Company NameLycamobile Sweden Limited
DirectorAndrew Bernard Henry England
Company StatusActive
Company Number05889314
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Previous NamesKrato Limited and Barablu Mobile Scandinavia Limited

Business Activity

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

Directors

Director NameAndrew Bernard Henry England
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(2 years, 8 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Director NameAnne Shanthini De Costa
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed25 August 2006(4 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 March 2007)
RoleCompany Director
Correspondence Address67 Hainault Street
Chigwell
Essex
IG7 5DL
Secretary NameRajshankar Balasingham
NationalitySri Lankan
StatusResigned
Appointed02 October 2006(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 07 December 2006)
RoleCompany Director
Correspondence Address10 Chipka Street
London
E14 3LD
Secretary NameGuy Liebe-Munoz
NationalityBritish
StatusResigned
Appointed07 December 2006(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressFlat 3
17 Eardley Crescent
London
SW5 9JS
Director NameMr Baskaran Allirajah
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(7 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 14 January 2008)
RoleCEO
Country of ResidenceEngland
Correspondence Address67 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameRajshankar Balasingham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySri Lankan
StatusResigned
Appointed14 January 2008(1 year, 5 months after company formation)
Appointment Duration12 months (resigned 08 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Watford Road
London
E16 3QU
Director NameMichael Millar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(2 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 2009)
RoleChief Financial Officer
Correspondence AddressFlat 3 Haslers Wharf
219 Old Ford Road
London
E3 5NP
Secretary NameMr Syeed Reza
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 May 2013)
RoleAccountant
Correspondence Address54 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
Secretary NameMr Samir Soni
StatusResigned
Appointed31 May 2013(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 April 2018)
RoleCompany Director
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

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

1 at £1Lycamobile LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£220,251
Cash£62,686
Current Liabilities£5,189,951

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
30 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
9 June 2014Auditor's resignation (1 page)
3 January 2014Accounts for a small company made up to 31 December 2012 (9 pages)
16 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 June 2013 (1 page)
3 June 2013Appointment of Mr Samir Soni as a secretary (1 page)
29 May 2013Termination of appointment of Syeed Reza as a secretary (1 page)
24 April 2013Director's details changed for Andrew Bernard Henry England on 1 April 2013 (2 pages)
24 April 2013Director's details changed for Andrew Bernard Henry England on 1 April 2013 (2 pages)
1 February 2013Accounts for a small company made up to 31 December 2011 (9 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a small company made up to 31 December 2010 (8 pages)
26 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
15 January 2010Full accounts made up to 31 December 2008 (26 pages)
8 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 54 marsh wall london E14 9TP (1 page)
17 June 2009Director appointed andrew bernard henry england (2 pages)
17 June 2009Secretary appointed syeed reza (1 page)
15 June 2009Company name changed barablu mobile scandinavia LIMITED\certificate issued on 17/06/09 (2 pages)
22 April 2009Appointment terminated secretary guy liebe-munoz (1 page)
22 April 2009Appointment terminated director michael millar (1 page)
4 February 2009Full accounts made up to 31 December 2007 (14 pages)
13 January 2009Director appointed michael millar (2 pages)
13 January 2009Appointment terminated director rajshankar balasingham (1 page)
26 August 2008Return made up to 27/07/08; full list of members (3 pages)
22 January 2008New director appointed (3 pages)
17 January 2008Director resigned (1 page)
18 December 2007Full accounts made up to 31 December 2006 (24 pages)
21 August 2007Return made up to 27/07/07; full list of members (2 pages)
3 April 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (3 pages)
18 February 2007Secretary's particulars changed (1 page)
29 December 2006Secretary resigned (1 page)
29 December 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
4 September 2006New director appointed (2 pages)
25 August 2006Company name changed krato LIMITED\certificate issued on 25/08/06 (2 pages)
25 August 2006Registered office changed on 25/08/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
25 August 2006Director resigned (1 page)
27 July 2006Incorporation (16 pages)