Background WavePink WaveYellow Wave

LONDON MOBILE GADGET LTD (07806731)

LONDON MOBILE GADGET LTD (07806731) is an active UK company. incorporated on 12 October 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 2 other business activities. LONDON MOBILE GADGET LTD has been registered for 14 years. Current directors include ALI, Sharafat.

Company Number
07806731
Status
active
Type
ltd
Incorporated
12 October 2011
Age
14 years
Address
58a Queensway, London, W2 3RL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ALI, Sharafat
SIC Codes
47910, 62090, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON MOBILE GADGET LTD

LONDON MOBILE GADGET LTD is an active company incorporated on 12 October 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 2 other business activities. LONDON MOBILE GADGET LTD was registered 14 years ago.(SIC: 47910, 62090, 82990)

Status

active

Active since 14 years ago

Company No

07806731

LTD Company

Age

14 Years

Incorporated 12 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

ALPHA M&M SERVICES LTD
From: 1 November 2012To: 29 April 2013
CRICKLEWOOD LONDON LTD
From: 12 October 2011To: 1 November 2012
Contact
Address

58a Queensway London, W2 3RL,

Previous Addresses

C/O Alis Accountax Suite 1 81 Old Church Road London E4 6st
From: 14 January 2016To: 6 September 2016
Suite 1 First Floor 81 Old Church Road London E4 6st
From: 27 November 2014To: 14 January 2016
58a Queensway London W2 3RL
From: 19 September 2014To: 27 November 2014
46 Clarence Street Clarence Street Kingston upon Thames Surrey KT1 1NR England
From: 3 March 2014To: 19 September 2014
58a Queensway London W2 3RL England
From: 13 December 2013To: 3 March 2014
93 Spring Grove Road Hounslow TW3 4BD
From: 4 February 2012To: 13 December 2013
145-157 St John Street London EC1V 4PW England
From: 12 October 2011To: 4 February 2012
Timeline

10 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Sept 21
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALI, Sharafat

Active
Queensway, LondonW2 3RL
Born November 1976
Director
Appointed 01 Jun 2018

ALI, Farasat

Resigned
St John Street, LondonEC1V 4PW
Born July 1983
Director
Appointed 12 Oct 2011
Resigned 12 Oct 2011

BILAL, Mussarat

Resigned
Queensway, LondonW2 3RL
Born February 1979
Director
Appointed 30 Oct 2011
Resigned 20 Jan 2018

SHARAFAT, Freeha

Resigned
Queensway, LondonW2 3RL
Born November 1995
Director
Appointed 20 Jan 2018
Resigned 01 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Sharafat Ali

Active
Queensway, LondonW2 3RL
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2021

Mrs Mussarat Bilal

Ceased
Queensway, LondonW2 3RL
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
16 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2013
AR01AR01
Change Person Director Company With Change Date
30 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
1 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 February 2012
TM01Termination of Director
Termination Director Company
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Incorporation Company
12 October 2011
NEWINCIncorporation