MOBILE2TECH LTD

Register to unlock more data on OkredoRegister

MOBILE2TECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14449488

Incorporation date

28/10/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Business First Business Centre, Davyfield Road, Blackburn, Lancashire BB1 2QYCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon27/08/2025
Micro company accounts made up to 2024-10-31
dot icon27/08/2025
Notification of Isebella Maria as a person with significant control on 2025-05-02
dot icon27/08/2025
Appointment of Miss Isebella Maria as a director on 2025-05-02
dot icon26/08/2025
Termination of appointment of Mohammed Osman Shafiq as a director on 2025-05-01
dot icon26/08/2025
Cessation of Mohammed Osman Shafiq as a person with significant control on 2025-05-01
dot icon09/05/2025
Termination of appointment of Denisa Vlad as a director on 2025-05-08
dot icon22/01/2025
Cessation of Denisa Vlad as a person with significant control on 2025-01-03
dot icon22/01/2025
Notification of Mohammed Osman Shafiq as a person with significant control on 2025-01-03
dot icon14/01/2025
Appointment of Mr Mohammed Osman Shafiq as a director on 2025-01-02
dot icon14/01/2025
Termination of appointment of Mohammed Osman Shafiq as a director on 2025-01-03
dot icon14/01/2025
Appointment of Mr Mohammed Osman Shafiq as a director on 2025-01-03
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with updates
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon19/08/2024
Registered office address changed from Business First Business Centre Davyfield Road Blackburn BB1 2QY England to Business First Business Centre Davyfield Road Blackburn Lancashire BB1 2QY on 2024-08-19
dot icon15/08/2024
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Business First Business Centre Davyfield Road Blackburn BB1 2QY on 2024-08-15
dot icon07/08/2024
Cessation of Katie Smith as a person with significant control on 2024-08-01
dot icon07/08/2024
Appointment of Denisa Vlad as a director on 2024-08-01
dot icon07/08/2024
Termination of appointment of Katie Smith as a director on 2024-08-01
dot icon07/08/2024
Notification of Denisa Vlad as a person with significant control on 2024-08-01
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon29/05/2024
Appointment of Miss Katie Smith as a director on 2024-05-20
dot icon29/05/2024
Termination of appointment of Renata Fabianova as a director on 2024-05-01
dot icon29/05/2024
Notification of Katie Smith as a person with significant control on 2024-05-01
dot icon29/05/2024
Cessation of Renata Fabianova as a person with significant control on 2024-05-01
dot icon23/05/2024
Appointment of Miss Renata Fabianova as a director on 2024-05-01
dot icon23/05/2024
Notification of Renata Fabianova as a person with significant control on 2024-05-01
dot icon23/05/2024
Registered office address changed from 47 Cronkeyshaw Road Rochdale OL12 0RF England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-05-23
dot icon18/05/2024
Cessation of Abdul Kareem as a person with significant control on 2024-05-01
dot icon18/05/2024
Termination of appointment of Abdul Kareem as a director on 2024-05-01
dot icon18/05/2024
Appointment of Miss Renata Fabianova as a director on 2024-05-01
dot icon18/05/2024
Termination of appointment of Renata Fabianova as a director on 2024-05-05
dot icon14/05/2024
Cessation of Muhummed Bilal as a person with significant control on 2022-10-28
dot icon14/05/2024
Termination of appointment of Muhummed Bilal as a director on 2022-10-28
dot icon14/05/2024
Notification of Abdul Kareem as a person with significant control on 2024-05-01
dot icon14/05/2024
Appointment of Mr Abdul Kareem as a director on 2024-05-01
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon23/03/2024
Confirmation statement made on 2023-10-27 with no updates
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon28/10/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/01/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Katie
Director
20/05/2024 - 01/08/2024
2
Vlad, Denisa
Director
01/08/2024 - 08/05/2025
19
Bilal, Muhummed
Director
28/10/2022 - 28/10/2022
19
Shafiq, Mohammed Osman
Director
03/01/2025 - 01/05/2025
6
Mr Abdul Kareem
Director
01/05/2024 - 01/05/2024
6

Persons with Significant Control

13
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 MOBILE2TECH LTD

MOBILE2TECH LTD is an(a) Active company incorporated on 28/10/2022 with the registered office located at Business First Business Centre, Davyfield Road, Blackburn, Lancashire BB1 2QY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOBILE2TECH LTD?

toggle

MOBILE2TECH LTD is currently Active. It was registered on 28/10/2022 .

Where is MOBILE2TECH LTD located?

toggle

MOBILE2TECH LTD is registered at Business First Business Centre, Davyfield Road, Blackburn, Lancashire BB1 2QY.

What does MOBILE2TECH LTD do?

toggle

MOBILE2TECH LTD operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for MOBILE2TECH LTD?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.