Background WavePink WaveYellow Wave

VECTONE MOBILE LIMITED (04553934)

VECTONE MOBILE LIMITED (04553934) is an active UK company. incorporated on 4 October 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. VECTONE MOBILE LIMITED has been registered for 23 years. Current directors include ALLIRAJAH, Baskaran.

Company Number
04553934
Status
active
Type
ltd
Incorporated
4 October 2002
Age
23 years
Address
Level18, 40 Bank Street, London, E14 5NR
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
ALLIRAJAH, Baskaran
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTONE MOBILE LIMITED

VECTONE MOBILE LIMITED is an active company incorporated on 4 October 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. VECTONE MOBILE LIMITED was registered 23 years ago.(SIC: 61200)

Status

active

Active since 23 years ago

Company No

04553934

LTD Company

Age

23 Years

Incorporated 4 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 25 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

MUNDIO MOBILE LIMITED
From: 25 July 2009To: 23 March 2017
MAPESBURY COMMUNICATIONS LTD
From: 4 October 2002To: 25 July 2009
Contact
Address

Level18, 40 Bank Street London, E14 5NR,

Previous Addresses

54 Marsh Wall London E14 9TP
From: 4 October 2002To: 29 April 2021
Timeline

15 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jun 10
Director Joined
Nov 11
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 14
Director Left
Aug 16
Loan Cleared
May 18
Loan Cleared
May 18
Funding Round
May 18
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

ALLIRAJAH, Baskaran

Active
40 Bank Street, LondonE14 5NR
Born August 1966
Director
Appointed 01 Feb 2021

KELLY, Magnus Patrick

Resigned
Southwinds, Kings LangleyWD4 9ND
Secretary
Appointed 04 Oct 2002
Resigned 23 Nov 2002

SHARPLES, Adam Dominic

Resigned
4 King Edwards Road, RuislipHA4 7AJ
Secretary
Appointed 23 Nov 2002
Resigned 21 May 2013

QA REGISTRARS LIMITED

Resigned
The Studio, Elstree BorehamwwodWD6 3EW
Corporate nominee secretary
Appointed 04 Oct 2002
Resigned 04 Oct 2002

ALLIRAJAH, Baskaran

Resigned
Marsh Wall, LondonE14 9TP
Born August 1966
Director
Appointed 15 Dec 2020
Resigned 02 Feb 2021

GARRIGUE, Olivier Pierre-Yves

Resigned
17 Kylemore Road, LondonNW6 2PS
Born July 1965
Director
Appointed 04 Oct 2002
Resigned 03 Jan 2008

KELLY, Magnus Patrick

Resigned
Southwinds, Kings LangleyWD4 9ND
Born June 1965
Director
Appointed 04 Oct 2002
Resigned 27 May 2010

NICHOLAS, Paul

Resigned
Marsh Wall, LondonE14 9TP
Born November 1970
Director
Appointed 25 Nov 2011
Resigned 01 Nov 2012

NOREEN, Salma

Resigned
170 Sherrard Road, Forest GateE7 8DZ
Born November 1979
Director
Appointed 12 Mar 2008
Resigned 29 Jul 2012

SHARPLES, Adam Dominic

Resigned
4 King Edwards Road, RuislipHA4 7AJ
Born September 1959
Director
Appointed 25 Mar 2003
Resigned 04 Jan 2008

SUBRAMANIAM, Loganathan

Resigned
Marsh Wall, LondonE14 9TP
Born September 1957
Director
Appointed 01 Dec 2014
Resigned 15 Dec 2020

WHITEFIELD, Stefan

Resigned
St Albans Road, Seven KingsIG3 8NW
Born March 1960
Director
Appointed 03 Jan 2008
Resigned 26 Mar 2008

WICAKSONO, Andoko

Resigned
Marsh Wall, LondonE14 9TP
Born January 1967
Director
Appointed 01 Nov 2012
Resigned 24 Aug 2016

QA NOMINEES LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 04 Oct 2002
Resigned 04 Oct 2002

Persons with significant control

1

Mr Baskaran Allirajah

Active
40 Bank Street, LondonE14 5NR
Born August 1966

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Fundings
Financials
Latest Activities

Filing History

133

Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2025
AAAnnual Accounts
Legacy
27 January 2025
GUARANTEE2GUARANTEE2
Legacy
27 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Auditors Resignation Company
13 November 2018
AUDAUD
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Resolution
23 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
20 August 2009
225Change of Accounting Reference Date
Legacy
2 August 2009
287Change of Registered Office
Certificate Change Of Name Company
23 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
123Notice of Increase in Nominal Capital
Resolution
17 July 2009
RESOLUTIONSResolutions
Legacy
26 June 2009
88(2)Return of Allotment of Shares
Resolution
26 June 2009
RESOLUTIONSResolutions
Legacy
26 June 2009
123Notice of Increase in Nominal Capital
Statement Of Affairs
30 April 2009
SASA
Statement Of Affairs
3 February 2009
SASA
Legacy
3 February 2009
88(2)Return of Allotment of Shares
Legacy
3 February 2009
123Notice of Increase in Nominal Capital
Resolution
3 February 2009
RESOLUTIONSResolutions
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
5 July 2007
287Change of Registered Office
Legacy
12 March 2007
363aAnnual Return
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
353353
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
88(2)R88(2)R
Legacy
13 February 2003
123Notice of Increase in Nominal Capital
Resolution
13 February 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
88(2)R88(2)R
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
287Change of Registered Office
Legacy
8 December 2002
225Change of Accounting Reference Date
Legacy
14 October 2002
123Notice of Increase in Nominal Capital
Resolution
14 October 2002
RESOLUTIONSResolutions
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
287Change of Registered Office
Incorporation Company
4 October 2002
NEWINCIncorporation