Background WavePink WaveYellow Wave

PHONES4U.COM MOBILE LIMITED (12342910)

PHONES4U.COM MOBILE LIMITED (12342910) is an active UK company. incorporated on 2 December 2019. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other information technology service activities. PHONES4U.COM MOBILE LIMITED has been registered for 6 years. Current directors include BROWN, Aaron Maurice, RIDGE, Darren Michael.

Company Number
12342910
Status
active
Type
ltd
Incorporated
2 December 2019
Age
6 years
Address
Ridown Building Fulcrum 2, Fareham, PO15 7FN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROWN, Aaron Maurice, RIDGE, Darren Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHONES4U.COM MOBILE LIMITED

PHONES4U.COM MOBILE LIMITED is an active company incorporated on 2 December 2019 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PHONES4U.COM MOBILE LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12342910

LTD Company

Age

6 Years

Incorporated 2 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

TOGGLE LIMITED
From: 2 December 2019To: 10 March 2025
Contact
Address

Ridown Building Fulcrum 2 Solent Way Fareham, PO15 7FN,

Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Feb 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Sept 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Aaron Maurice

Active
Solent Way, FarehamPO15 7FN
Born October 1982
Director
Appointed 24 Sept 2021

RIDGE, Darren Michael

Active
Solent Way, FarehamPO15 7FN
Born December 1962
Director
Appointed 24 Sept 2021

LOVELOCK, Craig John

Resigned
Solent Way, FarehamPO15 7FN
Born September 1991
Director
Appointed 02 Dec 2019
Resigned 24 Sept 2021

STONE, Thom

Resigned
Fulcrum 2, FarehamPO15 7FN
Born January 1987
Director
Appointed 02 Dec 2019
Resigned 24 Sept 2021

Persons with significant control

4

1 Active
3 Ceased
Solent Way, FarehamPO15 7FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2025
Solent Way, FarehamPO15 7FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2024
Ceased 31 Aug 2025

Darren Michael Ridge

Ceased
24 Picton House, WaterloovillePO7 7SQ
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2019
Ceased 30 Nov 2024

Mr Aaron Maurice Brown

Ceased
Unit 6 Fulcrum 2, FarehamPO15 7FN
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2019
Ceased 30 Nov 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
10 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 December 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
18 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Resolution
27 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Incorporation Company
2 December 2019
NEWINCIncorporation