Background WavePink WaveYellow Wave

LYCAMOBILE SWEDEN LIMITED (05889314)

LYCAMOBILE SWEDEN LIMITED (05889314) is an active UK company. incorporated on 27 July 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. LYCAMOBILE SWEDEN LIMITED has been registered for 19 years. Current directors include ENGLAND, Andrew Bernard Henry.

Company Number
05889314
Status
active
Type
ltd
Incorporated
27 July 2006
Age
19 years
Address
3rd Floor Walbrook Building, London, E14 9SG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ENGLAND, Andrew Bernard Henry
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCAMOBILE SWEDEN LIMITED

LYCAMOBILE SWEDEN LIMITED is an active company incorporated on 27 July 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. LYCAMOBILE SWEDEN LIMITED was registered 19 years ago.(SIC: 61900)

Status

active

Active since 19 years ago

Company No

05889314

LTD Company

Age

19 Years

Incorporated 27 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 27 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

BARABLU MOBILE SCANDINAVIA LIMITED
From: 25 August 2006To: 17 June 2009
KRATO LIMITED
From: 27 July 2006To: 25 August 2006
Contact
Address

3rd Floor Walbrook Building 195 Marsh Wall London, E14 9SG,

Previous Addresses

, 54 Lower Addiscombe Road, Croydon, Surrey, CR0 6AA
From: 27 July 2006To: 4 June 2013
Timeline

2 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
New Owner
Jan 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

ENGLAND, Andrew Bernard Henry

Active
Floor Walbrook Building, LondonE14 9SG
Born September 1952
Director
Appointed 01 Apr 2009

BALASINGHAM, Rajshankar

Resigned
10 Chipka Street, LondonE14 3LD
Secretary
Appointed 02 Oct 2006
Resigned 07 Dec 2006

LIEBE-MUNOZ, Guy

Resigned
Flat 3, LondonSW5 9JS
Secretary
Appointed 07 Dec 2006
Resigned 01 Apr 2009

REZA, Syeed

Resigned
54 Lower Addiscombe Road, CroydonCR0 6AA
Secretary
Appointed 01 Apr 2009
Resigned 29 May 2013

SONI, Samir

Resigned
Floor Walbrook Building, LondonE14 9SG
Secretary
Appointed 31 May 2013
Resigned 20 Apr 2018

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 27 Jul 2006
Resigned 29 Sept 2006

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Born August 1966
Director
Appointed 08 Mar 2007
Resigned 14 Jan 2008

BALASINGHAM, Rajshankar

Resigned
16 Watford Road, LondonE16 3QU
Born January 1974
Director
Appointed 14 Jan 2008
Resigned 08 Jan 2009

DE COSTA, Anne Shanthini

Resigned
67 Hainault Street, ChigwellIG7 5DL
Born September 1968
Director
Appointed 25 Aug 2006
Resigned 08 Mar 2007

MILLAR, Michael

Resigned
Haslers Wharf, LondonE3 5NP
Born March 1967
Director
Appointed 08 Jan 2009
Resigned 01 Apr 2009

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 27 Jul 2006
Resigned 25 Aug 2006

Persons with significant control

2

Mr Benjamin Nicholas Stephen Cooke

Active
Floor Walbrook Building, LondonE14 9SG
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017

Mr Allirajah Subaskaran

Active
Floor Walbrook Building, LondonE14 9SG
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
11 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Gazette Filings Brought Up To Date
31 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Auditors Resignation Company
9 June 2014
AUDAUD
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 May 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Gazette Filings Brought Up To Date
9 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
17 June 2009
287Change of Registered Office
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
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
26 August 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
21 August 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
27 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2006
287Change of Registered Office
Legacy
25 August 2006
288bResignation of Director or Secretary
Incorporation Company
27 July 2006
NEWINCIncorporation