BUSINESSMOBILES.COM LTD

Register to unlock more data on OkredoRegister

BUSINESSMOBILES.COM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03772025

Incorporation date

17/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 301, Boundary House Boston Road, Hanwell, London W7 2QECopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1999)
dot icon05/11/2025
Director's details changed for Charmaine De Souza on 2025-07-15
dot icon14/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Registered office address changed from Ih.3.19 Q West 1110 Great West Road Brentford TW8 0GP England to Suite 301, Boundary House Boston Road Hanwell London W7 2QE on 2025-07-15
dot icon29/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/06/2021
Registered office address changed from 150, Ealing Aurora 71-75, Uxbridge Road London W5 5SL England to Ih.3.19 Q West 1110 Great West Road Brentford TW8 0GP on 2021-06-15
dot icon21/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon13/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/10/2020
Registered office address changed from Regent House Western Avenue Business Centre Kendal Avenue London W3 0XA to 150, Ealing Aurora 71-75, Uxbridge Road London W5 5SL on 2020-10-16
dot icon30/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/09/2019
Director's details changed for Charmaine Rothschild on 2017-10-31
dot icon30/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/02/2019
Registration of charge 037720250004, created on 2019-02-22
dot icon30/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon04/04/2018
Satisfaction of charge 037720250003 in full
dot icon31/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/12/2014
Termination of appointment of Robert Rainer as a director on 2014-11-30
dot icon20/11/2014
Registration of charge 037720250003, created on 2014-11-18
dot icon29/07/2014
Appointment of Mr Robert Rainer as a director on 2014-07-28
dot icon17/07/2014
Registered office address changed from Centurion House Western Avenue Business Centre Kendal Avenue London W3 0XA to Regent House Western Avenue Business Centre Kendal Avenue London W3 0XA on 2014-07-17
dot icon06/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/01/2014
Satisfaction of charge 1 in full
dot icon16/01/2014
Satisfaction of charge 2 in full
dot icon13/11/2013
Registered office address changed from 4Th Floor Westworld West Gate London W5 1DT on 2013-11-13
dot icon14/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon14/06/2013
Director's details changed for Charmaine De Souza on 2012-06-02
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/06/2011
Secretary's details changed for Aleksandra Rainer on 2011-06-23
dot icon28/06/2011
Director's details changed for Charmaine De Souza on 2011-06-23
dot icon13/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon18/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/06/2009
Return made up to 17/05/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/06/2008
Return made up to 17/05/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/05/2007
Return made up to 17/05/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/01/2007
Memorandum and Articles of Association
dot icon17/01/2007
Certificate of change of name
dot icon04/07/2006
Registered office changed on 04/07/06 from: fourth floor west wing west world west gate london W5 1DT
dot icon07/06/2006
Return made up to 17/05/06; full list of members
dot icon05/04/2006
Secretary resigned
dot icon05/04/2006
Director resigned
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New secretary appointed
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/06/2005
Return made up to 17/05/05; full list of members
dot icon07/06/2004
Return made up to 17/05/04; full list of members
dot icon10/05/2004
Accounts for a small company made up to 2003-05-31
dot icon16/08/2003
Registered office changed on 16/08/03 from: unit 20 oliver business park oliver road park royal london NW10 7JB
dot icon21/05/2003
Return made up to 17/05/03; full list of members
dot icon04/04/2003
Accounts for a small company made up to 2002-05-31
dot icon28/05/2002
Return made up to 17/05/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon27/01/2002
Registered office changed on 27/01/02 from: savoy house 78 old oak common lane london W3 7DA
dot icon21/05/2001
Return made up to 17/05/01; full list of members
dot icon20/03/2001
Accounts for a small company made up to 2000-05-31
dot icon15/01/2001
Ad 19/04/00--------- £ si [email protected]
dot icon22/12/2000
Resolutions
dot icon15/09/2000
Registered office changed on 15/09/00 from: 15 foxcombe road london SW15 4LH
dot icon12/07/2000
Certificate of change of name
dot icon12/07/2000
Return made up to 17/05/00; full list of members
dot icon23/05/2000
Certificate of change of name
dot icon05/05/2000
Particulars of mortgage/charge
dot icon08/06/1999
New director appointed
dot icon20/05/1999
Secretary resigned
dot icon20/05/1999
Director resigned
dot icon20/05/1999
New secretary appointed
dot icon17/05/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
193.99K
-
0.00
796.75K
-
2022
29
237.64K
-
0.00
644.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Souza, Charmaine
Director
01/01/2006 - Present
8
Rainer, Aleksandra
Secretary
01/01/2006 - Present
4

Persons with Significant Control

0

No PSC data available.

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 BUSINESSMOBILES.COM LTD

BUSINESSMOBILES.COM LTD is an(a) Active company incorporated on 17/05/1999 with the registered office located at Suite 301, Boundary House Boston Road, Hanwell, London W7 2QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESSMOBILES.COM LTD?

toggle

BUSINESSMOBILES.COM LTD is currently Active. It was registered on 17/05/1999 .

Where is BUSINESSMOBILES.COM LTD located?

toggle

BUSINESSMOBILES.COM LTD is registered at Suite 301, Boundary House Boston Road, Hanwell, London W7 2QE.

What does BUSINESSMOBILES.COM LTD do?

toggle

BUSINESSMOBILES.COM LTD operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for BUSINESSMOBILES.COM LTD?

toggle

The latest filing was on 05/11/2025: Director's details changed for Charmaine De Souza on 2025-07-15.