Background WavePink WaveYellow Wave

VECTONE MOBILE (SWEDEN) LIMITED (06883470)

VECTONE MOBILE (SWEDEN) LIMITED (06883470) is an active UK company. incorporated on 21 April 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VECTONE MOBILE (SWEDEN) LIMITED has been registered for 16 years. Current directors include INDRAPRAKASH, Jegatheesan.

Company Number
06883470
Status
active
Type
ltd
Incorporated
21 April 2009
Age
16 years
Address
2nd Floor, Walbrook Building, 195 Marsh Wall, London, E14 9SG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
INDRAPRAKASH, Jegatheesan
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTONE MOBILE (SWEDEN) LIMITED

VECTONE MOBILE (SWEDEN) LIMITED is an active company incorporated on 21 April 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VECTONE MOBILE (SWEDEN) LIMITED was registered 16 years ago.(SIC: 61900)

Status

active

Active since 16 years ago

Company No

06883470

LTD Company

Age

16 Years

Incorporated 21 April 2009

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 September 2026
Period: 1 January 2025 - 24 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

MUNDIO MOBILE (SWEDEN) LIMITED
From: 17 June 2009To: 23 March 2017
BARABLU MOBILE SWEDEN LIMITED
From: 14 May 2009To: 17 June 2009
BASE FINANCE LIMITED
From: 21 April 2009To: 14 May 2009
Contact
Address

2nd Floor, Walbrook Building, 195 Marsh Wall London, E14 9SG,

Previous Addresses

54 Marsh Wall London E14 9TP
From: 21 April 2009To: 6 February 2018
Timeline

12 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Feb 10
Director Left
Apr 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 Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

INDRAPRAKASH, Jegatheesan

Active
Marsh Wall, LondonE14 9SG
Born April 1978
Director
Appointed 06 Feb 2018

BULL, Gordon Anthony

Resigned
Marsh Wall, LondonE14 9TP
Secretary
Appointed 25 Jun 2012
Resigned 31 Dec 2012

LIEBE-MUNOZ, Guy

Resigned
Flat 3, LondonSW5 9JS
Secretary
Appointed 28 Apr 2009
Resigned 22 Sept 2009

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street Hanover Square, LondonW1S 1TD
Corporate secretary
Appointed 21 Apr 2009
Resigned 27 Apr 2009

CLIFFORD, Michael Anthony, Mr.

Resigned
75 Brookside, BarnetEN4 8TS
Born October 1967
Director
Appointed 21 Apr 2009
Resigned 27 Apr 2009

MILLAR, Michael

Resigned
Haslers Wharf, LondonE3 5NP
Born March 1967
Director
Appointed 28 Apr 2009
Resigned 31 Jan 2010

NICHOLAS, Paul

Resigned
Marsh Wall, LondonE14 9TP
Born November 1970
Director
Appointed 25 Nov 2011
Resigned 01 Nov 2012

SHARPLES, Adam Dominic

Resigned
Marsh Wall, LondonE14 9TP
Born September 1959
Director
Appointed 29 Jan 2010
Resigned 25 Nov 2011

SUBRAMANIAM, Loganathan

Resigned
Marsh Wall, LondonE14 9TP
Born September 1957
Director
Appointed 01 Dec 2014
Resigned 06 Feb 2018

WICAKSONO, Andoko

Resigned
Marsh Wall, LondonE14 9TP
Born January 1967
Director
Appointed 01 Nov 2012
Resigned 24 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Marsh Wall, LondonE14 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018

Mr Baskaran Allirajah

Ceased
Marsh Wall, LondonE14 9TP
Born August 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 21 Apr 2017
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Auditors Resignation Company
13 November 2018
AUDAUD
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Resolution
23 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
23 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
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 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
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
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
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 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
20 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
29 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Gazette Notice Compulsary
17 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 June 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
287Change of Registered Office
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Incorporation Company
21 April 2009
NEWINCIncorporation