About

Registered Number: 02791947
Date of Incorporation: 19/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 5 Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA,

 

Based in Milton Keynes, Corporate Mobile Communications Ltd was founded on 19 February 1993, it has a status of "Active". We don't currently know the number of employees at this company. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Aase Nissen 19 February 1993 14 February 1997 1
THOMPSON, Keith 19 February 1993 14 February 1997 1
WILLIAMS, Alison Jean 01 March 2000 28 February 2010 1
Secretary Name Appointed Resigned Total Appointments
GILLEN, Michelle Jane 01 January 1998 01 March 2000 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 30 June 2020
CS01 - N/A 29 June 2020
SH01 - Return of Allotment of shares 29 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 03 January 2020
AD01 - Change of registered office address 25 April 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 27 February 2018
PSC07 - N/A 19 January 2018
CS01 - N/A 19 January 2018
RESOLUTIONS - N/A 24 October 2017
SH08 - Notice of name or other designation of class of shares 24 October 2017
AA - Annual Accounts 22 February 2017
TM01 - Termination of appointment of director 31 January 2017
CS01 - N/A 21 December 2016
MR04 - N/A 12 May 2016
MR04 - N/A 12 May 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 24 December 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 24 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 06 November 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 04 January 2011
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 01 March 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 23 January 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 19 March 2007
363s - Annual Return 27 January 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 27 February 2006
395 - Particulars of a mortgage or charge 08 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 30 December 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 26 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
RESOLUTIONS - N/A 18 January 2001
RESOLUTIONS - N/A 18 January 2001
363s - Annual Return 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
123 - Notice of increase in nominal capital 18 January 2001
AA - Annual Accounts 14 September 2000
287 - Change in situation or address of Registered Office 14 April 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
DISS40 - Notice of striking-off action discontinued 14 December 1999
363s - Annual Return 10 December 1999
AA - Annual Accounts 10 December 1999
AA - Annual Accounts 10 December 1999
225 - Change of Accounting Reference Date 10 December 1999
363s - Annual Return 10 December 1999
GAZ1 - First notification of strike-off action in London Gazette 23 November 1999
288a - Notice of appointment of directors or secretaries 11 April 1998
AA - Annual Accounts 31 March 1998
287 - Change in situation or address of Registered Office 02 February 1998
363s - Annual Return 05 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 18 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1996
395 - Particulars of a mortgage or charge 17 January 1996
AA - Annual Accounts 30 November 1995
RESOLUTIONS - N/A 12 September 1995
RESOLUTIONS - N/A 12 September 1995
123 - Notice of increase in nominal capital 12 September 1995
288 - N/A 24 March 1995
363s - Annual Return 13 March 1995
PRE95 - N/A 01 January 1995
DISS40 - Notice of striking-off action discontinued 11 October 1994
AA - Annual Accounts 11 October 1994
363s - Annual Return 11 October 1994
GAZ1 - First notification of strike-off action in London Gazette 16 August 1994
287 - Change in situation or address of Registered Office 05 May 1994
288 - N/A 26 February 1993
287 - Change in situation or address of Registered Office 26 February 1993
NEWINC - New incorporation documents 19 February 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 July 2005 Fully Satisfied

N/A

Fixed and floating charge 12 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.