Company NameLycamobile UK Limited
DirectorsAllirajah Subaskaran and Aiadurai Sivasamy Premananthan
Company StatusActive
Company Number05903820
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Allirajah Subaskaran
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(4 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWalbrook Building 195 Marsh Wall
London
E14 9SG
Director NameMr Aiadurai Sivasamy Premananthan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 4 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
Appointed12 September 2006(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address163 Whitehall Road
Woodford Green
Essex
IG8 0RH
Secretary NameMr Syeed Farhad Reza
NationalityBritish
StatusResigned
Appointed01 February 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address136 Oak Avenue
Croydon
Surrey
CR0 8EJ
Secretary NameMr Samir Soni
NationalityIndian
StatusResigned
Appointed01 December 2008(2 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 April 2018)
RoleFinancial Controller
Correspondence Address3rd Floor Walbrook Building 195 Marsh Wall
London
E14 9SG
Director NameMr Milind Purushottam Kangle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWalbrook Building 195 Marsh Wall
London
E14 9SG
Director NameMr Christopher Donald Michael Tooley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Walbrook Building 195 Marsh Wall
London
E14 9SG
Director NameOmega Accountants Ltd (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address136 Oak Avenue
Croydon
Surrey
CR0 8EJ
Secretary NameJerjeri Para Ltd (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address136 Oak Avenue
Croydon
Surrey
CR0 8EJ

Contact

Websitelycamobile.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

197 at £1Allirajah Subaskaran
98.50%
Ordinary
1 at £1Aiadurai Premananthan
0.50%
Ordinary
1 at £1Christopher Tooley
0.50%
Ordinary
1 at £1Mohammed Malique
0.50%
Ordinary

Financials

Year2014
Turnover£201,399
Gross Profit£58,428
Net Worth-£1,772
Cash£185
Current Liabilities£100,705

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

11 October 2013Delivered on: 24 October 2013
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Property known as drewry house 213 marsh wall london title no EGL242551. Notification of addition to or amendment of charge.
Outstanding
11 July 2013Delivered on: 13 July 2013
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
18 October 2011Delivered on: 27 October 2011
Persons entitled: Walbrook Securities I Limited and Walbrook Securities Ii Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums of money now or in the future deposited in the account and all interest accruing to the account.
Outstanding
16 December 2009Delivered on: 17 December 2009
Persons entitled: Walbrook Securities I Limited and Walbrook Securities Ii Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account with the clearing bank under a lease of 3RD floor walbrook building 195 marsh wall lonodn see image for full details.
Outstanding
8 November 2007Delivered on: 15 November 2007
Persons entitled: Gs Nominee (London 1) Limited Gs Nominee (London 2) Limited Global Switch (General Partner)Limited

Classification: Deposit agreement
Secured details: £104,167.50 due or to become due from the company to.
Particulars: £104,167.50 held in a deposit account in accordance with the deposit agreement. See the mortgage charge document for full details.
Outstanding
1 April 2010Delivered on: 10 April 2010
Satisfied on: 1 February 2011
Persons entitled: T-Mobile Netherlands B.V. and T-Mobile Netherlands Holdings B.V.

Classification: Deed of pledge of receivables
Secured details: All monies due or to become due from each pledgor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An undisclosed right of pledge over each of its receivables and a disclosed right of pledge over each of its intercompany receivables the brinks receivables, the lmd receivables, the mta receivables see image for full details.
Fully Satisfied
1 April 2010Delivered on: 10 April 2010
Satisfied on: 1 February 2011
Persons entitled: T-Mobile Netherlands B.V. and T-Mobile Netherlands Holdings B.V.

Classification: Debenture
Secured details: All monies due or to become due from lycamobile to t-mobile on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the book debts see image for full details.
Fully Satisfied
1 April 2010Delivered on: 10 April 2010
Satisfied on: 1 February 2011
Persons entitled: T-Mobile Netherlands B.V. and T-Mobile Netherlands Holdings B.V.

Classification: Charge over receivables
Secured details: All monies due or to become due from each company to the chargee (or either of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge interest in and to the brinks receivables, the lmd receivables, the mta receivables and the receivables and floating charge the secured assets see image for full details.
Fully Satisfied

