Background WavePink WaveYellow Wave

MOBILE REBORN LTD (10997876)

MOBILE REBORN LTD (10997876) is an active UK company. incorporated on 5 October 2017. with registered office in Winsford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). MOBILE REBORN LTD has been registered for 8 years. Current directors include PAU, Jignesh, PRICE, Dylan John, PRICE, Kelly and 1 others.

Company Number
10997876
Status
active
Type
ltd
Incorporated
5 October 2017
Age
8 years
Address
Unit 2 Road Two Business Park, Winsford, CW7 3RX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
PAU, Jignesh, PRICE, Dylan John, PRICE, Kelly, VRAJLAL, Vimal Vrajlal
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILE REBORN LTD

MOBILE REBORN LTD is an active company incorporated on 5 October 2017 with the registered office located in Winsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). MOBILE REBORN LTD was registered 8 years ago.(SIC: 46520)

Status

active

Active since 8 years ago

Company No

10997876

LTD Company

Age

8 Years

Incorporated 5 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Unit 2 Road Two Business Park Road Two Winsford, CW7 3RX,

Previous Addresses

Unit 105 Charles House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ United Kingdom
From: 21 March 2018To: 5 April 2019
Unit 18 Regent House Beam Heath Way Nantwich Cheshire CW5 6PQ United Kingdom
From: 1 December 2017To: 21 March 2018
1 Oak Tree Barn Poole Hill Road Poole Nantwich Cheshire CW5 6AH United Kingdom
From: 5 October 2017To: 1 December 2017
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Apr 18
Loan Secured
Nov 18
Loan Cleared
Jan 19
New Owner
Mar 19
Loan Secured
May 21
Funding Round
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jan 24
Owner Exit
Feb 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

PAU, Jignesh

Active
Pinner Road, MiddlesexHA2 6EH
Born June 1975
Director
Appointed 24 Apr 2023

PRICE, Dylan John

Active
Road Two Business Park, WinsfordCW7 3RX
Born September 1977
Director
Appointed 05 Oct 2017

PRICE, Kelly

Active
Road Two Business Park, WinsfordCW7 3RX
Born November 1975
Director
Appointed 05 Oct 2017

VRAJLAL, Vimal Vrajlal

Active
Pinner Road, HarrowHA2 6EH
Born March 1973
Director
Appointed 24 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Pinner Road, HarrowHA2 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2024

Mrs Kelly Price

Ceased
Road Two Winsford Industrial Estate, WinsfordCW7 3RX
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2018
Ceased 06 Apr 2023

Mr Dylan John Price

Ceased
Road Two Business Park, WinsfordCW7 3RX
Born September 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Oct 2017
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
1 October 2025
RP04PSC05RP04PSC05
Second Filing Cessation Of A Person With Significant Control
1 October 2025
RP04PSC07RP04PSC07
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
24 September 2025
RP01CS01RP01CS01
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
22 July 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Confirmation Statement
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Resolution
13 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Memorandum Articles
18 May 2023
MAMA
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
11 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Incorporation Company
5 October 2017
NEWINCIncorporation