DIGITAL MOBILE SPECTRUM LIMITED

Register to unlock more data on OkredoRegister

DIGITAL MOBILE SPECTRUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08247385

Incorporation date

10/10/2012

Size

Full

Contacts

Registered address

Registered address

24/25 The Shard 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2023)
dot icon19/03/2026
Full accounts made up to 2025-12-31
dot icon26/02/2026
Appointment of Mr Iain Robert Milligan as a director on 2026-02-18
dot icon26/02/2026
Termination of appointment of Andrea Dona as a director on 2026-02-18
dot icon26/02/2026
Termination of appointment of Paul Antony Rosbotham as a director on 2026-02-18
dot icon26/02/2026
Appointment of Mr Paul Antony Rosbotham as a director on 2026-02-18
dot icon27/01/2026
Purchase of own shares.
dot icon27/01/2026
Cancellation of shares. Statement of capital on 2025-12-17
dot icon18/12/2025
Change of details for Ee Ltd as a person with significant control on 2025-12-17
dot icon18/12/2025
Change of details for Telefonica Uk Ltd as a person with significant control on 2025-12-17
dot icon18/12/2025
Change of details for Vodafone Ltd as a person with significant control on 2025-12-17
dot icon09/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon02/10/2025
Director's details changed for Dr Robert Joyce on 2025-10-01
dot icon02/07/2025
Change of share class name or designation
dot icon02/07/2025
Particulars of variation of rights attached to shares
dot icon30/06/2025
Withdrawal of a person with significant control statement on 2025-06-30
dot icon30/06/2025
Notification of Telefonica Uk Ltd as a person with significant control on 2025-05-31
dot icon30/06/2025
Notification of Vodafone Ltd as a person with significant control on 2025-05-31
dot icon30/06/2025
Notification of Ee Ltd as a person with significant control on 2025-05-31
dot icon09/06/2025
Termination of appointment of Louise May Parker as a director on 2025-05-31
dot icon09/06/2025
Termination of appointment of Russell John Jeffries as a director on 2025-05-31
dot icon21/05/2025
Termination of appointment of James Gill as a director on 2025-05-15
dot icon21/05/2025
Appointment of Dr Robert Joyce as a director on 2025-05-20
dot icon20/03/2025
Full accounts made up to 2024-12-31
dot icon08/01/2025
Director's details changed for Sharon Jean York on 2025-01-08
dot icon22/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon21/10/2024
Director's details changed for Mr James Gill on 2024-03-15
dot icon02/04/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Appointment of Mr James Gill as a director on 2024-03-15
dot icon07/03/2024
Termination of appointment of Karl Alberto Liriano as a director on 2024-02-19
dot icon10/10/2023
Director's details changed for Mr Antony Giles Coleman on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr Mark Benedict Luke Henry on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr Paul Anthony Rosbotham on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr Andrea Dona on 2023-10-10
dot icon10/10/2023
Director's details changed for Sharon Jean York on 2023-10-10
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon12/04/2023
Appointment of Mr Paul Anthony Rosbotham as a director on 2014-04-14
dot icon12/04/2023
Appointment of Mr Antony Giles Coleman as a director on 2021-09-20
dot icon12/04/2023
Appointment of Mr Russell John Jeffries as a director on 2022-09-20
dot icon12/04/2023
Appointment of Mr Karl Alberto Liriano as a director on 2023-03-15
dot icon12/04/2023
Director's details changed for Mr Antony Giles Coleman on 2023-04-12
dot icon12/04/2023
Director's details changed for Mr Russell John Jeffries on 2023-04-12
dot icon12/04/2023
Director's details changed for Mr Karl Alberto Liriano on 2023-04-12
dot icon12/04/2023
Director's details changed for Mr Paul Anthony Rosbotham on 2023-04-12
dot icon12/04/2023
Director's details changed for Mrs Louise May Parker on 2023-04-12
dot icon28/03/2023
Full accounts made up to 2022-12-31
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
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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)
2022
33
-
-
10.30M
-
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Thomas Lesley
Director
29/01/2021 - 15/10/2021
4
Reynolds, Emma
Director
02/10/2017 - 14/07/2020
3
Copping, Kate
Director
17/10/2012 - 21/03/2013
-
Petty, Scott James
Director
14/07/2020 - 09/04/2021
-
Hansen, Inge Vestergaard
Director
04/06/2013 - 12/08/2019
-

Persons with Significant Control

4
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 DIGITAL MOBILE SPECTRUM LIMITED

DIGITAL MOBILE SPECTRUM LIMITED is an(a) Active company incorporated on 10/10/2012 with the registered office located at 24/25 The Shard 32 London Bridge Street, London SE1 9SG. There are currently 8 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 DIGITAL MOBILE SPECTRUM LIMITED?

toggle

DIGITAL MOBILE SPECTRUM LIMITED is currently Active. It was registered on 10/10/2012 .

Where is DIGITAL MOBILE SPECTRUM LIMITED located?

toggle

DIGITAL MOBILE SPECTRUM LIMITED is registered at 24/25 The Shard 32 London Bridge Street, London SE1 9SG.

What does DIGITAL MOBILE SPECTRUM LIMITED do?

toggle

DIGITAL MOBILE SPECTRUM LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for DIGITAL MOBILE SPECTRUM LIMITED?

toggle

The latest filing was on 19/03/2026: Full accounts made up to 2025-12-31.