrose Mobile Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BEMROSE MOBILE LIMITED
 
Legal Registered Office
MOLTENO HOUSE
302 REGENTS PARK ROAD
LONDON
N3 2JX
Other companies in AL1
 
Previous Names
BEMROSEBOOTH TICKETING LIMITED08/05/2013
Filing Information
Company Number 06929688
Company ID Number 06929688
Date formed 2009-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB122224271  
Last Datalog update: 2024-03-06 13:48:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEMROSE MOBILE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEMROSE MOBILE LIMITED

Current Directors
Officer Role Date Appointed
SIMON ABRAHAM
Company Secretary 2009-10-01
SIMON ABRAHAM
Director 2009-10-01
ASHLEY COHEN
Director 2010-07-01
GARY MARK WAYNE
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS KIBEL
Director 2009-10-01 2018-01-11
MICHAEL THOMAS GORDON
Director 2009-06-18 2009-10-02
CODDAN SECRETARY SERVICE LIMITED
Company Secretary 2009-06-10 2009-10-01
EKATERINA OSTAPCHUK
Director 2009-06-10 2009-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ABRAHAM STEINER OR LIMITED Director 2011-08-15 CURRENT 2011-08-15 Active
SIMON ABRAHAM ARROW CONSTRUCTION (LONDON) LIMITED Director 2008-09-24 CURRENT 2008-09-24 Active - Proposal to Strike off
ASHLEY COHEN CONNECT (BOREHAMWOOD) LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
ASHLEY COHEN JEWISH LEARNING EXCHANGE BUILDING LIMITED Director 2013-02-21 CURRENT 2007-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-18Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-18Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-18Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-09-29REGISTRATION OF A CHARGE / CHARGE CODE 069296880001
2023-08-24DIRECTOR APPOINTED SAMUEL ALLAN MCCLOSKEY
2023-06-12CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-05-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-01Resolutions passed:<ul><li>Resolution Directors authority 04/04/2023</ul>
2023-05-01Memorandum articles filed
2023-04-21DIRECTOR APPOINTED MR STUART JAMES CUMMINGS
2023-04-21Termination of appointment of Simon Abraham on 2023-04-04
2023-04-21APPOINTMENT TERMINATED, DIRECTOR SIMON ABRAHAM
2023-04-21APPOINTMENT TERMINATED, DIRECTOR ASHLEY COHEN
2023-04-21APPOINTMENT TERMINATED, DIRECTOR GARY MARK WAYNE
2023-04-21CESSATION OF LOUISE ABRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-04-21CESSATION OF SIMON ABRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-04-21Notification of Creative Car Park Holdings Ltd as a person with significant control on 2023-04-04
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM Fountain Court 2 Victoria Square Victoria Street St Albans AL1 3TF
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM Fountain Court 2 Victoria Square Victoria Street St Albans AL1 3TF
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-07-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CH01Director's details changed for Mr Gary Mark Wayne on 2020-10-16
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ABRAHAM
2020-06-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ABRAHAM
2020-06-24CH01Director's details changed for Mr Simon Abraham on 2020-06-24
2020-03-26CH01Director's details changed for Mr Simon Abraham on 2020-03-26
2019-12-01SH03Purchase of own shares
2019-11-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26RES09Resolution of authority to purchase a number of shares
2019-09-26SH06Cancellation of shares. Statement of capital on 2019-09-04 GBP 80
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS KIBEL
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0110/06/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0110/06/15 ANNUAL RETURN FULL LIST
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK WAYNE / 29/07/2015
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS KIBEL / 29/07/2015
2015-02-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0110/06/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0110/06/13 ANNUAL RETURN FULL LIST
2013-07-06DISS40Compulsory strike-off action has been discontinued
2013-07-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08RES15CHANGE OF NAME 08/05/2013
2013-05-08CERTNMCompany name changed bemrosebooth ticketing LIMITED\certificate issued on 08/05/13
2013-04-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-27AR0110/06/12 ANNUAL RETURN FULL LIST
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS KIBEL / 10/06/2012
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK WAYNE / 10/06/2012
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY COHEN / 10/06/2012
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ABRAHAM / 10/06/2012
2012-07-27CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON ABRAHAM on 2012-06-10
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 2ND FLOORS SAXON HOUSE HERITAGE GATE FRIARY STREET DE1 1NL DERBY
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS KIBEL / 27/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY COHEN / 27/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK WAYNE / 27/09/2011
2011-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ABRAHAM / 27/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ABRAHAM / 27/09/2011
2011-09-26AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-08-09AP01DIRECTOR APPOINTED MR GARY WAYNE
2011-08-08AR0110/06/11 FULL LIST
2011-08-08AP01DIRECTOR APPOINTED MR ASHLEY COHEN
2011-08-08SH0101/07/10 STATEMENT OF CAPITAL GBP 100
2011-07-13DISS40DISS40 (DISS40(SOAD))
2011-07-12AA30/06/10 TOTAL EXEMPTION SMALL
2011-06-07GAZ1FIRST GAZETTE
2011-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ABRAHAM / 20/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ABRAHAM / 20/01/2011
2010-12-18DISS40DISS40 (DISS40(SOAD))
2010-12-15AR0110/06/10 FULL LIST
2010-10-12GAZ1FIRST GAZETTE
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2010-07-05AP01DIRECTOR APPOINTED MR NICOLAS KIBEL
2010-07-05AP03SECRETARY APPOINTED MR SIMON ABRAHAM
2010-07-05AP01DIRECTOR APPOINTED MR SIMON ABRAHAM
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY CODDAN SECRETARY SERVICE LIMITED
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM, 5 PERCY STREET, OFFICE 5, LONDON, W1T 1DG
2009-06-19288aDIRECTOR APPOINTED MR MICHAEL GORDON
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR EKATERINA OSTAPCHUK
2009-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEMROSE MOBILE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEMROSE MOBILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BEMROSE MOBILE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEMROSE MOBILE LIMITED

