MAD4MOBILES (MAIDSTONE) LIMITED

Register to unlock more data on OkredoRegister

MAD4MOBILES (MAIDSTONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05880497

Incorporation date

18/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2006)
dot icon01/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon13/08/2025
Confirmation statement made on 2025-07-18 with updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon20/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon25/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/02/2019
Appointment of Mrs Monruedee Chantel as a director on 2019-02-01
dot icon20/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon13/01/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon16/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon24/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/05/2015
Termination of appointment of Stuart Scarff as a director on 2015-04-01
dot icon22/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon14/05/2014
Appointment of Mr Stuart Scarff as a director
dot icon14/05/2014
Termination of appointment of Julian Torr as a secretary
dot icon14/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon09/09/2010
Director's details changed for Stephen James Chantel on 2010-07-18
dot icon09/09/2010
Secretary's details changed for Julian Peri Torr on 2010-07-18
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/09/2009
Return made up to 18/07/09; full list of members
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/08/2008
Appointment terminated secretary gerry bourner
dot icon06/08/2008
Secretary appointed julian torr
dot icon01/08/2008
Return made up to 18/07/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/09/2007
Return made up to 18/07/07; full list of members
dot icon13/09/2007
Secretary's particulars changed
dot icon19/09/2006
Accounting reference date extended from 31/07/07 to 30/09/07
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Secretary resigned
dot icon30/08/2006
New secretary appointed
dot icon30/08/2006
New director appointed
dot icon18/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
12.02K
-
0.00
64.19K
-
2022
9
11.85K
-
0.00
60.13K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Chantel, Stephen James
Director
18/07/2006 - Present
2
Chantel, Monruedee
Director
01/02/2019 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MAD4MOBILES (MAIDSTONE) LIMITED

MAD4MOBILES (MAIDSTONE) LIMITED is an(a) Active company incorporated on 18/07/2006 with the registered office located at 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ. 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 MAD4MOBILES (MAIDSTONE) LIMITED?

toggle

MAD4MOBILES (MAIDSTONE) LIMITED is currently Active. It was registered on 18/07/2006 .

Where is MAD4MOBILES (MAIDSTONE) LIMITED located?

toggle

MAD4MOBILES (MAIDSTONE) LIMITED is registered at 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ.

What does MAD4MOBILES (MAIDSTONE) LIMITED do?

toggle

MAD4MOBILES (MAIDSTONE) LIMITED operates in the Retail sale of mobile telephones (47.42/1 - SIC 2007) sector.

What is the latest filing for MAD4MOBILES (MAIDSTONE) LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-09-30.