Background WavePink WaveYellow Wave

M&C SAATCHI MOBILE LIMITED (05437661)

M&C SAATCHI MOBILE LIMITED (05437661) is an active UK company. incorporated on 27 April 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. M&C SAATCHI MOBILE LIMITED has been registered for 20 years. Current directors include AL-QASSAB, Zaid Anmar, BLACKSTONE, Andrew Simon, FULLER, Simon Jeremy Ian.

Company Number
05437661
Status
active
Type
ltd
Incorporated
27 April 2005
Age
20 years
Address
36 Golden Square, London, W1F 9EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AL-QASSAB, Zaid Anmar, BLACKSTONE, Andrew Simon, FULLER, Simon Jeremy Ian
SIC Codes
73110, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&C SAATCHI MOBILE LIMITED

M&C SAATCHI MOBILE LIMITED is an active company incorporated on 27 April 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. M&C SAATCHI MOBILE LIMITED was registered 20 years ago.(SIC: 73110, 73120)

Status

active

Active since 20 years ago

Company No

05437661

LTD Company

Age

20 Years

Incorporated 27 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

INSIDE LTD
From: 27 April 2005To: 8 October 2010
Contact
Address

36 Golden Square London, W1F 9EE,

Previous Addresses

Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN
From: 27 April 2005To: 22 June 2010
Timeline

31 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jun 10
Director Joined
Jun 10
Share Issue
Jun 10
Director Joined
Aug 10
Capital Reduction
Jan 13
Share Buyback
Jan 13
Director Left
Mar 13
Director Joined
Jan 16
Funding Round
Nov 16
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Dec 19
Loan Secured
May 20
Loan Secured
Jun 21
Loan Cleared
Jun 21
Director Left
May 22
Director Left
Oct 22
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Mar 24
Loan Cleared
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 25
Director Left
Nov 25
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

AL-QASSAB, Zaid Anmar

Active
Golden Square, LondonW1F 9EE
Born April 1972
Director
Appointed 07 Jun 2024

BLACKSTONE, Andrew Simon

Active
Golden Square, LondonW1F 9EE
Born April 1969
Director
Appointed 27 Oct 2023

FULLER, Simon Jeremy Ian

Active
Golden Square, LondonW1F 9EE
Born July 1977
Director
Appointed 10 Jul 2024

ANTHONY, Dominic

Resigned
Newmarket Road, RoystonSG8 7PN
Secretary
Appointed 27 Jun 2006
Resigned 16 Jun 2010

BLACKSTONE, Andrew Simon

Resigned
Golden Square, LondonW1F 9EE
Secretary
Appointed 13 Feb 2020
Resigned 10 Oct 2023

HAMLIN, Dusan

Resigned
10 Church Street, WillinghamCB4 5HT
Secretary
Appointed 25 Oct 2005
Resigned 27 Jun 2006

HEWITT, James Neil Terry

Resigned
Golden Square, LondonW1F 9EE
Secretary
Appointed 21 Nov 2011
Resigned 29 Mar 2019

KALIFA, Maneck Minoo

Resigned
Golden Square, LondonW1F 9EE
Secretary
Appointed 29 Mar 2019
Resigned 13 Feb 2020

MCCORMICK, John Ian

Resigned
Golden Square, LondonW1F 9EE
Secretary
Appointed 16 Jun 2010
Resigned 18 Nov 2011

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 27 Apr 2005
Resigned 25 Oct 2005

BYNG-THORNE, Zillah Ellen

Resigned
Golden Square, LondonW1F 9EE
Born November 1974
Director
Appointed 30 Sept 2023
Resigned 07 Jun 2024

CHAUDHARY, Kabeer

Resigned
Golden Square, LondonW1F 9EE
Born June 1985
Director
Appointed 29 Oct 2023
Resigned 14 Nov 2025

DUFFY, Timothy David

Resigned
Golden Square, LondonW1F 9EE
Born June 1963
Director
Appointed 16 Jun 2010
Resigned 31 Oct 2022

HAMLIN, Dusan Alexander

Resigned
Golden Square, LondonW1F 9EE
Born August 1974
Director
Appointed 27 Jun 2006
Resigned 07 Nov 2012

