Company NameSellmymobile.com Limited
DirectorsPeter Bernard Duffy and Niall James McBride
Company StatusActive
Company Number07321980
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Bernard Duffy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameShazadi Stinton
StatusCurrent
Appointed09 May 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameMr Niall James McBride
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2023(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Keir James McConomy
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House Quarry Hills Lane
Lichfield
Staffordshire
WS14 9HW
Director NameMr Colin White
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpear House Cobbett Road, Burntwood Business Park
Burntwood
Staffordshire
WS7 3GL
Director NameMr Jonathan Devereux Ingram
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Michael John Phillips
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2018)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Matthew John Price
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(8 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Mark Peter Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(8 years after company formation)
Appointment Duration2 years (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameDarren Paul Drabble
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(8 years, 3 months after company formation)
Appointment Duration3 months (resigned 04 February 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMs Scilla Grimble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameKatherine Bellau
StatusResigned
Appointed08 February 2019(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameAlice Rivers
StatusResigned
Appointed16 December 2021(11 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2022)
RoleCompany Director
Correspondence Address1 Dean Street
London
W1D 3RB

Contact

Websitesellmymobile.com

Location

Registered Address1 Dean Street
London
W1D 3RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

12k at £0.01Keir Mcconomy
126.32%
Ordinary A

Financials

Year2014
Net Worth£413,230
Cash£237,942
Current Liabilities£161,789

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

1 September 2020Termination of appointment of Mark Peter Lewis as a director on 31 August 2020 (1 page)
1 September 2020Appointment of Mr Peter Bernard Duffy as a director on 1 September 2020 (2 pages)
3 August 2020Full accounts made up to 31 December 2019 (19 pages)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
12 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
23 December 2019Full accounts made up to 31 March 2019 (17 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
11 February 2019Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages)
7 February 2019Appointment of Scilla Grimble as a director on 4 February 2019 (2 pages)
5 February 2019Termination of appointment of Darren Paul Drabble as a director on 4 February 2019 (1 page)
2 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
1 November 2018Termination of appointment of Matthew John Price as a director on 31 October 2018 (1 page)
1 November 2018Appointment of Darren Paul Drabble as a director on 31 October 2018 (2 pages)
21 August 2018Termination of appointment of Jonathan Devereux Ingram as a director on 9 August 2018 (1 page)
21 August 2018Appointment of Mr Matthew John Price as a director on 9 August 2018 (2 pages)
21 August 2018Termination of appointment of Michael John Phillips as a director on 9 August 2018 (1 page)
21 August 2018Appointment of Mr Mark Peter Lewis as a director on 9 August 2018 (2 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
13 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
13 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
28 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
25 July 2017Cessation of Keir James Mcconomy as a person with significant control on 25 July 2017 (1 page)
25 July 2017Notification of Decision Technologies Limited as a person with significant control on 13 September 2016 (1 page)
25 July 2017Notification of Decision Technologies Limited as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of Keir James Mcconomy as a person with significant control on 13 September 2016 (1 page)
25 July 2017Notification of Decision Technologies Limited as a person with significant control on 13 September 2016 (1 page)
25 July 2017Cessation of Keir James Mcconomy as a person with significant control on 13 September 2016 (1 page)
26 April 2017Previous accounting period shortened from 13 September 2017 to 31 March 2017 (3 pages)
26 April 2017Previous accounting period shortened from 13 September 2017 to 31 March 2017 (3 pages)
16 February 2017Particulars of variation of rights attached to shares (2 pages)
16 February 2017Particulars of variation of rights attached to shares (2 pages)
13 December 2016Total exemption small company accounts made up to 13 September 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 13 September 2016 (4 pages)
29 November 2016Previous accounting period extended from 31 July 2016 to 13 September 2016 (1 page)
29 November 2016Previous accounting period extended from 31 July 2016 to 13 September 2016 (1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 September 2016Termination of appointment of Keir James Mcconomy as a director on 13 September 2016 (1 page)
26 September 2016Appointment of Mr Michael John Phillips as a director on 13 September 2016 (2 pages)
26 September 2016Appointment of Mr Michael John Phillips as a director on 13 September 2016 (2 pages)
26 September 2016Registered office address changed from Spear House Cobbett Road, Burntwood Business Park Burntwood Staffordshire WS7 3GL to First Floor High Holborn House 52-54 High Holborn London WC1V 6RL on 26 September 2016 (1 page)
26 September 2016Appointment of Mr Jonathan Devereux Ingram as a director on 13 September 2016 (2 pages)
26 September 2016Appointment of Mr Jonathan Devereux Ingram as a director on 13 September 2016 (2 pages)
26 September 2016Termination of appointment of Keir James Mcconomy as a director on 13 September 2016 (1 page)
26 September 2016Registered office address changed from Spear House Cobbett Road, Burntwood Business Park Burntwood Staffordshire WS7 3GL to First Floor High Holborn House 52-54 High Holborn London WC1V 6RL on 26 September 2016 (1 page)
28 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 95.004
(3 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 95.004
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 95
(3 pages)
28 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 95
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 February 2014Purchase of own shares. (3 pages)
11 February 2014Purchase of own shares. (3 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 95
(4 pages)
4 February 2014Termination of appointment of Colin White as a director (2 pages)
4 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 95
(4 pages)
4 February 2014Termination of appointment of Colin White as a director (2 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 95
(4 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (5 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 April 2013Appointment of Colin White as a director (3 pages)
18 April 2013Appointment of Colin White as a director (3 pages)
16 January 2013Change of share class name or designation (2 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
16 January 2013Particulars of variation of rights attached to shares (5 pages)
16 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 120.00
(7 pages)
16 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 120.00
(7 pages)
16 January 2013Change of share class name or designation (2 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
16 January 2013Particulars of variation of rights attached to shares (5 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
8 September 2010Resolutions
  • RES13 ‐ Company business 26/08/2010
(1 page)
8 September 2010Resolutions
  • RES13 ‐ Company business 26/08/2010
(1 page)
23 July 2010Director's details changed for Mr Keir James Mcconomy on 21 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Keir James Mcconomy on 21 July 2010 (2 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)