Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOUR COMPANY MOBILES LTD
Company Information for

YOUR COMPANY MOBILES LTD

REAR OF 17 PLANTAGENET ROAD, BARNET, HERTFORDSHIRE, EN5 5JG,
Company Registration Number
07048339
Private Limited Company
Active

Company Overview

About Your Company Mobiles Ltd
YOUR COMPANY MOBILES LTD was founded on 2009-10-19 and has its registered office in Barnet. The organisation's status is listed as "Active". Your Company Mobiles Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YOUR COMPANY MOBILES LTD
 
Legal Registered Office
REAR OF 17 PLANTAGENET ROAD
BARNET
HERTFORDSHIRE
EN5 5JG
Other companies in W13
 
Previous Names
ONLINE TELECOMS LIMITED26/03/2013
Filing Information
Company Number 07048339
Company ID Number 07048339
Date formed 2009-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB825595206  
Last Datalog update: 2024-04-06 23:22:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUR COMPANY MOBILES LTD
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 YOUR COMPANY MOBILES LTD

Current Directors
Officer Role Date Appointed
KEANE BEAKEN
Director 2015-10-20
RALPH GILBERT
Director 2015-10-20
CHRISTOPHER DAVID GOODMAN
Director 2015-10-20
LEE ALEXANDER STALHAM
Director 2009-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
FRED DUVAL
Company Secretary 2013-04-19 2015-10-20
FREDERIC PHILIPPE DUVAL
Director 2013-07-01 2015-10-20
TIMOTHY PAGE
Company Secretary 2009-10-19 2013-04-19
TIMOTHY HENRY DETHERICK PAGE
Director 2009-10-19 2012-11-30
CHARLES WETHERALL
Director 2009-10-19 2012-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID GOODMAN CALIBRE TELECOMS LIMITED Director 2018-08-31 CURRENT 2001-01-08 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN NS HOUSING LIMITED Director 2018-04-26 CURRENT 2017-07-14 Active
CHRISTOPHER DAVID GOODMAN GOODMAN GILBERT PROPERTIES LTD Director 2018-03-13 CURRENT 2018-03-13 Active
CHRISTOPHER DAVID GOODMAN CERRIG SOLUTIONS LTD Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN SYNERGY SOFTWARE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN ZYTECH MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN BESPOKE MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Dissolved 2018-07-10
CHRISTOPHER DAVID GOODMAN CCG TECHNOLOGY LIMITED Director 2016-12-30 CURRENT 2016-12-30 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN LILY COMMUNICATIONS LTD. Director 2016-09-30 CURRENT 2009-09-15 Active
CHRISTOPHER DAVID GOODMAN ARCUS SERVICES LIMITED Director 2016-05-13 CURRENT 2016-01-11 Active
CHRISTOPHER DAVID GOODMAN RAINBOW TELECOM LIMITED Director 2016-03-02 CURRENT 2002-02-11 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS SOUTH WEST LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-05-09
CHRISTOPHER DAVID GOODMAN BRIDGE TECHNOLOGY SOLUTIONS LIMITED Director 2015-06-01 CURRENT 2014-06-30 Dissolved 2016-08-16
CHRISTOPHER DAVID GOODMAN FOCUS NW LTD Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN RTF MOBILE LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2017-11-07
CHRISTOPHER DAVID GOODMAN RETAIL POWER LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-05-09
CHRISTOPHER DAVID GOODMAN RPM BUSINESS COMMUNICATIONS LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
CHRISTOPHER DAVID GOODMAN FOCUS NORTH LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2018-06-05
CHRISTOPHER DAVID GOODMAN NCR DEVELOPMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN ABTEC SERVICES (UK) LIMITED Director 2012-11-01 CURRENT 1999-07-06 Dissolved 2016-06-14
CHRISTOPHER DAVID GOODMAN PIER RECRUITMENT LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS 4 NETWORKS LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS PHONES LIMITED Director 2011-11-29 CURRENT 2009-10-15 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS 4 ENERGY LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS SELECT LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
CHRISTOPHER DAVID GOODMAN FELLINI (HOVE) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS DIGITAL MEDIA LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS IT SYSTEMS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Liquidation
CHRISTOPHER DAVID GOODMAN ABTEC COMMUNICATIONS LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-01-16
CHRISTOPHER DAVID GOODMAN BLINK ENERGY LIMITED Director 2010-10-20 CURRENT 2010-10-19 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS 4 U LTD. Director 2003-07-01 CURRENT 2003-05-20 Active
LEE ALEXANDER STALHAM YOUR COMPANY IT LTD Director 2011-03-14 CURRENT 2011-03-14 Dissolved 2016-05-24