Intangible Assets
Patents
We have not found any records of BEMROSE MOBILE LIMITED registering or being granted any patents
Domain Names

BEMROSE MOBILE LIMITED owns 2 domain names.

bemroseboothticketing.co.uk   bhpg-strike.co.uk  

Trademarks
We have not found any records of BEMROSE MOBILE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEMROSE MOBILE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2017-3 GBP £1,450 SERVICES
SUNDERLAND CITY COUNCIL 2016-5 GBP £676 EQUIP/FURNITURE/MATERIALS
Purbeck District Council 2016-4 GBP £114 Administration fees
SUNDERLAND CITY COUNCIL 2016-4 GBP £1,031 EQUIP/FURNITURE/MATERIALS
East Cambridgeshire Council 2016-2 GBP £777
Purbeck District Council 2016-1 GBP £174 Administration fees
Purbeck District Council 2015-11 GBP £690 Administration fees
Runnymede Borough Council 2015-11 GBP £1,215
Swale Borough Council 2015-11 GBP £1,870
Swale Borough Council 2015-8 GBP £1,369
Purbeck District Council 2015-8 GBP £2,011 Administration fees
Runnymede Borough Council 2015-8 GBP £1,018
Swale Borough Council 2015-7 GBP £1,611
South Kesteven District Council 2015-5 GBP £594
Runnymede Borough Council 2015-5 GBP £925
Huntingdonshire District Council 2015-2 GBP £864 Mobile Telephones & Radios
Runnymede Borough Council 2015-2 GBP £968
West Dorset Council 2015-1 GBP £1,933
Huntingdonshire District Council 2014-12 GBP £354 Mobile Telephones & Radios
Tamworth Borough Council 2014-12 GBP £432 Refundable Deposits
West Dorset Council 2014-10 GBP £2,007
Brentwood Borough Council 2014-10 GBP £1,377 PAY BY PHONE PARKING SERVICE CHARGE
Runnymede Borough Council 2014-9 GBP £730
Brentwood Borough Council 2014-7 GBP £1,195
Maidstone Borough Council 2014-7 GBP £1,798 Equipment Purchase
Brentwood Borough Council 2014-6 GBP £1,174
Runnymede Borough Council 2014-5 GBP £1,166
Brentwood Borough Council 2014-3 GBP £1,247
Brentwood Borough Council 2013-12 GBP £537
Brentwood Borough Council 2013-11 GBP £2,282
South Somerset District Council 2013-2 GBP £3,035

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEMROSE MOBILE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEMROSE MOBILE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEMROSE MOBILE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.