Background WavePink WaveYellow Wave

DYNAMIC MOBILE BILLING LIMITED (03383285)

DYNAMIC MOBILE BILLING LIMITED (03383285) is an active UK company. incorporated on 9 June 1997. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. DYNAMIC MOBILE BILLING LIMITED has been registered for 28 years. Current directors include CORBETT, Gary John, LEAHY, Shane Keith.

Company Number
03383285
Status
active
Type
ltd
Incorporated
9 June 1997
Age
28 years
Address
Runway East Arca, Birmingham, B2 5AF
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
CORBETT, Gary John, LEAHY, Shane Keith
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC MOBILE BILLING LIMITED

DYNAMIC MOBILE BILLING LIMITED is an active company incorporated on 9 June 1997 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. DYNAMIC MOBILE BILLING LIMITED was registered 28 years ago.(SIC: 61100)

Status

active

Active since 28 years ago

Company No

03383285

LTD Company

Age

28 Years

Incorporated 9 June 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

OXYGEN8 COMMUNICATIONS UK LIMITED
From: 19 September 2008To: 28 April 2017
OPERA TELECOM LTD
From: 11 August 2000To: 19 September 2008
EASYTALK COMMUNICATIONS LIMITED
From: 9 June 1997To: 11 August 2000
Contact
Address

Runway East Arca Temple Row Birmingham, B2 5AF,

Previous Addresses

Runway East Arca Temple Row Birmingham B2 5EF England
From: 2 October 2024To: 3 December 2024
9th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE England
From: 4 October 2019To: 2 October 2024
, 12th Floor Lyndon House 58-62 Hagley Road, Birmingham, B16 8PE
From: 9 June 1997To: 4 October 2019
Timeline

16 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Mar 11
Director Joined
Mar 11
Loan Cleared
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Feb 18
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Funding Round
Dec 23
Loan Secured
Dec 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JERROM SECRETARIAL SERVICES LIMITED

Active
Blythe Gate, SolihullB90 8AH
Corporate secretary
Appointed 24 Nov 2004

CORBETT, Gary John

Active
Temple Row, BirminghamB2 5AF
Born May 1960
Director
Appointed 24 Jun 2010

LEAHY, Shane Keith

Active
Temple Row, BirminghamB2 5AF
Born November 1971
Director
Appointed 01 Mar 2009

CORBETT, Gillian

Resigned
Lower Bittell Bittell Road, BirminghamB48 7BN
Secretary
Appointed 16 Jun 1997
Resigned 19 Jan 1998

CUTLER, Suzanne Caroline

Resigned
26 Haslucks Green Road, SolihullB90 2EL
Secretary
Appointed 01 Sept 2000
Resigned 24 Nov 2004

JOSEPH, Andrew

Resigned
125 Market Street, Newton Le WillowsWA12 9DD
Nominee secretary
Appointed 09 Jun 1997
Resigned 09 Jun 1997

SPOONER, Mark Desterre

Resigned
604 King Edwards Wharf, BirminghamB16 8AB
Secretary
Appointed 16 Jul 2004
Resigned 01 Feb 2009

BLACK ARROW ENTERPRISES LIMITED

Resigned
PO BOX 9110, NicosiaFOREIGN
Corporate secretary
Appointed 19 Jan 1998
Resigned 01 Feb 2001

CORBETT, Gary John

Resigned
3 Brindley Place, BirminghamB1 2LN
Born May 1960
Director
Appointed 01 Feb 2001
Resigned 24 Jun 2010

CORBETT, Gary John

Resigned
3 Brindley Place, BirminghamB1 2LN
Born May 1960
Director
Appointed 12 Sept 2000
Resigned 01 Feb 2001

LITHERLAND, Amanda

Resigned
125 Market Street, Newton Le WillowsWA12 9DD
Born February 1976
Nominee director
Appointed 09 Jun 1997
Resigned 09 Jun 1997

TELEWORLD INTERNATIONAL

Resigned
5 Starboard Centre Rte 1, City Of Bethany Beach
Corporate director
Appointed 19 Jan 1998
Resigned 01 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
Hagley Road, BirminghamB16 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
58-62 Hagley Road, BirminghamB16 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023

Gary John Corbett

Ceased
58-62 Hagley Road, BirminghamB16 8PE
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 January 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2024
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
1 November 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
26 October 2023
PSC04Change of PSC Details
Mortgage Charge Whole Cease And Release With Charge Number
10 October 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 October 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Charge Whole Cease And Release With Charge Number
19 May 2023
MR05Certification of Charge
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2020
AAAnnual Accounts
Auditors Resignation Limited Company
14 January 2020
AA03AA03
Change Corporate Secretary Company With Change Date
14 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Resolution
28 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Legacy
3 November 2011
MG01MG01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts Amended With Accounts Type Full
30 March 2010
AAMDAAMD
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Memorandum Articles
24 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
26 May 2007
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
13 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
11 April 2005
88(2)R88(2)R
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
1 October 2004
88(3)88(3)
Legacy
1 October 2004
88(2)R88(2)R
Legacy
1 October 2004
88(3)88(3)
Legacy
1 October 2004
88(2)R88(2)R
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Resolution
25 June 2004
RESOLUTIONSResolutions
Resolution
25 June 2004
RESOLUTIONSResolutions
Resolution
25 June 2004
RESOLUTIONSResolutions
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288cChange of Particulars
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2003
190190
Legacy
27 October 2003
353353
Legacy
22 July 2003
88(2)R88(2)R
Legacy
12 July 2003
88(3)88(3)
Legacy
12 July 2003
88(2)R88(2)R
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
88(2)R88(2)R
Legacy
20 May 2003
288cChange of Particulars
Accounts With Accounts Type Medium
27 January 2003
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288cChange of Particulars
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Legacy
28 June 2001
88(2)O88(2)O
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
225Change of Accounting Reference Date
Legacy
16 May 2001
88(2)R88(2)R
Legacy
16 May 2001
123Notice of Increase in Nominal Capital
Resolution
16 May 2001
RESOLUTIONSResolutions
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288cChange of Particulars
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
13 November 2000
88(2)R88(2)R
Legacy
24 October 2000
88(2)R88(2)R
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
123Notice of Increase in Nominal Capital
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
287Change of Registered Office
Certificate Change Of Name Company
10 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
287Change of Registered Office
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
225Change of Accounting Reference Date
Legacy
17 February 1998
288cChange of Particulars
Legacy
17 February 1998
288cChange of Particulars
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
287Change of Registered Office
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
12 September 1997
287Change of Registered Office
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
225Change of Accounting Reference Date
Legacy
2 July 1997
88(2)Return of Allotment of Shares
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
287Change of Registered Office
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Incorporation Company
9 June 1997
NEWINCIncorporation