Company NameLycatel (UK) Limited
DirectorsJegatheesan Indraprakash and Aiadurai Sivasamy Premananthan
Company StatusActive
Company Number05438432
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jegatheesan Indraprakash
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(6 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Director NameMr Aiadurai Sivasamy Premananthan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(6 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Director NameMr Robert Andrew Beswick
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleMarketing Director
Country of ResidenceGb-Eng
Correspondence Address163 Whitehall Road
Woodford Green
Essex
IG8 0RH
Director NameSabaratnam Muraleetharan
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address835 Eastern Avenue
Ilford
IG2 7RZ
Secretary NameMr Robert Andrew Beswick
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address163 Whitehall Road
Woodford Green
Essex
IG8 0RH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegtmobile.co.uk
Telephone020 71320322
Telephone regionLondon

Location

Registered Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Www Holding Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 1 week from now)

Filing History

9 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
12 May 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 May 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
4 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
23 June 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
7 December 2020Director's details changed for Mr Aiadurai Sivasamy Premananthan on 1 July 2016 (2 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 June 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 March 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
10 March 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
16 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 May 2012Director's details changed for Jegatheesan Indraprakash on 28 December 2011 (2 pages)
1 May 2012Director's details changed for Mr Aiadurai Sivasamy Premananthan on 28 December 2011 (2 pages)
1 May 2012Director's details changed for Mr Aiadurai Sivasamy Premananthan on 28 December 2011 (2 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Jegatheesan Indraprakash on 28 December 2011 (2 pages)
1 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 February 2012Director's details changed for Indraprakash Jegatheesan on 8 June 2011 (2 pages)
6 February 2012Director's details changed for Indraprakash Jegatheesan on 8 June 2011 (2 pages)
6 February 2012Director's details changed for Indraprakash Jegatheesan on 8 June 2011 (2 pages)
28 December 2011Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY on 28 December 2011 (1 page)
28 December 2011Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY on 28 December 2011 (1 page)
19 July 2011Termination of appointment of Robert Beswick as a director (2 pages)
19 July 2011Appointment of Indraprakash Jegatheesan as a director (3 pages)
19 July 2011Appointment of Indraprakash Jegatheesan as a director (3 pages)
19 July 2011Termination of appointment of Robert Beswick as a secretary (2 pages)
19 July 2011Termination of appointment of Robert Beswick as a director (2 pages)
19 July 2011Appointment of Mr Aiadurai Sivasamy Premananthan as a director (3 pages)
19 July 2011Termination of appointment of Robert Beswick as a secretary (2 pages)
19 July 2011Appointment of Mr Aiadurai Sivasamy Premananthan as a director (3 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
9 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
9 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
15 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
15 December 2009Accounts for a small company made up to 28 February 2009 (6 pages)
10 July 2009Director and secretary's change of particulars / robert beswick / 28/04/2009 (1 page)
10 July 2009Director and secretary's change of particulars / robert beswick / 28/04/2009 (1 page)
10 July 2009Return made up to 28/04/09; full list of members (3 pages)
10 July 2009Return made up to 28/04/09; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
13 November 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
15 September 2008Return made up to 28/04/08; full list of members (3 pages)
15 September 2008Return made up to 28/04/08; full list of members (3 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
3 August 2007Return made up to 28/04/07; full list of members (2 pages)
3 August 2007Return made up to 28/04/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
25 May 2006Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
25 May 2006Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
13 September 2005Registered office changed on 13/09/05 from: 19 margaret street london W1W 8RR (1 page)
13 September 2005Registered office changed on 13/09/05 from: 19 margaret street london W1W 8RR (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
28 April 2005Incorporation (17 pages)
28 April 2005Incorporation (17 pages)