Background WavePink WaveYellow Wave

TESCO MOBILE COMMUNICATIONS LIMITED (04780729)

TESCO MOBILE COMMUNICATIONS LIMITED (04780729) is an active UK company. incorporated on 29 May 2003. with registered office in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TESCO MOBILE COMMUNICATIONS LIMITED has been registered for 22 years. Current directors include CHEUNG, Alison, HENLEY, Andrew, TESCO SERVICES LIMITED.

Company Number
04780729
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
Tesco House, Shire Park, Welwyn Garden City, AL7 1GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHEUNG, Alison, HENLEY, Andrew, TESCO SERVICES LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESCO MOBILE COMMUNICATIONS LIMITED

TESCO MOBILE COMMUNICATIONS LIMITED is an active company incorporated on 29 May 2003 with the registered office located in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TESCO MOBILE COMMUNICATIONS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04780729

LTD Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 23 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

REYWAS NEWCO 1 LIMITED
From: 29 May 2003To: 4 December 2003
Contact
Address

Tesco House, Shire Park Kestrel Way Welwyn Garden City, AL7 1GA,

Previous Addresses

Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL
From: 29 May 2003To: 29 December 2015
Timeline

22 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Sept 16
Funding Round
Oct 18
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 24
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 15 Oct 2013

CHEUNG, Alison

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born July 1979
Director
Appointed 25 Jun 2021

HENLEY, Andrew

Active
Tesco House, Shire Park, Welwyn Garden CityAL7 1GA
Born January 1984
Director
Appointed 26 May 2023

TESCO SERVICES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 24 Jan 2013

O'KEEFE, Helen Jane

Resigned
New Tesco House, CheshuntEN8 9SL
Secretary
Appointed 31 Aug 2004
Resigned 15 Oct 2013

SANKAR, Nadine Amanda

Resigned
90 Ebury Road, WatfordWD17 2SB
Secretary
Appointed 29 May 2003
Resigned 31 Aug 2004

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 29 May 2003
Resigned 29 May 2003

AGER, Rowley Stuart

Resigned
Tesco House, CheshuntEN8 9SL
Born July 1945
Director
Appointed 29 May 2003
Resigned 15 Mar 2004

BATCHELOR, Lance Henry

Resigned
Delamare Road, Waltham CrossEN8 9SL
Born January 1964
Director
Appointed 05 Jan 2009
Resigned 28 Feb 2011

FOGG, Roger

Resigned
Delamare Road, HertsEN8 9SL
Born March 1963
Director
Appointed 26 Jan 2012
Resigned 12 Aug 2013

HARRIS, Graham John

Resigned
Delamare Road, CheshuntEN8 9SL
Born August 1966
Director
Appointed 28 Feb 2011
Resigned 07 Oct 2011

HEYWOOD, Lynda Jane

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1964
Director
Appointed 11 Aug 2016
Resigned 26 May 2023

LLOYD, Jonathan Mark

Resigned
Delamare Road, CheshuntEN8 9SL
Born May 1966
Director
Appointed 12 Aug 2013
Resigned 23 Jan 2015

MARSH, Bruce

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born January 1968
Director
Appointed 21 Jun 2016
Resigned 30 Jun 2021

MASON, Timothy John Rollit

Resigned
New Tesco House, CheshuntEN8 9SL
Born July 1957
Director
Appointed 29 May 2003
Resigned 06 Dec 2012

MOORE, Paul Anthony

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born July 1970
Director
Appointed 23 Jan 2015
Resigned 30 Jun 2016

NEVILLE-ROLFE, Lucy Jeanne, Ms.

Resigned
New Tesco House, CheshuntEN8 9SL
Born January 1953
Director
Appointed 15 Mar 2004
Resigned 02 Jan 2013

WADE-GERY, Laura Katharine

Resigned
Tesco House, CheshuntEN8 9SL
Born January 1965
Director
Appointed 25 Dec 2003
Resigned 05 Jan 2009

WELCH, Robert John

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1966
Director
Appointed 10 Aug 2016
Resigned 17 Dec 2024

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 29 May 2003
Resigned 29 May 2003

Persons with significant control

1

Tesco Plc

Active
Shire Park, Welwyn Garden CityAL7 1GA

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

134

Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2019
AAAnnual Accounts
Legacy
13 October 2019
PARENT_ACCPARENT_ACC
Legacy
13 October 2019
GUARANTEE2GUARANTEE2
Legacy
13 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Resolution
22 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Legacy
14 September 2018
PARENT_ACCPARENT_ACC
Legacy
14 September 2018
GUARANTEE2GUARANTEE2
Legacy
14 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2017
AAAnnual Accounts
Legacy
17 August 2017
PARENT_ACCPARENT_ACC
Legacy
27 July 2017
AGREEMENT2AGREEMENT2
Legacy
27 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Auditors Resignation Company
4 January 2016
AUDAUD
Change Corporate Director Company With Change Date
31 December 2015
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Corporate Secretary Company With Name
16 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Corporate Director Company With Name
5 February 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Resolution
13 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 December 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Resolution
1 November 2006
RESOLUTIONSResolutions
Legacy
9 June 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288cChange of Particulars
Legacy
30 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
22 December 2005
288cChange of Particulars
Legacy
2 July 2005
363sAnnual Return (shuttle)
Memorandum Articles
13 May 2005
MEM/ARTSMEM/ARTS
Statement Of Affairs
13 May 2005
SASA
Legacy
13 May 2005
88(2)R88(2)R
Legacy
13 May 2005
123Notice of Increase in Nominal Capital
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
225Change of Accounting Reference Date
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Incorporation Company
29 May 2003
NEWINCIncorporation