Background WavePink WaveYellow Wave

AO MOBILE LIMITED (07570386)

AO MOBILE LIMITED (07570386) is an active UK company. incorporated on 18 March 2011. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AO MOBILE LIMITED has been registered for 15 years. Current directors include HIGGINS, Jonathan Mark Stephen, ROBERTS, John Charles.

Company Number
07570386
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
Ao Park 5a The Parklands, Bolton, BL6 4SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HIGGINS, Jonathan Mark Stephen, ROBERTS, John Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AO MOBILE LIMITED

AO MOBILE LIMITED is an active company incorporated on 18 March 2011 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AO MOBILE LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07570386

LTD Company

Age

15 Years

Incorporated 18 March 2011

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 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

MOBILE PHONES DIRECT LIMITED
From: 24 March 2017To: 3 April 2019
MOBILE PHONES DIRECT (ONLINE) LIMITED
From: 29 March 2011To: 24 March 2017
MOBILE PHONES DIRECT ONLINE LIMITED
From: 18 March 2011To: 29 March 2011
Contact
Address

Ao Park 5a The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

The Courtyard Business Centre Farmhouse Mews Thatcham Berkshire RG18 4NW
From: 8 April 2013To: 18 December 2018
the Courtyard Business Centre Farmhouse Mews Thatcham Newbury Berkshire RG18 4NV United Kingdom
From: 5 April 2011To: 8 April 2013
Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 18 March 2011To: 5 April 2011
Timeline

24 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Funding Round
Jun 11
Loan Secured
Oct 14
Loan Cleared
Jan 15
New Owner
Sept 18
Loan Cleared
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Oct 19
Director Left
Mar 20
Loan Secured
Apr 20
Director Left
Sept 22
Loan Secured
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
Nov 24
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FINNEMORE, Julie Angela Louise

Active
5a The Parklands, BoltonBL6 4SD
Secretary
Appointed 17 Dec 2018

HIGGINS, Jonathan Mark Stephen

Active
5a The Parklands, BoltonBL6 4SD
Born March 1978
Director
Appointed 17 Dec 2018

ROBERTS, John Charles

Active
5a The Parklands, BoltonBL6 4SD
Born October 1973
Director
Appointed 07 Oct 2019

BORGES, Susan Jane

Resigned
Farmhouse Mews, NewburyRG18 4NV
Secretary
Appointed 01 Apr 2011
Resigned 17 Dec 2018

SSH SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 18 Mar 2011
Resigned 01 Apr 2011

BAXENDALE, Richard

Resigned
5a The Parklands, BoltonBL6 4SD
Born May 1975
Director
Appointed 17 Dec 2018
Resigned 31 Mar 2020

BORGES, Karl Eslie

Resigned
Farmhouse Mews, NewburyRG18 4NV
Born August 1964
Director
Appointed 01 Apr 2011
Resigned 17 Dec 2018

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 18 Mar 2011
Resigned 01 Apr 2011

EMMETT, Daniel Anthony

Resigned
5a The Parklands, BoltonBL6 4SD
Born February 1984
Director
Appointed 17 Dec 2018
Resigned 16 Sept 2022

SSH DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 18 Mar 2011
Resigned 01 Apr 2011

Persons with significant control

3

1 Active
2 Ceased
The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Dec 2018

Mr Karl Eslie Borges

Ceased
5a The Parklands, BoltonBL6 4SD
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Dec 2018

Ms Susan Jane Borges

Ceased
Farmhouse Mews, ThatchamRG18 4NW
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Resolution
24 April 2023
RESOLUTIONSResolutions
Memorandum Articles
22 April 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Resolution
3 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
3 April 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Resolution
24 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 March 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Legacy
28 March 2013
MG01MG01
Gazette Filings Brought Up To Date
27 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Certificate Change Of Name Company
29 March 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 2011
NEWINCIncorporation