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
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-12-16Change of details for Mr Lee Alexander Stalham as a person with significant control on 2022-12-12
2022-12-16Director's details changed for Ms Simona Lam on 2022-12-12
2022-12-16Director's details changed for Mr Robert Andrew Manley on 2022-12-12
2022-12-16Director's details changed for Mr Lee Alexander Stalham on 2022-12-12
2022-12-16REGISTERED OFFICE CHANGED ON 16/12/22 FROM 2nd Floor 10 - 12 Bourlet Close London W1W 7BR England
2022-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/22 FROM 2nd Floor 10 - 12 Bourlet Close London W1W 7BR England
2022-12-16CH01Director's details changed for Ms Simona Lam on 2022-12-12
2022-12-16PSC04Change of details for Mr Lee Alexander Stalham as a person with significant control on 2022-12-12
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-10-07DIRECTOR APPOINTED MR ROBERT ANDREW MANLEY
2022-10-07AP01DIRECTOR APPOINTED MR ROBERT ANDREW MANLEY
2022-04-07AP01DIRECTOR APPOINTED MS SIMONA LAM
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS CLEMENT GRIFFIN
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-10-12SH0106/10/21 STATEMENT OF CAPITAL GBP 3.2849
2021-08-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM 84 Uxbridge Road Suite B Second Floor London W13 8RA
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-08-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31AP01DIRECTOR APPOINTED MR CHRIS CLEMENT GRIFFIN
2020-03-30AP01DIRECTOR APPOINTED MR ROBERT FRANCIS SAFFMAN
2020-02-18RES01ADOPT ARTICLES 18/02/20
2020-02-14SH0121/01/20 STATEMENT OF CAPITAL GBP 3.1207
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-10-24SH06Cancellation of shares. Statement of capital on 2019-09-09 GBP 2.0133
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR KEANE BEAKEN
2019-06-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070483390001
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 070483390001
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 3.02
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19DISS40Compulsory strike-off action has been discontinued
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 3.02
2016-01-18AR0119/10/15 ANNUAL RETURN FULL LIST
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-06RES12VARYING SHARE RIGHTS AND NAMES
2015-11-06RES01ADOPT ARTICLES 06/11/15
2015-11-06SH10Particulars of variation of rights attached to shares
2015-11-06SH08Change of share class name or designation
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 3.02
2015-11-06SH02Sub-division of shares on 2015-10-15
2015-11-06AP01DIRECTOR APPOINTED MR KEANE BEAKEN
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC PHILIPPE DUVAL
2015-11-06TM02Termination of appointment of Fred Duval on 2015-10-20
2015-11-06AP01DIRECTOR APPOINTED MR RALPH GILBERT
2015-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN
2015-11-06RES13Resolutions passed:
  • Subdivision of shares 15/10/2015
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-09-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 3.02
2014-11-11AR0119/10/14 ANNUAL RETURN FULL LIST
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALEXANDER STALHAM / 01/10/2012
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALEXANDER STALHAM / 01/10/2012
2014-09-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM 45 St. Marys Road Ealing London W5 5RG
2013-11-05AR0119/10/13 FULL LIST
2013-10-10AP01DIRECTOR APPOINTED MR FREDERIC PHILIPPE DUVAL
2013-06-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-19AP03SECRETARY APPOINTED MR FRED DUVAL
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM SERENDIB HOUSE 67A BOSTON MANOR ROAD BRENTFORD TW8 9JQ ENGLAND
2013-04-19TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY PAGE
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAGE
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WETHERALL
2013-03-26RES15CHANGE OF NAME 12/03/2013
2013-03-26CERTNMCOMPANY NAME CHANGED ONLINE TELECOMS LIMITED CERTIFICATE ISSUED ON 26/03/13
2013-03-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-02AR0119/10/12 FULL LIST
2012-10-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-01AR0119/10/11 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-19AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-16AA01PREVSHO FROM 31/03/2012 TO 31/03/2011
2011-06-16AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2011-01-05AR0119/10/10 FULL LIST
2009-10-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to YOUR COMPANY MOBILES LTD 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 YOUR COMPANY MOBILES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of YOUR COMPANY MOBILES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
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
2020-03-31
Annual Accounts
2021-03-31

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 YOUR COMPANY MOBILES LTD

Intangible Assets
Patents
We have not found any records of YOUR COMPANY MOBILES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for YOUR COMPANY MOBILES LTD
Trademarks
We have not found any records of YOUR COMPANY MOBILES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUR COMPANY MOBILES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as YOUR COMPANY MOBILES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where YOUR COMPANY MOBILES LTD 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 YOUR COMPANY MOBILES LTD 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 YOUR COMPANY MOBILES LTD 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.