Company NameHQ Mobile Limited
Company StatusDissolved
Company Number09153885
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 8 months ago)
Dissolution Date21 December 2021 (2 years, 3 months ago)
Previous NameSaldo Finance Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Nicolette Genevieve Vass
Date of BirthJune 1978 (Born 45 years ago)
NationalityAustralian,French
StatusClosed
Appointed17 December 2019(5 years, 4 months after company formation)
Appointment Duration2 years (closed 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Matthew Mason
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2021(6 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusClosed
Appointed17 December 2018(4 years, 4 months after company formation)
Appointment Duration3 years (closed 21 December 2021)
Correspondence Address2 Triton Square
London
NW1 3AN
Director NameMr Antony Mark Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elm Park Terrace
Tow Law
DL13 4NH
Director NameMr Daniel James Bruce
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(3 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rosemoor Gardens
Appleton
Warrington
WA4 5RF
Director NameMr Ivo Weevers
Date of BirthJuly 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed26 November 2014(3 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Michael Richard Jackson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 2018)
RoleInvestor
Country of ResidenceLuxembourg
Correspondence AddressMangrove Iv Investments Sarl 31 Boulevard Joseph I
Luxembourg
L 1840
Director NameMrs Sigridur Sigurdardottir
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed17 December 2018(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 July 2019)
RoleCeo Asto Digital Limited
Country of ResidenceEngland
Correspondence AddressWework Building, 5th Floor 8 Devonshire Square
London
EC2M 4PL
Director NameMrs Jennifer Ann Geary
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Triton Square
London
NW1 3AN
Director NameMr Rafael Alejandro De La Vega
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2016(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 December 2018)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Telephone07 500898522
Telephone regionMobile

Location

Registered Address2 Triton Square
Regent's Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5.9k at £0.001Dr Nirmal Gupta
4.69%
Ordinary
50k at £0.001Mr Daniel James Bruce
39.91%
Ordinary
50k at £0.001Mr Ivo Weevers
39.91%
Ordinary
3.7k at £0.001Frederick Knox
2.93%
Ordinary
3.7k at £0.001Reyker Nominees Limited
2.93%
Ordinary
2.2k at £0.001Robert Heathcote
1.76%
Ordinary
2.2k at £0.001Stephane Michel
1.76%
Ordinary
1.5k at £0.001Dong Guo
1.17%
Ordinary
1.5k at £0.001Martinus Van Den Belt
1.17%
Ordinary
1k at £0.001Nigel Verdon
0.82%
Ordinary
771 at £0.001Trevor Lee
0.62%
Ordinary
734 at £0.001Andrew Simon Reiss
0.59%
Ordinary
734 at £0.001Dionysia Kaplan
0.59%
Ordinary
734 at £0.001Robert Edward Gall
0.59%
Ordinary
734 at £0.001Susanne Chishti
0.59%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 February 2021Appointment of Mr Matthew Mason as a director on 1 February 2021 (2 pages)
29 January 2021Termination of appointment of Jennifer Ann Geary as a director on 26 January 2021 (1 page)
11 November 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 30/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 November 2020Solvency Statement dated 30/10/20 (1 page)
11 November 2020Statement by Directors (1 page)
11 November 2020Termination of appointment of Rafael Alejandro De La Vega as a director on 30 October 2020 (1 page)
11 November 2020Statement of capital on 11 November 2020
  • GBP 0.00001
(3 pages)
22 October 2020Director's details changed for Ms Nicolette Genevieve Maury on 22 October 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
20 July 2020Termination of appointment of Ivo Weevers as a director on 17 July 2020 (1 page)
15 April 2020Director's details changed (2 pages)
14 April 2020Director's details changed for Mrs Jennifer Ann Geary on 9 April 2020 (2 pages)
23 January 2020Appointment of Ms Nicolette Genevieve Vass as a director on 17 December 2019 (2 pages)
3 December 2019Confirmation statement made on 27 November 2019 with updates (5 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
5 September 2019Termination of appointment of Daniel James Bruce as a director on 27 August 2019 (1 page)
25 July 2019Termination of appointment of Sigridur Sigurdardottir as a director on 2 July 2019 (1 page)
9 April 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (3 pages)
24 January 2019Director's details changed for Ms Sigridur Sigurdardottir on 17 January 2019 (2 pages)
24 January 2019Director's details changed for Ms Sigridur Sigurdardottir on 17 January 2019 (2 pages)
10 January 2019Second filing of Confirmation Statement dated 27/11/2016 (8 pages)
20 December 2018Termination of appointment of Michael Jackson as a director on 17 December 2018 (1 page)
20 December 2018Appointment of Mr Rafael Alejandro De La Vega as a director on 17 December 2018 (2 pages)
20 December 2018Appointment of Santander Secretariat Services Limited as a secretary on 17 December 2018 (2 pages)
20 December 2018Appointment of Mrs Jennifer Ann Geary as a director on 17 December 2018 (2 pages)
20 December 2018Appointment of Ms Sigridur Sigurdardottir as a director on 17 December 2018 (2 pages)
19 December 2018Notification of Asto Digital Limited as a person with significant control on 17 December 2018 (2 pages)
