Background WavePink WaveYellow Wave

UNITED MOBILE LIMITED (05600569)

UNITED MOBILE LIMITED (05600569) is an active UK company. incorporated on 24 October 2005. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. UNITED MOBILE LIMITED has been registered for 20 years. Current directors include DRASDO, Duncan Neville, MARSHALL, Paul, I MUST LIMITED.

Company Number
05600569
Status
active
Type
ltd
Incorporated
24 October 2005
Age
20 years
Address
18 Sir Matt Busby Way, Manchester, M16 0QG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DRASDO, Duncan Neville, MARSHALL, Paul, I MUST LIMITED
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED MOBILE LIMITED

UNITED MOBILE LIMITED is an active company incorporated on 24 October 2005 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. UNITED MOBILE LIMITED was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05600569

LTD Company

Age

20 Years

Incorporated 24 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

18 Sir Matt Busby Way Manchester, M16 0QG,

Previous Addresses

Trafford House Chester Road Stretford Manchester Greater Manchester M32 0RS
From: 24 October 2005To: 31 October 2013
Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Oct 12
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Nov 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Oct 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

I MUST LIMITED

Active
Sir Matt Busby Way, ManchesterM16 0QG
Corporate secretary
Appointed 21 Nov 2005

DRASDO, Duncan Neville

Active
Sir Matt Busby Way, ManchesterM16 0QG
Born August 1966
Director
Appointed 12 Oct 2022

MARSHALL, Paul

Active
Sir Matt Busby Way, ManchesterM16 0QG
Born July 1960
Director
Appointed 20 Feb 2025

I MUST LIMITED

Active
Sir Matt Busby Way, ManchesterM16 0QG
Corporate director
Appointed 21 Nov 2005

NIXON, David Ronald

Resigned
Sir Matt Busby Way, ManchesterM16 0QG
Secretary
Appointed 24 Oct 2020
Resigned 23 Oct 2021

SHAREHOLDERS UNITED

Resigned
The Gatehouse, HartfieldTN7 4JJ
Corporate secretary
Appointed 24 Oct 2005
Resigned 21 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Oct 2005
Resigned 24 Oct 2005

BARTON, Philip Thomas

Resigned
Sir Matt Busby Way, ManchesterM16 0QG
Born November 1950
Director
Appointed 12 Oct 2022
Resigned 25 Oct 2025

BONES, Sean

Resigned
17 Gorse Street Gorse Hill, ManchesterM32 0HY
Born May 1960
Director
Appointed 20 Apr 2006
Resigned 23 Jul 2011

BROOKS, Paul

Resigned
62 Meadow Court Hackness Road, ManchesterM21 9HH
Born February 1951
Director
Appointed 14 Sept 2006
Resigned 26 Oct 2019

DRASDO, Duncan Neville

Resigned
2 Rowan Avenue, Whalley RangeM16 8AP
Born August 1966
Director
Appointed 20 Apr 2006
Resigned 31 Dec 2009

DUNNETT, Barry

Resigned
Sir Matt Busby Way, ManchesterM16 0QG
Born December 1955
Director
Appointed 13 Nov 2009
Resigned 01 Jun 2019

EGAN, Christian Michael, Mr.

Resigned
Pace Avenue, NantwichCW5 7TG
Born November 1991
Director
Appointed 26 Oct 2019
Resigned 12 Oct 2022

HOUSTON, Oliver

Resigned
Cardross Street Off Goldhawk Road, LondonW6 0DP
Born May 1977
Director
Appointed 20 Apr 2006
Resigned 24 Jul 2010

KIDMAN, David Michael

Resigned
Sir Matt Busby Way, ManchesterM16 0QG
Born February 1980
Director
Appointed 24 Oct 2020
Resigned 12 Oct 2022

LORD, Julian Charles

Resigned
Flat 9 242 Trinity Road, LondonSW18 3RQ
Born December 1973
Director
Appointed 20 Apr 2006
Resigned 14 Sept 2006

NIXON, David Ronald

Resigned
Sir Matt Busby Way, ManchesterM16 0QG
Born April 1956
Director
Appointed 24 Oct 2020
Resigned 12 Oct 2022

ORHAN, Elizabeth Margaret Doris

Resigned
3 Walton Drive, StockportSK6 6HB
Born July 1945
Director
Appointed 20 Apr 2006
Resigned 13 Nov 2009

PARISH, Stuart, Mr.

Resigned
Sir Matt Busby Way, ManchesterM16 0QG
Born June 1979
Director
Appointed 23 Jul 2011
Resigned 22 Oct 2017

PENNINGTON, David John

Resigned
Sir Matt Busby Way, ManchesterM16 0QG
Born November 1957
Director
Appointed 22 Oct 2017
Resigned 12 Oct 2022

SHAMASH, Gerald David

Resigned
Sir Matt Busby Way, ManchesterM16 0QG
Born May 1947
Director
Appointed 28 Jul 2012
Resigned 12 Oct 2022

SOUTHEE, Mark

Resigned
Sir Matt Busby Way, ManchesterM16 0QG
Born March 1962
Director
Appointed 12 Oct 2022
Resigned 20 Aug 2024

STIRLING, Ian John

Resigned
Sir Matt Busby Way, ManchesterM16 0QG
Born October 1965
Director
Appointed 24 Jul 2010
Resigned 12 Oct 2022

TOWLE, Nicholas Andrew

Resigned
The Gatehouse, HartfieldTN7 4JJ
Born June 1954
Director
Appointed 24 Oct 2005
Resigned 12 Oct 2022

SHAREHOLDERS UNITED

Resigned
The Gatehouse, HartfieldTN7 4JJ
Corporate director
Appointed 24 Oct 2005
Resigned 21 Nov 2005

Persons with significant control

1

Sir Matt Busby Way, ManchesterM16 0QG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts Amended With Made Up Date
2 February 2021
AAMDAAMD
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
5 November 2014
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 November 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company With Name
14 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
19 November 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
19 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
20 November 2008
287Change of Registered Office
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
26 March 2008
363sAnnual Return (shuttle)
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
287Change of Registered Office
Accounts With Accounts Type Small
30 August 2007
AAAnnual Accounts
Legacy
10 May 2007
225Change of Accounting Reference Date
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
287Change of Registered Office
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Incorporation Company
24 October 2005
NEWINCIncorporation