Background WavePink WaveYellow Wave

THE MOBILE PHONE STORE LIMITED (02837875)

THE MOBILE PHONE STORE LIMITED (02837875) is an active UK company. incorporated on 21 July 1993. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE MOBILE PHONE STORE LIMITED has been registered for 32 years. Current directors include BOYLE, Julia Louise, HARDMAN, Mark David.

Company Number
02837875
Status
active
Type
ltd
Incorporated
21 July 1993
Age
32 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOYLE, Julia Louise, HARDMAN, Mark David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOBILE PHONE STORE LIMITED

THE MOBILE PHONE STORE LIMITED is an active company incorporated on 21 July 1993 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE MOBILE PHONE STORE LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02837875

LTD Company

Age

32 Years

Incorporated 21 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2021 (4 years ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

260 Bath Road Slough Berkshire SL1 4DX
From: 29 June 2010To: 9 June 2023
Wellington Street Slough Berkshire SL1 1YP
From: 21 July 1993To: 29 June 2010
Timeline

12 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Sept 12
Director Joined
Sept 12
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Nov 18
Director Left
Jun 21
Director Joined
Jun 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 10 Nov 2009

BOYLE, Julia Louise

Active
Brook Drive, ReadingRG2 6UU
Born September 1971
Director
Appointed 22 Jun 2021

HARDMAN, Mark David

Active
Brook Drive, ReadingRG2 6UU
Born April 1975
Director
Appointed 01 Aug 2016

LENTON, David

Resigned
26a Lulworth Road, SouthportPR8 2BQ
Secretary
Appointed 21 Jul 1993
Resigned 28 Feb 1997

PHILLIPS, Jillian

Resigned
36 College Avenue, MaidenheadSL6 6AX
Secretary
Appointed 11 Apr 2000
Resigned 28 Mar 2003

TAGGART, Christopher Michael

Resigned
15 Lynton Drive, SouthportPR8 4QP
Secretary
Appointed 28 Feb 1997
Resigned 11 Apr 2000

O2 NOMINEES LIMITED

Resigned
Wellington Street, SloughSL1 1YP
Corporate secretary
Appointed 28 Mar 2003
Resigned 10 Nov 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jul 1993
Resigned 21 Jul 1993

AINLEY, Harvey

Resigned
15 Whalley Road, HaleWA15 9DF
Born August 1966
Director
Appointed 02 Apr 2001
Resigned 16 Nov 2001

BORTHWICK, David

Resigned
Deep Meadow, BridgwaterTA7 9JH
Born May 1940
Director
Appointed 28 Mar 2003
Resigned 31 Jul 2003

BURNS, Sarah Louise

Resigned
90 Lammack Road, BlackburnBB1 8LA
Born November 1966
Director
Appointed 21 Jan 1999
Resigned 10 Apr 2000

DEV, Vivek

Resigned
Connought House, BeaconsfieldHP9 2DQ
Born October 1958
Director
Appointed 16 Nov 2001
Resigned 28 Mar 2003

DUNNE, Ronan James

Resigned
Bath Road, SloughSL1 4DX
Born October 1963
Director
Appointed 30 Apr 2014
Resigned 01 Aug 2016

ELDRED, Nicholas John

Resigned
25 Salisbury Avenue, St AlbansAL1 4UB
Born April 1963
Director
Appointed 11 Apr 2000
Resigned 13 Jul 2001

EVANS, Mark

Resigned
Bath Road, SloughSL1 4DX
Born February 1969
Director
Appointed 30 Apr 2014
Resigned 18 Jun 2021

FLETCHER SMITH, Christopher

Resigned
7 The Squirrells, IpswichIP9 2XQ
Born July 1956
Director
Appointed 28 Mar 2003
Resigned 29 Jun 2006

GARTON, Paul Joseph

Resigned
15 Westerdale Drive, SouthportPR9 8DG
Born February 1971
Director
Appointed 28 Feb 1997
Resigned 10 Apr 2000

GORJANCE, William Matthew

Resigned
37 Buckley Road, LondonNW6 7LY
Born November 1956
Director
Appointed 16 Nov 2001
Resigned 16 Sept 2002

HARWOOD, Robert John

Resigned
Bath Road, SloughSL1 4DX
Born March 1960
Director
Appointed 28 Mar 2003
Resigned 30 Apr 2014

