Background WavePink WaveYellow Wave

MOBILE7 SOLUTIONS LTD (08025190)

MOBILE7 SOLUTIONS LTD (08025190) is an active UK company. incorporated on 11 April 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. MOBILE7 SOLUTIONS LTD has been registered for 13 years. Current directors include TIMURLENKOGLU, Serhan.

Company Number
08025190
Status
active
Type
ltd
Incorporated
11 April 2012
Age
13 years
Address
8 Clock House Parade, London, N13 6BG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
TIMURLENKOGLU, Serhan
SIC Codes
62020, 70229, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILE7 SOLUTIONS LTD

MOBILE7 SOLUTIONS LTD is an active company incorporated on 11 April 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. MOBILE7 SOLUTIONS LTD was registered 13 years ago.(SIC: 62020, 70229, 73110)

Status

active

Active since 13 years ago

Company No

08025190

LTD Company

Age

13 Years

Incorporated 11 April 2012

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

8 Clock House Parade North Circular Road London, N13 6BG,

Previous Addresses

145-157 st John Street London EC1V 4PW
From: 11 April 2012To: 28 January 2016
Timeline

8 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Feb 17
Director Left
Feb 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TIMURLENKOGLU, Serhan

Active
Clock House Parade, LondonN13 6BG
Born May 1985
Director
Appointed 03 Feb 2017

KOE, Adrian Michael

Resigned
St John Street, LondonEC1V 4PW
Born August 1946
Director
Appointed 11 Apr 2012
Resigned 30 Jul 2012

TIMURLENKOGLU, Ahmet Ismail

Resigned
Clock House Parade, LondonN13 6BG
Born July 1989
Director
Appointed 26 Mar 2015
Resigned 03 Feb 2017

TIMURLENKOGLU, Erhan

Resigned
Mackenzie Road, LondonN7 8RD
Born May 1985
Director
Appointed 30 Jul 2012
Resigned 27 Mar 2015

WESTCO DIRECTORS LTD

Resigned
St John Street, LondonEC1V 4PW
Corporate director
Appointed 11 Apr 2012
Resigned 30 Jul 2012

Persons with significant control

1

Mr Serhan Timurlenkoglu

Active
Clock House Parade, LondonN13 6BG
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2017
Fundings
Financials
Latest Activities

Filing History

45

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 May 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Sail Address Company With New Address
23 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Sail Address Company
15 May 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Incorporation Company
11 April 2012
NEWINCIncorporation