Background WavePink WaveYellow Wave

SPIRITEL MOBILE LIMITED (04232789)

SPIRITEL MOBILE LIMITED (04232789) is an active UK company. incorporated on 12 June 2001. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SPIRITEL MOBILE LIMITED has been registered for 24 years. Current directors include BERTRAM, Joanna, MILTON, Paul Stephen, MORTEN, Stuart Norman and 1 others.

Company Number
04232789
Status
active
Type
ltd
Incorporated
12 June 2001
Age
24 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BERTRAM, Joanna, MILTON, Paul Stephen, MORTEN, Stuart Norman, SMITH, Nigel Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRITEL MOBILE LIMITED

SPIRITEL MOBILE LIMITED is an active company incorporated on 12 June 2001 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SPIRITEL MOBILE LIMITED was registered 24 years ago.(SIC: 61900)

Status

active

Active since 24 years ago

Company No

04232789

LTD Company

Age

24 Years

Incorporated 12 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

WN 1 LIMITED
From: 12 June 2001To: 4 June 2008
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR
From: 29 April 2019To: 5 August 2025
Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
From: 25 November 2010To: 29 April 2019
18 King William Street London EC4N 7BP
From: 12 June 2001To: 25 November 2010
Timeline

45 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Apr 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
May 12
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Jan 15
Loan Secured
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Jun 15
Loan Secured
Nov 16
Director Joined
Jul 17
Loan Secured
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
May 19
Owner Exit
Jul 19
Loan Secured
Jul 19
Loan Secured
Sept 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 01 Aug 2025

BERTRAM, Joanna

Active
Brook Drive, ReadingRG2 6UU
Born October 1981
Director
Appointed 31 Oct 2025

MILTON, Paul Stephen

Active
Brook Drive, ReadingRG2 6UU
Born February 1978
Director
Appointed 31 Oct 2025

MORTEN, Stuart Norman

Active
Brook Drive, ReadingRG2 6UU
Born April 1971
Director
Appointed 01 Dec 2018

SMITH, Nigel Paul

Active
Brook Drive, ReadingRG2 6UU
Born February 1977
Director
Appointed 31 Oct 2025

BOOTH, Andrew Arnold

Resigned
13 Cedar Gardens, SandySG19 1EY
Secretary
Appointed 03 Apr 2008
Resigned 10 Nov 2010

HALLIWELL, Darren

Resigned
9 Hollinbrook, WiganWN6 7SG
Secretary
Appointed 12 Jun 2001
Resigned 03 Apr 2008

MCGLENNON, David Lewis

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Secretary
Appointed 10 Nov 2010
Resigned 01 Feb 2019

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 12 Jun 2001
Resigned 12 Jun 2001

ANAHORY, David

Resigned
109 Green Lane, EdgwareHA8 8EL
Born June 1974
Director
Appointed 03 Apr 2008
Resigned 04 Aug 2009

GRIGGS, Gavin Peter

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born April 1971
Director
Appointed 05 Jul 2017
Resigned 31 Oct 2017

HALLIWELL, Darren

Resigned
9 Hollinbrook, WiganWN6 7SG
Born March 1967
Director
Appointed 12 Jun 2001
Resigned 03 Apr 2008

HALLIWELL, Sharon Ann

Resigned
9 Hollinbrook, WiganWN6 7SG
Born February 1969
Director
Appointed 18 Mar 2005
Resigned 03 Apr 2008

HALLIWELL, Shaun

Resigned
20 Salwick Close, WiganWN3 6RE
Born July 1974
Director
Appointed 12 Jun 2001
Resigned 18 Mar 2005

KIRKWOOD, Gareth Robert

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born April 1963
Director
Appointed 01 Apr 2011
Resigned 12 Apr 2012

MARKE, Nathan Richard

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born February 1970
Director
Appointed 27 Feb 2015
Resigned 01 Feb 2019

MCGINN, David Raymond

Resigned
Brook Drive, ReadingRG2 6UU
Born January 1966
Director
Appointed 01 Dec 2018
Resigned 31 Oct 2025

MCGLENNON, David Lewis

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born September 1974
Director
Appointed 22 Jun 2018
Resigned 01 Feb 2019

MILLS, Alastair Richard

Resigned
17 Bournemouth Road, LondonSW19 3AR
Born November 1972
Director
Appointed 03 Apr 2008
Resigned 10 Nov 2010

MULLER, Neil Keith

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born October 1971
Director
Appointed 27 Feb 2015
Resigned 22 Jun 2018

RILEY, Anthony John

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born December 1967
Director
Appointed 10 Nov 2010
Resigned 28 Jun 2011

RILEY, Matthew Robinson

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born February 1974
Director
Appointed 10 Nov 2010
Resigned 24 Oct 2017

SMITH, Ronald Watson

Resigned
49 Withdean Road, BrightonBN1 5JB
Born August 1964
Director
Appointed 03 Apr 2008
Resigned 10 Nov 2010

SMITH, Stephen Alan

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born November 1963
Director
Appointed 28 Jun 2011
Resigned 01 Feb 2019

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 12 Jun 2001
Resigned 12 Jun 2001

Persons with significant control

2

1 Active
1 Ceased
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 12 Jul 2019
20 Lindred Road, NelsonBB9 5SR

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
Ceased 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
5 August 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Second Filing Of Change Of Director Details With Name
15 November 2023
RP04CH01RP04CH01
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Resolution
17 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Legacy
5 April 2013
MG01MG01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Legacy
20 April 2012
MG01MG01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Resolution
13 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
13 October 2011
CC04CC04
Legacy
23 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
10 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Legacy
30 December 2010
MG02MG02
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
25 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Resolution
16 September 2009
RESOLUTIONSResolutions
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Legacy
2 July 2008
363sAnnual Return (shuttle)
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
287Change of Registered Office
Certificate Change Of Name Company
3 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
22 April 2008
155(6)a155(6)a
Resolution
22 April 2008
RESOLUTIONSResolutions
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
31 March 2008
AUDAUD
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Resolution
9 May 2005
RESOLUTIONSResolutions
Resolution
9 May 2005
RESOLUTIONSResolutions
Legacy
9 May 2005
155(6)a155(6)a
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
27 July 2004
363aAnnual Return
Legacy
26 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
225Change of Accounting Reference Date
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
287Change of Registered Office
Legacy
10 December 2001
88(2)R88(2)R
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
287Change of Registered Office
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Incorporation Company
12 June 2001
NEWINCIncorporation