Background WavePink WaveYellow Wave

VECTONE MOBILE HOLDING LIMITED (05744235)

VECTONE MOBILE HOLDING LIMITED (05744235) is an active UK company. incorporated on 15 March 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VECTONE MOBILE HOLDING LIMITED has been registered for 20 years. Current directors include ALLIRAJAH, Baskaran.

Company Number
05744235
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
Level18, 40 Bank Street, London, E14 5NR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ALLIRAJAH, Baskaran
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTONE MOBILE HOLDING LIMITED

VECTONE MOBILE HOLDING LIMITED is an active company incorporated on 15 March 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VECTONE MOBILE HOLDING LIMITED was registered 20 years ago.(SIC: 61900)

Status

active

Active since 20 years ago

Company No

05744235

LTD Company

Age

20 Years

Incorporated 15 March 2006

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

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

MUNDIO MOBILE HOLDING LIMITED
From: 17 June 2009To: 23 March 2017
BARABLU MOBILE HOLDING LIMITED
From: 31 March 2006To: 17 June 2009
WINTROE MANAGEMENT LIMITED
From: 15 March 2006To: 31 March 2006
Contact
Address

Level18, 40 Bank Street London, E14 5NR,

Previous Addresses

, 54 Marsh Wall, London, E14 9TP
From: 15 March 2006To: 29 April 2021
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 14
Director Left
Aug 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Jan 21
Owner Exit
Aug 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

ALLIRAJAH, Baskaran

Active
40 Bank Street, LondonE14 5NR
Born August 1966
Director
Appointed 15 Dec 2020

BALASINGHAM, Rajshankar

Resigned
10 Chipka Street, LondonE14 3LD
Secretary
Appointed 27 Mar 2006
Resigned 07 Dec 2006

BULL, Gordon Anthony

Resigned
54 Marsh WallE14 9TP
Secretary
Appointed 25 Jun 2012
Resigned 31 Dec 2012

LIEBE-MUNOZ, Guy

Resigned
Flat 3, LondonSW5 9JS
Secretary
Appointed 07 Dec 2006
Resigned 22 Sept 2009

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 15 Mar 2006
Resigned 27 Mar 2006

ALLIRAJAH, Baskaran

Resigned
54 Marsh WallE14 9TP
Born August 1966
Director
Appointed 26 Dec 2017
Resigned 30 Jan 2019

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Born August 1966
Director
Appointed 08 Mar 2007
Resigned 08 Jan 2009

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Born August 1966
Director
Appointed 27 Mar 2006
Resigned 05 Apr 2006

DE COSTA, Anne Shanthini

Resigned
67 Hainault Street, ChigwellIG7 5DL
Born September 1968
Director
Appointed 05 Apr 2006
Resigned 08 Mar 2007

MILLAR, Michael

Resigned
Haslers Wharf, LondonE3 5NP
Born March 1967
Director
Appointed 08 Jan 2009
Resigned 29 Jan 2010

NICHOLAS, Paul

Resigned
54 Marsh WallE14 9TP
Born November 1970
Director
Appointed 25 Nov 2011
Resigned 01 Nov 2012

SHARPLES, Adam Dominic

Resigned
54 Marsh WallE14 9TP
Born September 1959
Director
Appointed 29 Jan 2010
Resigned 25 Nov 2011

SUBRAMANIAM, Loganathan

Resigned
54 Marsh WallE14 9TP
Born September 1957
Director
Appointed 29 Jan 2019
Resigned 15 Dec 2020

SUBRAMANIAM, Loganathan

Resigned
54 Marsh WallE14 9TP
Born September 1957
Director
Appointed 01 Dec 2014
Resigned 27 Dec 2017

WICAKSONO, Andoko

Resigned
54 Marsh WallE14 9TP
Born January 1967
Director
Appointed 01 Nov 2012
Resigned 24 Aug 2016

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 15 Mar 2006
Resigned 27 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
Bank Street, LondonE14 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2025

Mr Baskaran Allirajah

Ceased
40 Bank Street, LondonE14 5NR
Born August 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 04 Mar 2017
Ceased 15 Aug 2025
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 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
24 January 2025
AAAnnual Accounts
Legacy
24 January 2025
GUARANTEE2GUARANTEE2
Legacy
24 January 2025
AGREEMENT2AGREEMENT2
Legacy
24 January 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 March 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
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 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
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
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
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 No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
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
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 December 2018
AA01Change of Accounting Reference Date
Auditors Resignation Company
13 November 2018
AUDAUD
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Resolution
23 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
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
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
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
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
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
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 April 2014
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
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
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Memorandum Articles
24 May 2007
MEM/ARTSMEM/ARTS
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
363aAnnual Return
Legacy
3 April 2007
225Change of Accounting Reference Date
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288cChange of Particulars
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
287Change of Registered Office
Incorporation Company
15 March 2006
NEWINCIncorporation