CORPORATE MOBILE RECYCLING LIMITED

Register to unlock more data on OkredoRegister

CORPORATE MOBILE RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04591053

Incorporation date

15/11/2002

Size

Full

Contacts

Registered address

Registered address

Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire RG24 8YBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon24/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon02/09/2025
Termination of appointment of Jonathan William Russell as a director on 2025-09-02
dot icon22/05/2025
Full accounts made up to 2024-11-30
dot icon25/04/2025
Second filing of Confirmation Statement dated 2024-11-15
dot icon10/02/2025
Full accounts made up to 2023-11-30
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon06/12/2023
Full accounts made up to 2022-11-30
dot icon24/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon01/08/2023
Termination of appointment of Roman Rudolf as a director on 2023-07-16
dot icon21/03/2023
Change of details for Td United Kingdom Acquisition Limited as a person with significant control on 2022-10-17
dot icon21/03/2023
Change of details for Td United Kingdom Acquisition Limited as a person with significant control on 2022-12-13
dot icon28/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon17/11/2022
Full accounts made up to 2022-01-31
dot icon17/10/2022
Registered office address changed from , 3 Long Yard, Holborn, London, WC1N 3LS to Maplewood Crockford Lane Chineham Park Basingstoke Hampshire RG24 8YB on 2022-10-17
dot icon16/08/2022
Current accounting period shortened from 2023-01-31 to 2022-11-30
dot icon26/07/2022
Appointment of Mr Jonathan William Russell as a director on 2022-07-01
dot icon26/07/2022
Termination of appointment of Mark Richard Harrison as a director on 2022-06-30
dot icon26/07/2022
Termination of appointment of Mark Richard Harrison as a secretary on 2022-06-30
dot icon26/07/2022
Notification of Td United Kingdom Acquisition Limited as a person with significant control on 2021-09-10
dot icon26/07/2022
Cessation of Tech Data Limited as a person with significant control on 2021-09-10
dot icon30/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon28/10/2021
Full accounts made up to 2021-01-31
dot icon03/09/2021
Appointment of Mr. Stephen Dennis Philp as a director on 2021-08-31
dot icon02/09/2021
Termination of appointment of Howard Tuffnail as a director on 2021-08-31
dot icon10/06/2021
Termination of appointment of Oliver Tagg as a director on 2021-05-31
dot icon01/04/2021
Accounts for a small company made up to 2020-03-31
dot icon30/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon11/11/2020
Current accounting period shortened from 2021-03-31 to 2021-01-31
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon19/11/2019
Cessation of Oliver Tagg as a person with significant control on 2019-10-08
dot icon19/11/2019
Cessation of Mark Richard Harrison as a person with significant control on 2019-10-08
dot icon06/11/2019
Change of share class name or designation
dot icon06/11/2019
Particulars of variation of rights attached to shares
dot icon26/10/2019
Resolutions
dot icon26/10/2019
Resolutions
dot icon24/10/2019
Change of share class name or designation
dot icon24/10/2019
Change of share class name or designation
dot icon15/10/2019
Appointment of Mr Roman Rudolf as a director on 2019-10-08
dot icon18/09/2019
Accounts for a small company made up to 2019-03-31
dot icon24/12/2018
Accounts for a small company made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon26/04/2017
Appointment of Mr Stephen Michael Nolan as a director on 2017-03-13
dot icon25/04/2017
Termination of appointment of Michael Urban as a director on 2017-03-13
dot icon30/12/2016
Accounts for a small company made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon04/07/2016
Particulars of variation of rights attached to shares
dot icon27/06/2016
Resolutions
dot icon24/06/2016
Change of share class name or designation
dot icon22/06/2016
Resolutions
dot icon21/06/2016
Termination of appointment of James William Fowler as a director on 2016-06-09
dot icon21/06/2016
Appointment of Mr Howard Tuffnail as a director on 2016-06-09
dot icon21/06/2016
Change of share class name or designation
dot icon21/06/2016
Appointment of Michael Urban as a director on 2016-06-09
dot icon20/06/2016
Statement of capital following an allotment of shares on 2016-06-09
dot icon27/01/2016
Accounts for a small company made up to 2015-03-31
dot icon15/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-15
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-11-01
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-11-01
dot icon20/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon10/02/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon15/01/2015
Accounts for a small company made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon17/12/2013
Accounts for a small company made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon05/07/2012
Registered office address changed from , 135/137 Station Road, North Chingford, London, E4 6AG on 2012-07-05
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon31/08/2011
Director's details changed for Oliver Tagg on 2011-08-10
dot icon31/08/2011
Director's details changed for James William Fowler on 2011-08-05
dot icon07/12/2010
Accounts for a small company made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon06/04/2010
Accounts for a small company made up to 2009-03-31
dot icon19/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon19/01/2010
Director's details changed for Oliver Tagg on 2009-11-15
dot icon19/01/2010
Director's details changed for Mark Richard Harrison on 2009-11-15
dot icon19/01/2010
Director's details changed for James William Fowler on 2009-11-15
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Return made up to 15/11/08; full list of members
dot icon01/05/2008
Accounts for a small company made up to 2007-03-31
dot icon07/02/2008
Return made up to 15/11/07; full list of members
dot icon22/01/2008
Particulars of mortgage/charge
dot icon22/01/2008
Particulars of mortgage/charge
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 15/11/06; full list of members
dot icon29/08/2006
Secretary's particulars changed;director's particulars changed
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/12/2005
Return made up to 15/11/05; full list of members
dot icon10/06/2005
Particulars of mortgage/charge
dot icon19/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/01/2005
Return made up to 15/11/04; full list of members
dot icon22/12/2004
Particulars of mortgage/charge
dot icon28/11/2003
Return made up to 15/11/03; full list of members
dot icon21/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon05/09/2003
Particulars of mortgage/charge
dot icon30/07/2003
Particulars of mortgage/charge
dot icon21/02/2003
Secretary's particulars changed;director's particulars changed
dot icon22/01/2003
Secretary resigned
dot icon22/01/2003
Director resigned
dot icon22/01/2003
New secretary appointed;new director appointed
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon16/01/2003
Ad 21/11/02--------- £ si 89@1=89 £ ic 1/90
dot icon15/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

23
2022
change arrow icon-46.44 % *

* during past year

Cash in Bank

£1,774,311.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
4.18M
-
0.00
3.31M
-
2022
23
1.99M
-
0.00
1.77M
-
2022
23
1.99M
-
0.00
1.77M
-

Employees

2022

Employees

23 Descended-36 % *

Net Assets(GBP)

1.99M £Descended-52.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.77M £Descended-46.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CORPORATE MOBILE RECYCLING LIMITED

CORPORATE MOBILE RECYCLING LIMITED is an(a) Active company incorporated on 15/11/2002 with the registered office located at Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire RG24 8YB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE MOBILE RECYCLING LIMITED?

toggle

CORPORATE MOBILE RECYCLING LIMITED is currently Active. It was registered on 15/11/2002 .

Where is CORPORATE MOBILE RECYCLING LIMITED located?

toggle

CORPORATE MOBILE RECYCLING LIMITED is registered at Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire RG24 8YB.

What does CORPORATE MOBILE RECYCLING LIMITED do?

toggle

CORPORATE MOBILE RECYCLING LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does CORPORATE MOBILE RECYCLING LIMITED have?

toggle

CORPORATE MOBILE RECYCLING LIMITED had 23 employees in 2022.

What is the latest filing for CORPORATE MOBILE RECYCLING LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-15 with no updates.