Company NamePiranha Mobile Ltd
DirectorsNicholas Lockett and Peter Brown
Company StatusActive
Company Number07669342
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameDr Nicholas Lockett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleSolicitor/Barrister
Country of ResidenceUnited Kingdom
Correspondence Address59 Broomfield Avenue
London
N13 4JR
Director NameMr Peter Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(4 months, 1 week after company formation)
Appointment Duration12 years, 6 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address16 Oakdale
16 Oakdale Nedderton
Bedlington
North East England
NE22 6BE

Contact

Websitepiranha-mobile.com

Location

Registered Address14 Stafford Place
London
SW1E 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3k at £0.000002Natalia Lockett
30.00%
Ordinary B
3k at £0.000002Peter Brown
30.00%
Ordinary B
333 at £0.000002Cliff Cogger
3.33%
Ordinary B
333 at £0.000002Lynn Strivens
3.33%
Ordinary B
210 at £0.00002N. Lockett
21.00%
Ordinary A
210 at £0.00002Peter Brown
21.00%
Ordinary A

Financials

Year2014
Net Worth£9,600

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 4 weeks from now)

Filing History

30 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (9 pages)
2 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
27 September 2017Notification of Peter Brown as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Nick Lockett as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Peter Brown as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Nick Lockett as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
19 May 2017Registered office address changed from 36 Monkfrith Way London N14 5nd England to 59 Broomfield Avenue London London N13 4JR on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 36 Monkfrith Way London N14 5nd England to 59 Broomfield Avenue London London N13 4JR on 19 May 2017 (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
22 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP .023412
(6 pages)
22 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP .023412
(6 pages)
11 May 2016Micro company accounts made up to 30 June 2015 (2 pages)
11 May 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Registered office address changed from 59 Broomfield Avenue London N13 4JR to 36 Monkfrith Way London N14 5nd on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 59 Broomfield Avenue London N13 4JR to 36 Monkfrith Way London N14 5nd on 31 March 2016 (1 page)
23 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP .023412
(5 pages)
23 September 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP .023412
(5 pages)
12 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
12 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
23 February 2015Director's details changed for Dr Nicholas Lockett on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Dr Nicholas Lockett on 23 February 2015 (2 pages)
2 December 2014Amended total exemption small company accounts made up to 30 June 2013 (6 pages)
2 December 2014Amended total exemption small company accounts made up to 30 June 2013 (6 pages)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
13 October 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP .023412
(5 pages)
13 October 2014Registered office address changed from C/O Atg Nominees Business Unit 59 Broomfield Avenue London N13 4JR United Kingdom to 59 Broomfield Avenue London N13 4JR on 13 October 2014 (1 page)
13 October 2014Registered office address changed from C/O Atg Nominees Business Unit 59 Broomfield Avenue London N13 4JR United Kingdom to 59 Broomfield Avenue London N13 4JR on 13 October 2014 (1 page)
13 October 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP .023412
(5 pages)
4 April 2014Amended accounts made up to 30 June 2013 (3 pages)
4 April 2014Amended accounts made up to 30 June 2013 (3 pages)
3 April 2014Amended accounts made up to 30 June 2013 (4 pages)
3 April 2014Amended accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 August 2013Director's details changed for Dr Nicholas Lockett on 1 January 2013 (2 pages)
27 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP .023412
(5 pages)
27 August 2013Director's details changed for Dr Nicholas Lockett on 1 January 2013 (2 pages)
27 August 2013Director's details changed for Dr Nicholas Lockett on 1 January 2013 (2 pages)
27 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP .023412
(5 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
21 September 2012Registered office address changed from , C/O Dl Legal Llp Business Unit 59 Broomfield Avenue, London, N13 4JR, England on 21 September 2012 (1 page)
21 September 2012Registered office address changed from , C/O Dl Legal Llp Business Unit 59 Broomfield Avenue, London, N13 4JR, England on 21 September 2012 (1 page)
21 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(74 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(74 pages)
9 November 2011Appointment of Mr Peter Brown as a director (2 pages)
9 November 2011Appointment of Mr Peter Brown as a director (2 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)