CORPORATE MOBILE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE MOBILE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02791947

Incorporation date

19/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Davy Avenue, Knowlhill, Milton Keynes MK5 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1993)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon05/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon21/03/2024
Registered office address changed from 5 Shirwell Crescent Furzton Milton Keynes MK4 1GA England to 18 Davy Avenue Knowlhill Milton Keynes MK5 8PL on 2024-03-21
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/02/2024
Registration of charge 027919470003, created on 2024-02-08
dot icon05/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon05/07/2021
Director's details changed for Mr Simon Paul Wright on 2021-06-30
dot icon12/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon25/04/2019
Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes MK10 0AF England to 5 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 2019-04-25
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/01/2018
Cessation of John David Groves as a person with significant control on 2017-01-20
dot icon19/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon24/10/2017
Change of share class name or designation
dot icon24/10/2017
Resolutions
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/01/2017
Termination of appointment of John David Groves as a director on 2017-01-20
dot icon21/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon12/05/2016
Satisfaction of charge 1 in full
dot icon12/05/2016
Satisfaction of charge 2 in full
dot icon06/04/2016
Registered office address changed from 11-13 Wharfside Ind Est Fenny Stratford Milton Keynes MK2 2AZ to Tego House Chippenham Drive Kingston Milton Keynes MK10 0AF on 2016-04-06
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon01/04/2015
Appointment of Mr Simon Paul Wright as a director on 2014-10-16
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon02/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/02/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon09/11/2010
Appointment of Mr John David Groves as a director
dot icon01/03/2010
Termination of appointment of Alison Williams as a director
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon10/12/2009
Director's details changed for Alison Jean Williams on 2009-11-25
dot icon23/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/01/2009
Return made up to 19/12/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/01/2008
Return made up to 19/12/07; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon27/01/2007
Return made up to 19/12/06; full list of members
dot icon21/03/2006
Return made up to 19/12/05; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/07/2005
Particulars of mortgage/charge
dot icon01/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon23/12/2004
Return made up to 19/12/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon30/12/2003
Return made up to 19/12/03; full list of members
dot icon15/01/2003
Return made up to 19/12/02; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon11/01/2002
Return made up to 19/12/01; full list of members
dot icon26/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon12/10/2001
New secretary appointed
dot icon12/10/2001
Secretary resigned
dot icon18/01/2001
Ad 12/05/00--------- £ si 13333@1
dot icon18/01/2001
Nc inc already adjusted 12/05/00
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Resolutions
dot icon18/01/2001
Return made up to 19/12/00; full list of members
dot icon14/09/2000
Full accounts made up to 2000-05-31
dot icon14/04/2000
Registered office changed on 14/04/00 from: 33A high street stony stratford milton keynes buckinghamshire MK11 1AA
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New secretary appointed
dot icon14/12/1999
Compulsory strike-off action has been discontinued
dot icon10/12/1999
Accounts for a small company made up to 1998-02-28
dot icon10/12/1999
Accounts for a small company made up to 1999-05-31
dot icon10/12/1999
Accounting reference date extended from 28/02/99 to 31/05/99
dot icon10/12/1999
Return made up to 19/12/99; full list of members
dot icon10/12/1999
Return made up to 19/02/99; full list of members
dot icon23/11/1999
First Gazette notice for compulsory strike-off
dot icon11/04/1998
New secretary appointed
dot icon31/03/1998
Accounts for a small company made up to 1997-02-28
dot icon02/02/1998
Registered office changed on 02/02/98 from: martela house precedent drive rooksley park central milton keynes buckinghamshire. MK13 8PD
dot icon05/03/1997
Return made up to 19/02/97; no change of members
dot icon04/03/1997
New director appointed
dot icon11/10/1996
Full accounts made up to 1996-02-29
dot icon18/03/1996
Ad 19/02/96--------- £ si 9998@1
dot icon18/03/1996
Return made up to 19/02/96; full list of members
dot icon17/01/1996
Particulars of mortgage/charge
dot icon30/11/1995
Full accounts made up to 1995-02-28
dot icon12/09/1995
Nc inc already adjusted 21/08/95
dot icon12/09/1995
Resolutions
dot icon12/09/1995
Resolutions
dot icon24/03/1995
New director appointed
dot icon13/03/1995
Return made up to 19/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Compulsory strike-off action has been discontinued
dot icon11/10/1994
Full accounts made up to 1994-02-28
dot icon11/10/1994
Return made up to 19/02/94; full list of members
dot icon16/08/1994
First Gazette notice for compulsory strike-off
dot icon05/05/1994
Registered office changed on 05/05/94 from: 6 wharfside fenny stratford milton keynes MK2 2AZ
dot icon26/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/02/1993
Registered office changed on 26/02/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon19/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon+2.66 % *

* during past year

Cash in Bank

£284,022.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
112.22K
-
0.00
276.65K
-
2022
4
148.89K
-
0.00
284.02K
-
2022
4
148.89K
-
0.00
284.02K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

148.89K £Ascended32.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

284.02K £Ascended2.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORPORATE MOBILE COMMUNICATIONS LIMITED

CORPORATE MOBILE COMMUNICATIONS LIMITED is an(a) Active company incorporated on 19/02/1993 with the registered office located at 18 Davy Avenue, Knowlhill, Milton Keynes MK5 8PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE MOBILE COMMUNICATIONS LIMITED?

toggle

CORPORATE MOBILE COMMUNICATIONS LIMITED is currently Active. It was registered on 19/02/1993 .

Where is CORPORATE MOBILE COMMUNICATIONS LIMITED located?

toggle

CORPORATE MOBILE COMMUNICATIONS LIMITED is registered at 18 Davy Avenue, Knowlhill, Milton Keynes MK5 8PL.

What does CORPORATE MOBILE COMMUNICATIONS LIMITED do?

toggle

CORPORATE MOBILE COMMUNICATIONS LIMITED operates in the Retail sale of mobile telephones (47.42/1 - SIC 2007) sector.

How many employees does CORPORATE MOBILE COMMUNICATIONS LIMITED have?

toggle

CORPORATE MOBILE COMMUNICATIONS LIMITED had 4 employees in 2022.

What is the latest filing for CORPORATE MOBILE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.