Background WavePink WaveYellow Wave

ID MOBILE LIMITED (09304672)

ID MOBILE LIMITED (09304672) is an active UK company. incorporated on 11 November 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ID MOBILE LIMITED has been registered for 11 years. Current directors include MARSH, Bruce, SHENTON, John.

Company Number
09304672
Status
active
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
1 Portal Way, London, W3 6RS
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MARSH, Bruce, SHENTON, John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ID MOBILE LIMITED

ID MOBILE LIMITED is an active company incorporated on 11 November 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ID MOBILE LIMITED was registered 11 years ago.(SIC: 61900)

Status

active

Active since 11 years ago

Company No

09304672

LTD Company

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

1 Portal Way London, W3 6RS,

Timeline

16 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Apr 23
Director Left
May 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

THOMAS, Sarah

Active
Portal Way, LondonW3 6RS
Secretary
Appointed 14 Mar 2019

MARSH, Bruce

Active
Portal Way, LondonW3 6RS
Born January 1968
Director
Appointed 01 Sept 2021

SHENTON, John

Active
Portal Way, LondonW3 6RS
Born October 1990
Director
Appointed 27 Apr 2023

ATTERBURY, Karen Lorraine

Resigned
Portal Way, LondonW3 6RS
Secretary
Appointed 11 Nov 2014
Resigned 14 Aug 2015

FOO, Julia Hui Ching

Resigned
Portal Way, LondonW3 6RS
Secretary
Appointed 14 Aug 2015
Resigned 17 Dec 2018

SPRINGETT, Catherine

Resigned
Portal Way, LondonW3 6RS
Secretary
Appointed 17 Dec 2018
Resigned 14 Mar 2019

BEGON, Julie

Resigned
Portal Way, LondonW3 6RS
Born December 1972
Director
Appointed 11 Nov 2014
Resigned 17 Feb 2016

BHACHU, Aman

Resigned
Portal Way, LondonW3 6RS
Born January 1979
Director
Appointed 17 Feb 2016
Resigned 18 Aug 2017

DAVIS, Paul Mark

Resigned
Portal Way, LondonW3 6RS
Born September 1974
Director
Appointed 17 Feb 2016
Resigned 12 Jul 2018

FENNELL, Jeremy James

Resigned
Portal Way, LondonW3 6RS
Born October 1975
Director
Appointed 29 Aug 2017
Resigned 29 Dec 2018

MARTIN, Richard

Resigned
Portal Way, LondonW3 6RS
Born August 1970
Director
Appointed 12 Jul 2018
Resigned 03 May 2023

MASON, Jonathan Peter

Resigned
Portal Way, LondonW3 6RS
Born May 1964
Director
Appointed 29 Dec 2018
Resigned 09 Jul 2021

SUNDERLAND, Andrew Keith

Resigned
Portal Way, LondonW3 6RS
Born January 1972
Director
Appointed 11 Nov 2014
Resigned 17 Feb 2016

Persons with significant control

1

Portal Way, LondonW3 6RS

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

51

Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Resolution
5 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Incorporation Company
11 November 2014
NEWINCIncorporation