Filing History

13 November 2023Termination of appointment of Christopher Donald Michael Tooley as a director on 1 November 2023 (1 page)
24 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
13 January 2023Full accounts made up to 31 December 2021 (48 pages)
1 September 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
7 January 2022Full accounts made up to 31 December 2020 (50 pages)
25 August 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
12 January 2021Full accounts made up to 31 December 2019 (47 pages)
23 December 2020Appointment of Mr Christopher Donald Michael Tooley as a director on 23 December 2020 (2 pages)
21 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
21 August 2020Director's details changed for Mr Aiadurai Sivasamy Premananthan on 1 July 2016 (2 pages)
10 December 2019Full accounts made up to 31 December 2018 (47 pages)
2 October 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
12 November 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
24 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
3 May 2018Termination of appointment of Samir Soni as a secretary on 20 April 2018 (1 page)
28 March 2018Group of companies' accounts made up to 31 December 2016 (46 pages)
17 November 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
17 November 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
14 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
24 May 2017Auditor's resignation (1 page)
24 May 2017Auditor's resignation (1 page)
28 March 2017Group of companies' accounts made up to 28 February 2016 (48 pages)
28 March 2017Group of companies' accounts made up to 28 February 2016 (48 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
7 May 2016Full accounts made up to 28 February 2015 (36 pages)
7 May 2016Full accounts made up to 28 February 2015 (36 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(4 pages)
9 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200
(4 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Full accounts made up to 28 February 2014 (34 pages)
30 May 2015Full accounts made up to 28 February 2014 (34 pages)
16 May 2015Compulsory strike-off action has been suspended (1 page)
16 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(5 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(5 pages)
9 June 2014Auditor's resignation (2 pages)
9 June 2014Auditor's resignation (2 pages)
20 March 2014Full accounts made up to 28 February 2013 (27 pages)
20 March 2014Full accounts made up to 28 February 2013 (27 pages)
4 March 2014Termination of appointment of Milind Kangle as a director (1 page)
4 March 2014Termination of appointment of Milind Kangle as a director (1 page)
5 December 2013Appointment of Mr Aiadurai Sivasamy Premananthan as a director (2 pages)
5 December 2013Appointment of Mr Aiadurai Sivasamy Premananthan as a director (2 pages)
24 October 2013Registration of charge 059038200008 (25 pages)
24 October 2013Registration of charge 059038200008 (25 pages)
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 200
(5 pages)
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 200
(5 pages)
30 August 2013Secretary's details changed for Mr Samir Soni on 30 August 2013 (1 page)
30 August 2013Secretary's details changed for Mr Samir Soni on 30 August 2013 (1 page)
13 July 2013Registration of charge 059038200007 (35 pages)
13 July 2013Registration of charge 059038200007 (35 pages)
21 February 2013Full accounts made up to 29 February 2012 (26 pages)
21 February 2013Full accounts made up to 29 February 2012 (26 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Full accounts made up to 28 February 2011 (23 pages)
30 May 2012Full accounts made up to 28 February 2011 (23 pages)
29 March 2012Compulsory strike-off action has been suspended (1 page)
29 March 2012Compulsory strike-off action has been suspended (1 page)
24 March 2012Compulsory strike-off action has been suspended (1 page)
24 March 2012Compulsory strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
27 October 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
26 July 2011Appointment of Mr Milind Purushottam Kangle as a director (2 pages)
26 July 2011Appointment of Mr Milind Purushottam Kangle as a director (2 pages)
26 July 2011Appointment of Mr Allirajah Subaskaran as a director (2 pages)
26 July 2011Appointment of Mr Allirajah Subaskaran as a director (2 pages)
26 July 2011Termination of appointment of Robert Beswick as a director (1 page)
26 July 2011Termination of appointment of Robert Beswick as a director (1 page)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2010Full accounts made up to 28 February 2010 (13 pages)
1 December 2010Full accounts made up to 28 February 2010 (13 pages)
25 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 January 2010Full accounts made up to 28 February 2009 (15 pages)
9 January 2010Full accounts made up to 28 February 2009 (15 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2009Secretary's details changed for Mr Samir Soni on 14 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Samir Soni on 14 October 2009 (1 page)
24 September 2009Director's change of particulars / robert beswick / 01/08/2009 (2 pages)
24 September 2009Director's change of particulars / robert beswick / 01/08/2009 (2 pages)
24 September 2009Return made up to 11/08/09; full list of members (4 pages)
24 September 2009Return made up to 11/08/09; full list of members (4 pages)
9 December 2008Secretary appointed mr samir soni (1 page)
9 December 2008Appointment terminated secretary syeed reza (1 page)
9 December 2008Secretary appointed mr samir soni (1 page)
9 December 2008Appointment terminated secretary syeed reza (1 page)
27 October 2008Registered office changed on 27/10/2008 from, 54 lower addiscombe road, croydon, surrey, CR0 6AA (1 page)
27 October 2008Registered office changed on 27/10/2008 from, 54 lower addiscombe road, croydon, surrey, CR0 6AA (1 page)
13 October 2008Return made up to 11/08/08; full list of members (4 pages)
13 October 2008Return made up to 11/08/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
4 August 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
2 October 2007Return made up to 11/08/07; full list of members (3 pages)
2 October 2007Return made up to 11/08/07; full list of members (3 pages)
5 June 2007New secretary appointed (1 page)
5 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: 136 oak avenue, croydon, surrey, CR0 8EJ (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: 136 oak avenue, croydon, surrey, CR0 8EJ (1 page)
13 November 2006Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
13 November 2006Accounting reference date shortened from 31/08/07 to 28/02/07 (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
11 August 2006Incorporation (14 pages)
11 August 2006Incorporation (14 pages)