Background WavePink WaveYellow Wave

LYCAMOBILE UK LIMITED (05903820)

LYCAMOBILE UK LIMITED (05903820) is an active UK company. incorporated on 11 August 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. LYCAMOBILE UK LIMITED has been registered for 19 years. Current directors include PREMANANTHAN, Aiadurai Sivasamy.

Company Number
05903820
Status
active
Type
ltd
Incorporated
11 August 2006
Age
19 years
Address
3rd Floor Walbrook Building, London, E14 9SG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
PREMANANTHAN, Aiadurai Sivasamy
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCAMOBILE UK LIMITED

LYCAMOBILE UK LIMITED is an active company incorporated on 11 August 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. LYCAMOBILE UK LIMITED was registered 19 years ago.(SIC: 61900)

Status

active

Active since 19 years ago

Company No

05903820

LTD Company

Age

19 Years

Incorporated 11 August 2006

Size

N/A

Accounts

ARD: 30/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

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

Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Loan Secured
Jul 13
Loan Secured
Oct 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Dec 20
Director Left
Nov 23
Director Left
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PREMANANTHAN, Aiadurai Sivasamy

Active
195 Marsh Wall, LondonE14 9SG
Born January 1963
Director
Appointed 05 Dec 2013

REZA, Syeed Farhad

Resigned
136 Oak Avenue, CroydonCR0 8EJ
Secretary
Appointed 01 Feb 2007
Resigned 01 Dec 2008

SONI, Samir

Resigned
195 Marsh Wall, LondonE14 9SG
Secretary
Appointed 01 Dec 2008
Resigned 20 Apr 2018

JERJERI PARA LTD

Resigned
136 Oak Avenue, CroydonCR0 8EJ
Corporate secretary
Appointed 11 Aug 2006
Resigned 01 Feb 2007

BESWICK, Robert Andrew

Resigned
Whitehall Road, Woodford GreenIG8 0RH
Born March 1975
Director
Appointed 12 Sept 2006
Resigned 08 Jun 2011

KANGLE, Milind Purushottam

Resigned
195 Marsh Wall, LondonE14 9SG
Born April 1965
Director
Appointed 08 Jun 2011
Resigned 14 Feb 2014

SUBASKARAN, Allirajah

Resigned
195 Marsh Wall, LondonE14 9SG
Born March 1972
Director
Appointed 08 Jun 2011
Resigned 13 Jun 2025

TOOLEY, Christopher Donald Michael

Resigned
195 Marsh Wall, LondonE14 9SG
Born April 1964
Director
Appointed 23 Dec 2020
Resigned 01 Nov 2023

OMEGA ACCOUNTANTS LTD

Resigned
136 Oak Avenue, CroydonCR0 8EJ
Corporate director
Appointed 11 Aug 2006
Resigned 12 Sept 2006

Persons with significant control

1

Mr Allirajah Subaskaran

Active
195 Marsh Wall, LondonE14 9SG
Born March 1972

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

86

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Auditors Resignation Company
24 May 2017
AUDAUD
Accounts With Accounts Type Group
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Gazette Filings Brought Up To Date
2 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 May 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2015
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 Full
20 March 2014
AAAnnual Accounts
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Secretary Company With Change Date
30 August 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Gazette Filings Brought Up To Date
2 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
29 March 2012
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
24 March 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Legacy
10 April 2010
MG01MG01
Legacy
10 April 2010
MG01MG01
Legacy
10 April 2010
MG01MG01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
17 December 2009
MG01MG01
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288cChange of Particulars
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
287Change of Registered Office
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
363aAnnual Return
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
287Change of Registered Office
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
225Change of Accounting Reference Date
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Incorporation Company
11 August 2006
NEWINCIncorporation