19 December 2018Withdrawal of a person with significant control statement on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Ohs Secretaries Limited as a secretary on 17 December 2018 (1 page)
19 December 2018Registered office address changed from 104a Bethune Road London N16 5BA England to 2 Triton Square Regent's Place London NW1 3AN on 19 December 2018 (1 page)
13 December 2018Confirmation statement made on 27 November 2018 with updates (10 pages)
10 December 2018Cessation of Daniel James Bruce as a person with significant control on 16 March 2018 (1 page)
10 December 2018Notification of a person with significant control statement (2 pages)
10 December 2018Cessation of Ivo Weevers as a person with significant control on 16 March 2018 (1 page)
13 June 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 229.33446
(4 pages)
12 June 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 223.27167
(4 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
20 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 219.45487
(4 pages)
28 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
23 March 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 210.74303
(4 pages)
21 March 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 190.82242
(4 pages)
19 January 2018Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 104a Bethune Road London N16 5BA on 19 January 2018 (1 page)
6 December 2017Notification of Daniel James Bruce as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Notification of Ivo Weevers as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 11/01/2017
(71 pages)
2 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 11/01/2017
(71 pages)
15 February 2017Sub-division of shares on 19 January 2017 (4 pages)
15 February 2017Appointment of Michael Jackson as a director on 19 January 2017 (3 pages)
15 February 2017Sub-division of shares on 19 January 2017 (4 pages)
15 February 2017Appointment of Michael Jackson as a director on 19 January 2017 (3 pages)
15 February 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 181.28901
(6 pages)
15 February 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 181.28901
(6 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (sic code change, statement of capital change and shareholder information change) was registered on 10/01/2019.
(8 pages)
7 December 2016Registered office address changed from 104a Bethune Road London N16 5BA England to 9th Floor 107 Cheapside London EC2V 6DN on 7 December 2016 (1 page)
7 December 2016Appointment of Ohs Secretaries Limited as a secretary on 30 November 2016 (2 pages)
7 December 2016Registered office address changed from 104a Bethune Road London N16 5BA England to 9th Floor 107 Cheapside London EC2V 6DN on 7 December 2016 (1 page)
7 December 2016Appointment of Ohs Secretaries Limited as a secretary on 30 November 2016 (2 pages)
29 June 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 132.638
(3 pages)
29 June 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 132.638
(3 pages)
13 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 April 2016Registered office address changed from Flat 7 Highbury Crescent London N5 1RN to 104a Bethune Road London N16 5BA on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Flat 7 Highbury Crescent London N5 1RN to 104a Bethune Road London N16 5BA on 4 April 2016 (1 page)
18 January 2016Statement of capital following an allotment of shares on 24 August 2015
  • GBP 125.294
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 24 August 2015
  • GBP 125.294
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 30 July 2015
  • GBP 125.294
(3 pages)
18 January 2016Statement of capital following an allotment of shares on 30 July 2015
  • GBP 125.294
(3 pages)
15 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 125.294
(5 pages)
15 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 125.294
(5 pages)
2 October 2015Sub-division of shares on 30 July 2015 (5 pages)
2 October 2015Sub-division of shares on 30 July 2015 (5 pages)
2 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
2 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
27 November 2014Company name changed saldo finance LTD\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 100
(3 pages)
27 November 2014Appointment of Mr Daniel James Bruce as a director on 26 November 2014 (2 pages)
27 November 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Termination of appointment of Antony Mark Wright as a director on 26 November 2014 (1 page)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Appointment of Mr Daniel James Bruce as a director on 26 November 2014 (2 pages)
27 November 2014Termination of appointment of Antony Mark Wright as a director on 26 November 2014 (1 page)
27 November 2014Company name changed saldo finance LTD\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-26
(3 pages)
26 November 2014Registered office address changed from 3 Elm Park Terrace Tow Law DL13 4NH United Kingdom to Flat 7 Highbury Crescent London N5 1RN on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Ivo Weevers as a director on 26 November 2014 (2 pages)
26 November 2014Registered office address changed from 3 Elm Park Terrace Tow Law DL13 4NH United Kingdom to Flat 7 Highbury Crescent London N5 1RN on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Ivo Weevers as a director on 26 November 2014 (2 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 1
(36 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 1
(36 pages)