ALLCAM MOBILE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ALLCAM MOBILE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04419714

Incorporation date

18/04/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Merit House, Stanhope Street, Birmingham B12 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2002)
dot icon28/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon31/07/2025
Change of share class name or designation
dot icon29/07/2025
Resolutions
dot icon27/07/2025
Statement of capital following an allotment of shares on 2025-03-30
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon20/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon16/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon17/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon07/04/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon15/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon25/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon21/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon26/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon03/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon06/06/2017
Confirmation statement made on 2017-04-18 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon07/04/2016
Amended total exemption small company accounts made up to 2015-05-31
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/11/2015
Appointment of Dr Xunlin Zhu as a secretary on 2015-11-18
dot icon18/11/2015
Termination of appointment of Rabah Boukhanouf as a secretary on 2015-11-18
dot icon18/11/2015
Termination of appointment of Rabah Boukhanouf as a director on 2015-11-18
dot icon02/06/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon18/03/2015
Amended total exemption small company accounts made up to 2014-05-31
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon30/05/2013
Director's details changed for Dr Xunlin Zhu on 2012-12-01
dot icon30/05/2013
Director's details changed for Ruping Xia on 2012-12-01
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon30/04/2012
Director's details changed for Dr Rabah Boukhanouf on 2012-04-01
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon30/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon19/04/2010
Director's details changed for Ruping Xia on 2010-04-18
dot icon19/04/2010
Director's details changed for Dr Rabah Boukhanouf on 2010-04-18
dot icon19/04/2010
Director's details changed for Dr Xunlin Zhu on 2010-04-18
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/10/2009
Registered office address changed from 127 High Road Chilwell, Beeston Nottingham NG9 4AT United Kingdom on 2009-10-19
dot icon27/04/2009
Return made up to 18/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/05/2008
Return made up to 18/04/08; full list of members
dot icon12/05/2008
Registered office changed on 12/05/2008 from 127 high road chilwell, beeston nottingham nottinghamshire NG9 4AT
dot icon12/05/2008
Location of register of members
dot icon12/05/2008
Location of debenture register
dot icon12/05/2008
Director and secretary's change of particulars / rabah boukhanouf / 01/01/2008
dot icon15/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/12/2007
Registered office changed on 10/12/07 from: W51 & W52 lenton business centre lenton boulevard nottingham nottinghamshire NG7 2BY
dot icon16/06/2007
Accounting reference date shortened from 31/07/07 to 31/05/07
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/05/2007
Return made up to 18/04/07; full list of members
dot icon04/07/2006
Return made up to 18/04/06; full list of members
dot icon04/07/2006
Registered office changed on 04/07/06 from: W52, lenton business centre lenton boulevard nottingham nottinghamshire NG7 2BY
dot icon04/07/2006
Director's particulars changed
dot icon04/07/2006
Director's particulars changed
dot icon04/07/2006
Location of debenture register
dot icon04/07/2006
Location of register of members
dot icon23/05/2006
Registered office changed on 23/05/06 from: W35 lenton business centre lenton boulevard nottingham nottinghamshire NG7 2BY
dot icon19/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/05/2005
Return made up to 18/04/05; no change of members
dot icon11/02/2005
Director's particulars changed
dot icon11/02/2005
Director's particulars changed
dot icon11/02/2005
Registered office changed on 11/02/05 from: unit 6 william lee buildings nottingham science & technology park university boulevard nottinghamshire NG7 2RQ
dot icon11/02/2005
Total exemption full accounts made up to 2004-07-31
dot icon27/05/2004
Return made up to 18/04/04; full list of members
dot icon19/05/2004
Ad 28/04/03--------- £ si 190000@1=190000 £ ic 10000/200000
dot icon19/05/2004
Nc inc already adjusted 28/04/03
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon10/05/2004
Secretary's particulars changed;director's particulars changed
dot icon06/02/2004
Total exemption full accounts made up to 2003-07-31
dot icon10/05/2003
Return made up to 18/04/03; full list of members
dot icon23/04/2003
New secretary appointed
dot icon28/03/2003
Registered office changed on 28/03/03 from: international house 15 bredbury business park stockport cheshire SK6 2NS
dot icon21/03/2003
Accounting reference date extended from 30/04/03 to 31/07/03
dot icon07/11/2002
Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
dot icon06/11/2002
New director appointed
dot icon22/08/2002
Director's particulars changed
dot icon22/08/2002
Director's particulars changed
dot icon03/07/2002
Ad 26/06/02--------- £ si 7998@1=7998 £ ic 2/8000
dot icon03/07/2002
Resolutions
dot icon27/06/2002
New secretary appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon26/04/2002
Secretary resigned;director resigned
dot icon26/04/2002
Director resigned
dot icon26/04/2002
Director resigned
dot icon26/04/2002
Secretary resigned;director resigned
dot icon18/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+17.02 % *

* during past year

Cash in Bank

£1,466,009.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
3.45M
-
0.00
1.25M
-
2022
9
3.70M
-
0.00
1.47M
-
2022
9
3.70M
-
0.00
1.47M
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

3.70M £Ascended7.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.47M £Ascended17.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Xia, Ruping
Director
18/04/2002 - Present
2
Zhu, Xunlin, Dr
Director
18/04/2002 - Present
-
1ST CERT FORMATIONS LIMITED
Nominee Director
18/04/2002 - 18/04/2002
325
Zhu, Xunlin, Dr
Secretary
18/11/2015 - Present
-
Boukhanouf, Rabah, Dr
Secretary
12/04/2003 - 18/11/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLCAM MOBILE PRODUCTS LIMITED

ALLCAM MOBILE PRODUCTS LIMITED is an(a) Active company incorporated on 18/04/2002 with the registered office located at Merit House, Stanhope Street, Birmingham B12 0UX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLCAM MOBILE PRODUCTS LIMITED?

toggle

ALLCAM MOBILE PRODUCTS LIMITED is currently Active. It was registered on 18/04/2002 .

Where is ALLCAM MOBILE PRODUCTS LIMITED located?

toggle

ALLCAM MOBILE PRODUCTS LIMITED is registered at Merit House, Stanhope Street, Birmingham B12 0UX.

What does ALLCAM MOBILE PRODUCTS LIMITED do?

toggle

ALLCAM MOBILE PRODUCTS LIMITED operates in the Wholesale of office furniture (46.65 - SIC 2007) sector.

How many employees does ALLCAM MOBILE PRODUCTS LIMITED have?

toggle

ALLCAM MOBILE PRODUCTS LIMITED had 9 employees in 2022.

What is the latest filing for ALLCAM MOBILE PRODUCTS LIMITED?

toggle

The latest filing was on 28/02/2026: Unaudited abridged accounts made up to 2025-05-31.