BEMROSE MOBILE LIMITED

Register to unlock more data on OkredoRegister

BEMROSE MOBILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06929688

Incorporation date

10/06/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Molteno House, 302 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2009)
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/06/2025
Termination of appointment of Stuart James Cummings as a director on 2025-06-30
dot icon30/06/2025
Appointment of Mr Simon Abraham as a director on 2025-06-30
dot icon23/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon09/04/2025
Registration of charge 069296880003, created on 2025-03-28
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon18/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/12/2023
Registration of charge 069296880002, created on 2023-12-19
dot icon29/09/2023
Registration of charge 069296880001, created on 2023-09-23
dot icon24/08/2023
Appointment of Samuel Allan Mccloskey as a director on 2023-08-22
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon01/05/2023
Resolutions
dot icon01/05/2023
Resolutions
dot icon01/05/2023
Memorandum and Articles of Association
dot icon21/04/2023
Appointment of Mr Stuart James Cummings as a director on 2023-04-04
dot icon21/04/2023
Termination of appointment of Simon Abraham as a secretary on 2023-04-04
dot icon21/04/2023
Termination of appointment of Simon Abraham as a director on 2023-04-04
dot icon21/04/2023
Termination of appointment of Ashley Cohen as a director on 2023-04-04
dot icon21/04/2023
Termination of appointment of Gary Mark Wayne as a director on 2023-04-04
dot icon21/04/2023
Cessation of Louise Abraham as a person with significant control on 2023-04-04
dot icon21/04/2023
Cessation of Simon Abraham as a person with significant control on 2023-04-04
dot icon21/04/2023
Notification of Creative Car Park Holdings Ltd as a person with significant control on 2023-04-04
dot icon06/09/2022
Registered office address changed from , Fountain Court 2 Victoria Square, Victoria Street, St Albans, AL1 3TF to Molteno House 302 Regents Park Road London N3 2JX on 2022-09-06
dot icon15/08/2022
Confirmation statement made on 2022-06-10 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2020
Director's details changed for Mr Gary Mark Wayne on 2020-10-16
dot icon24/07/2020
Confirmation statement made on 2020-06-10 with updates
dot icon24/07/2020
Notification of Louise Abraham as a person with significant control on 2019-09-04
dot icon24/06/2020
Notification of Simon Abraham as a person with significant control on 2019-09-04
dot icon24/06/2020
Director's details changed for Mr Simon Abraham on 2020-06-24
dot icon26/03/2020
Director's details changed for Mr Simon Abraham on 2020-03-26
dot icon01/12/2019
Purchase of own shares.
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Resolutions
dot icon26/09/2019
Cancellation of shares. Statement of capital on 2019-09-04
dot icon11/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon19/01/2018
Termination of appointment of Nicolas Kibel as a director on 2018-01-11
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-06-10 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon29/07/2015
Director's details changed for Mr Gary Mark Wayne on 2015-07-29
dot icon29/07/2015
Director's details changed for Mr Nicolas Kibel on 2015-07-29
dot icon20/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon06/07/2013
Compulsory strike-off action has been discontinued
dot icon05/07/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2013
Certificate of change of name
dot icon23/04/2013
First Gazette notice for compulsory strike-off
dot icon27/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon27/07/2012
Director's details changed for Mr Nicolas Kibel on 2012-06-10
dot icon27/07/2012
Director's details changed for Mr Ashley Cohen on 2012-06-10
dot icon27/07/2012
Director's details changed for Mr Simon Abraham on 2012-06-10
dot icon27/07/2012
Secretary's details changed for Mr Simon Abraham on 2012-06-10
dot icon27/07/2012
Director's details changed for Mr Gary Mark Wayne on 2012-06-10
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Registered office address changed from , 2nd Floors Saxon House, Heritage Gate, Friary Street, DE1 1NL, Derby on 2011-10-19
dot icon27/09/2011
Director's details changed for Mr Nicolas Kibel on 2011-09-27
dot icon27/09/2011
Director's details changed for Mr Ashley Cohen on 2011-09-27
dot icon27/09/2011
Director's details changed for Mr Gary Mark Wayne on 2011-09-27
dot icon27/09/2011
Director's details changed for Mr Simon Abraham on 2011-09-27
dot icon27/09/2011
Secretary's details changed for Mr Simon Abraham on 2011-09-27
dot icon26/09/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon09/08/2011
Appointment of Mr Gary Wayne as a director
dot icon08/08/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon08/08/2011
Appointment of Mr Ashley Cohen as a director
dot icon08/08/2011
Statement of capital following an allotment of shares on 2010-07-01
dot icon13/07/2011
Compulsory strike-off action has been discontinued
dot icon12/07/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon20/01/2011
Secretary's details changed for Mr Simon Abraham on 2011-01-20
dot icon20/01/2011
Director's details changed for Mr Simon Abraham on 2011-01-20
dot icon18/12/2010
Compulsory strike-off action has been discontinued
dot icon15/12/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon12/10/2010
First Gazette notice for compulsory strike-off
dot icon05/07/2010
Termination of appointment of Michael Gordon as a director
dot icon05/07/2010
Appointment of Mr Nicolas Kibel as a director
dot icon05/07/2010
Appointment of Mr Simon Abraham as a secretary
dot icon05/07/2010
Appointment of Mr Simon Abraham as a director
dot icon02/07/2010
Termination of appointment of Michael Gordon as a director
dot icon02/07/2010
Termination of appointment of Coddan Secretary Service Limited as a secretary
dot icon19/06/2009
Registered office changed on 19/06/2009 from, 5 percy street, office 5, london, W1T 1DG
dot icon19/06/2009
Director appointed mr michael gordon
dot icon19/06/2009
Appointment terminated director ekaterina ostapchuk
dot icon10/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+14.09 % *

* during past year

Cash in Bank

£1,306,504.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.09M
-
0.00
1.15M
-
2022
0
1.25M
-
0.00
1.31M
-
2022
0
1.25M
-
0.00
1.31M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.25M £Ascended14.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.31M £Ascended14.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Ashley
Director
01/07/2010 - 04/04/2023
13
Abraham, Simon
Director
01/10/2009 - 04/04/2023
39
Abraham, Simon
Director
30/06/2025 - Present
39
Wayne, Gary Mark
Director
01/07/2010 - 04/04/2023
14
Cummings, Stuart James
Director
04/04/2023 - 30/06/2025
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEMROSE MOBILE LIMITED

BEMROSE MOBILE LIMITED is an(a) Active company incorporated on 10/06/2009 with the registered office located at Molteno House, 302 Regents Park Road, London N3 2JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEMROSE MOBILE LIMITED?

toggle

BEMROSE MOBILE LIMITED is currently Active. It was registered on 10/06/2009 .

Where is BEMROSE MOBILE LIMITED located?

toggle

BEMROSE MOBILE LIMITED is registered at Molteno House, 302 Regents Park Road, London N3 2JX.

What does BEMROSE MOBILE LIMITED do?

toggle

BEMROSE MOBILE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEMROSE MOBILE LIMITED?

toggle

The latest filing was on 30/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.