Background WavePink WaveYellow Wave

LYCAMOBILE GLOBAL LIMITED (08552741)

LYCAMOBILE GLOBAL LIMITED (08552741) is an active UK company. incorporated on 3 June 2013. 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.. LYCAMOBILE GLOBAL LIMITED has been registered for 12 years. Current directors include PREMANANTHAN, Aiadurai Sivasamy.

Company Number
08552741
Status
active
Type
ltd
Incorporated
3 June 2013
Age
12 years
Address
3rd Floor, London, E14 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PREMANANTHAN, Aiadurai Sivasamy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCAMOBILE GLOBAL LIMITED

LYCAMOBILE GLOBAL LIMITED is an active company incorporated on 3 June 2013 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.. LYCAMOBILE GLOBAL LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08552741

LTD Company

Age

12 Years

Incorporated 3 June 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

LYCA ENTERTAINMENT LIMITED
From: 16 February 2015To: 28 July 2016
EXCELLENT ENTERTAINMENT LIMITED
From: 3 June 2013To: 16 February 2015
Contact
Address

3rd Floor Walbrook Building 195 Marsh Wall London, E14 9SG,

Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PREMANANTHAN, Aiadurai Sivasamy

Active
Floor, LondonE14 9SG
Secretary
Appointed 10 Feb 2015

PREMANANTHAN, Aiadurai Sivasamy

Active
Floor, LondonE14 9SG
Born January 1963
Director
Appointed 10 Feb 2015

VIBUSHANAN, Kulaweerasingham

Resigned
Floor, LondonE14 9SG
Secretary
Appointed 03 Jun 2013
Resigned 10 Feb 2015

SUBASKARAN, Allirajah

Resigned
Floor, LondonE14 9SG
Born March 1972
Director
Appointed 10 Feb 2015
Resigned 13 Jun 2025

VIBUSHANAN, Kulaweerasingham

Resigned
Floor, LondonE14 9SG
Born October 1978
Director
Appointed 03 Jun 2013
Resigned 10 Feb 2015

Persons with significant control

1

Mr Allirajah Subaskaran

Active
Floor, LondonE14 9SG
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 March 2017
AA01Change of Accounting Reference Date
Resolution
28 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Incorporation Company
3 June 2013
NEWINCIncorporation