KEY, Matthew David

Resigned
Yardley School Lane, BeaconsfieldHP9 2QJ
Born March 1963
Director
Appointed 16 Sept 2002
Resigned 28 Mar 2003

KNIGHT, Nigel Phillip

Resigned
The Old Barn, Formby Hall, LiverpoolL37 0AB
Born April 1960
Director
Appointed 24 May 1999
Resigned 16 Nov 2001

LENTON, David

Resigned
26a Lulworth Road, SouthportPR8 2BQ
Born June 1956
Director
Appointed 21 Jul 1993
Resigned 28 Feb 1997

LOGAN, Hugh

Resigned
7 Tresham Drive, WarringtonWA4 3DU
Born November 1949
Director
Appointed 07 Nov 1997
Resigned 30 Jun 2000

MCCOMB, Michael William

Resigned
Formby Hall Southport Old Road, MerseysideL37 0AB
Born January 1958
Director
Appointed 21 Jul 1993
Resigned 11 Apr 2000

MELCON SANCHEZ-FRIERA, David

Resigned
Street, SloughSL1 1YP
Born August 1970
Director
Appointed 31 Aug 2007
Resigned 07 Sept 2012

NEWSTEAD, Anthony Stuart

Resigned
5 Chandler House, OxfordOX2 9NS
Born September 1958
Director
Appointed 07 Nov 1997
Resigned 25 Jul 2002

PEREZ DE URIGUEN MUINELO, Francisco Jesus

Resigned
Bath Road, SloughSL1 4DX
Born August 1970
Director
Appointed 07 Sept 2012
Resigned 30 Apr 2014

RICHES, Jonathan Henry

Resigned
86 Moffats Lane, HatfieldAL9 7RW
Born February 1968
Director
Appointed 29 Jun 2006
Resigned 31 Aug 2007

TAGGART, Christopher Michael

Resigned
15 Lynton Drive, SouthportPR8 4QP
Born July 1961
Director
Appointed 21 Jan 1999
Resigned 02 Apr 2001

Persons with significant control

1

Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE1GUARANTEE1
Legacy
11 July 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Legacy
11 July 2024
PARENT_ACCPARENT_ACC
Legacy
11 July 2024
GUARANTEE1GUARANTEE1
Legacy
11 July 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Legacy
6 July 2023
PARENT_ACCPARENT_ACC
Legacy
6 July 2023
AGREEMENT1AGREEMENT1
Legacy
6 July 2023
GUARANTEE1GUARANTEE1
Change Corporate Secretary Company With Change Date
9 June 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
GUARANTEE1GUARANTEE1
Legacy
8 September 2022
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 November 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Legacy
22 June 2021
ANNOTATIONANNOTATION
Legacy
21 June 2021
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Resolution
7 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2011
CC04CC04
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
12 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
353353
Legacy
23 October 2007
288cChange of Particulars
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
5 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
23 August 2006
288cChange of Particulars
Legacy
25 July 2006
363aAnnual Return
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 September 2005
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
23 July 2004
363aAnnual Return
Legacy
24 February 2004
288cChange of Particulars
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
363aAnnual Return
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
287Change of Registered Office
Auditors Resignation Company
7 March 2003
AUDAUD
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Resolution
20 September 2002
RESOLUTIONSResolutions
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288cChange of Particulars
Miscellaneous
10 May 2002
MISCMISC
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288cChange of Particulars
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
29 January 2001
287Change of Registered Office
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288cChange of Particulars
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
21 January 2000
287Change of Registered Office
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
395Particulars of Mortgage or Charge
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
23 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
287Change of Registered Office
Resolution
21 March 1997
RESOLUTIONSResolutions
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
88(3)88(3)
Legacy
22 May 1996
88(2)R88(2)R
Resolution
22 May 1996
RESOLUTIONSResolutions
Resolution
22 May 1996
RESOLUTIONSResolutions
Resolution
22 May 1996
RESOLUTIONSResolutions
Resolution
22 May 1996
RESOLUTIONSResolutions
Legacy
22 May 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
225(1)225(1)
Legacy
27 July 1993
288288
Incorporation Company
21 July 1993
NEWINCIncorporation