Company NameTM Mobile Solutions Limited
DirectorsJames Joseph Mullen and Reach Directors Limited
Company StatusActive
Company Number10292426
CategoryPrivate Limited Company
Incorporation Date22 July 2016(7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(3 years after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed22 July 2016(same day as company formation)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed22 July 2016(same day as company formation)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 2 weeks from now)

Filing History

26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
11 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
17 August 2022Confirmation statement made on 3 August 2022 with updates (3 pages)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
1 October 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
3 August 2021Confirmation statement made on 3 August 2021 with updates (5 pages)
24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
2 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
27 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 June 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
7 June 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)