HEWITT, James Neil Terry

Resigned
Golden Square, LondonW1F 9EE
Born January 1959
Director
Appointed 01 Jul 2015
Resigned 29 Mar 2019

HILTON, James

Resigned
Golden Square, LondonW1F 9EE
Born November 1972
Director
Appointed 25 Oct 2005
Resigned 30 Jun 2025

KALIFA, Maneck Minoo

Resigned
Golden Square, LondonW1F 9EE
Born April 1967
Director
Appointed 29 Mar 2019
Resigned 13 May 2022

MACLENNAN, Moray Alexander Stewart

Resigned
Golden Square, LondonW1F 9EE
Born August 1961
Director
Appointed 16 Jun 2010
Resigned 30 Sept 2023

MARSON, Bruce Charles

Resigned
Golden Square, LondonW1F 9EE
Born August 1969
Director
Appointed 04 Sept 2023
Resigned 10 Jul 2024

SAATCHI, Maurice Nathan, The Lord

Resigned
Golden Square, LondonW1F 9EE
Born June 1946
Director
Appointed 16 Jun 2010
Resigned 10 Dec 2019

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 27 Apr 2005
Resigned 25 Oct 2005

Persons with significant control

1

M&C Saatchi Worldwide Limited

Active
Golden Square, LondonW1F 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

161

Resolution
15 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With Updates
22 June 2025
CS01Confirmation Statement
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Legacy
15 May 2023
PARENT_ACCPARENT_ACC
Legacy
15 May 2023
GUARANTEE2GUARANTEE2
Legacy
15 May 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Legacy
18 May 2022
PARENT_ACCPARENT_ACC
Legacy
18 May 2022
AGREEMENT2AGREEMENT2
Legacy
18 May 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2021
AAAnnual Accounts
Legacy
9 March 2021
PARENT_ACCPARENT_ACC
Legacy
9 March 2021
AGREEMENT2AGREEMENT2
Legacy
9 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
27 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2019
AAAnnual Accounts
Legacy
12 December 2019
PARENT_ACCPARENT_ACC
Legacy
12 December 2019
AGREEMENT2AGREEMENT2
Legacy
12 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2018
AAAnnual Accounts
Legacy
21 December 2018
PARENT_ACCPARENT_ACC
Legacy
21 December 2018
AGREEMENT2AGREEMENT2
Legacy
21 December 2018
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2017
AAAnnual Accounts
Legacy
21 July 2017
PARENT_ACCPARENT_ACC
Legacy
21 July 2017
AGREEMENT2AGREEMENT2
Legacy
21 July 2017
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Resolution
25 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 November 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2016
AAAnnual Accounts
Legacy
31 October 2016
PARENT_ACCPARENT_ACC
Legacy
31 October 2016
GUARANTEE2GUARANTEE2
Legacy
31 October 2016
AGREEMENT2AGREEMENT2
Legacy
1 August 2016
GUARANTEE2GUARANTEE2
Legacy
1 August 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 June 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Miscellaneous
23 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
15 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Move Registers To Registered Office Company
10 June 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Miscellaneous
18 February 2013
MISCMISC
Capital Return Purchase Own Shares
8 January 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 January 2013
SH06Cancellation of Shares
Resolution
2 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Move Registers To Sail Company
11 April 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Change Sail Address Company
11 April 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Certificate Change Of Name Company
8 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 October 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Resolution
14 July 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
22 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
22 June 2010
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
22 June 2010
CC04CC04
Capital Variation Of Rights Attached To Shares
22 June 2010
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 June 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 June 2010
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
12 March 2009
287Change of Registered Office
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
10 March 2007
128(3)128(3)
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
287Change of Registered Office
Legacy
11 October 2006
287Change of Registered Office
Legacy
11 October 2006
288bResignation of Director or Secretary
Gazette Notice Compulsary
10 October 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 July 2006
225Change of Accounting Reference Date
Legacy
26 October 2005
287Change of Registered Office
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
287Change of Registered Office
Incorporation Company
27 April 2005
NEWINCIncorporation