Background WavePink WaveYellow Wave

BEMROSE MOBILE LIMITED (06929688)

BEMROSE MOBILE LIMITED (06929688) is an active UK company. incorporated on 10 June 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BEMROSE MOBILE LIMITED has been registered for 16 years. Current directors include ABRAHAM, Simon, MCCLOSKEY, Samuel Allan.

Company Number
06929688
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
Molteno House, London, N3 2JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABRAHAM, Simon, MCCLOSKEY, Samuel Allan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEMROSE MOBILE LIMITED

BEMROSE MOBILE LIMITED is an active company incorporated on 10 June 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BEMROSE MOBILE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06929688

LTD Company

Age

16 Years

Incorporated 10 June 2009

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

BEMROSEBOOTH TICKETING LIMITED
From: 10 June 2009To: 8 May 2013
Contact
Address

Molteno House 302 Regents Park Road London, N3 2JX,

Previous Addresses

, Fountain Court 2 Victoria Square, Victoria Street, St Albans, AL1 3TF
From: 19 October 2011To: 6 September 2022
, 2nd Floors Saxon House, Heritage Gate, Friary Street, DE1 1NL, Derby
From: 10 June 2009To: 19 October 2011
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Left
Jan 18
Capital Reduction
Sept 19
Share Buyback
Nov 19
New Owner
Jun 20
New Owner
Jul 20
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Aug 23
Loan Secured
Sept 23
Loan Secured
Dec 23
Loan Secured
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ABRAHAM, Simon

Active
302 Regents Park Road, LondonN3 2JX
Born August 1974
Director
Appointed 30 Jun 2025

MCCLOSKEY, Samuel Allan

Active
302 Regents Park Road, LondonN3 2JX
Born July 1985
Director
Appointed 22 Aug 2023

ABRAHAM, Simon

Resigned
302 Regents Park Road, LondonN3 2JX
Secretary
Appointed 01 Oct 2009
Resigned 04 Apr 2023

CODDAN SECRETARY SERVICE LIMITED

Resigned
Percy Street, LondonW1T 1DG
Corporate secretary
Appointed 10 Jun 2009
Resigned 01 Oct 2009

ABRAHAM, Simon

Resigned
302 Regents Park Road, LondonN3 2JX
Born August 1974
Director
Appointed 01 Oct 2009
Resigned 04 Apr 2023

COHEN, Ashley

Resigned
302 Regents Park Road, LondonN3 2JX
Born August 1975
Director
Appointed 01 Jul 2010
Resigned 04 Apr 2023

CUMMINGS, Stuart James

Resigned
302 Regents Park Road, LondonN3 2JX
Born May 1974
Director
Appointed 04 Apr 2023
Resigned 30 Jun 2025

GORDON, Michael Thomas

Resigned
The Green, Haywards HeathRH17 7AW
Born March 1954
Director
Appointed 18 Jun 2009
Resigned 02 Oct 2009

KIBEL, Nicolas

Resigned
Victoria Street, St AlbansAL1 3TF
Born March 1974
Director
Appointed 01 Oct 2009
Resigned 11 Jan 2018

OSTAPCHUK, Ekaterina

Resigned
5 Percy Street, LondonW1T 1DG
Born February 1982
Director
Appointed 10 Jun 2009
Resigned 18 Jun 2009

WAYNE, Gary Mark

Resigned
Victoria Street, St AlbansAL1 3TF
Born April 1970
Director
Appointed 01 Jul 2010
Resigned 04 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
The Broadway, LondonNW7 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2023

Mrs Louise Abraham

Ceased
2 Victoria Square, St AlbansAL1 3TF
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2019
Ceased 04 Apr 2023

Mr Simon Abraham

Ceased
2 Victoria Square, St AlbansAL1 3TF
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2019
Ceased 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Resolution
1 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Capital Return Purchase Own Shares
1 December 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Resolution
26 September 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
26 September 2019
SH06Cancellation of Shares
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Gazette Filings Brought Up To Date
6 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
8 May 2013
CERTNMCertificate of Incorporation on Change of Name
Gazette Notice Compulsary
23 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
26 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Gazette Filings Brought Up To Date
13 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Gazette Notice Compulsary
12 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Legacy
19 June 2009
287Change of Registered Office
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Incorporation Company
10 June 2009
NEWINCIncorporation