Background WavePink WaveYellow Wave

CORPORATE MOBILE RECYCLING LIMITED (04591053)

CORPORATE MOBILE RECYCLING LIMITED (04591053) is an active UK company. incorporated on 15 November 2002. with registered office in Basingstoke. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520) and 1 other business activities. CORPORATE MOBILE RECYCLING LIMITED has been registered for 23 years.

Company Number
04591053
Status
active
Type
ltd
Incorporated
15 November 2002
Age
23 years
Address
Maplewood Crockford Lane, Basingstoke, RG24 8YB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
SIC Codes
46520, 47421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATE MOBILE RECYCLING LIMITED

CORPORATE MOBILE RECYCLING LIMITED is an active company incorporated on 15 November 2002 with the registered office located in Basingstoke. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520) and 1 other business activity. CORPORATE MOBILE RECYCLING LIMITED was registered 23 years ago.(SIC: 46520, 47421)

Status

active

Active since 23 years ago

Company No

04591053

LTD Company

Age

23 Years

Incorporated 15 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

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

Maplewood Crockford Lane Chineham Park Basingstoke, RG24 8YB,

Previous Addresses

, 3 Long Yard, Holborn, London, WC1N 3LS
From: 5 July 2012To: 17 October 2022
, 135/137 Station Road, North Chingford, London, E4 6AG
From: 15 November 2002To: 5 July 2012
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Oct 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Jul 23
Director Left
Sept 25
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
26 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
6 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 November 2019
SH10Notice of Particulars of Variation
Resolution
26 October 2019
RESOLUTIONSResolutions
Resolution
26 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 October 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
4 July 2016
SH10Notice of Particulars of Variation
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
21 June 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
27 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 January 2016
RP04RP04
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
17 April 2009
403aParticulars of Charge Subject to s859A
Legacy
17 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
21 September 2003
225Change of Accounting Reference Date
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
288cChange of Particulars
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
88(2)R88(2)R
Incorporation Company
15 November 2002
NEWINCIncorporation