Background WavePink WaveYellow Wave

LOUD MOBILITY LIMITED (13026896)

LOUD MOBILITY LIMITED (13026896) is an active UK company. incorporated on 17 November 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640) and 3 other business activities. LOUD MOBILITY LIMITED has been registered for 5 years. Current directors include YEXLEY, Georgia Helen Remi.

Company Number
13026896
Status
active
Type
ltd
Incorporated
17 November 2020
Age
5 years
Address
Forma House, London, EC1R 0NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
YEXLEY, Georgia Helen Remi
SIC Codes
47640, 70229, 77110, 77210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUD MOBILITY LIMITED

LOUD MOBILITY LIMITED is an active company incorporated on 17 November 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640) and 3 other business activities. LOUD MOBILITY LIMITED was registered 5 years ago.(SIC: 47640, 70229, 77110, 77210)

Status

active

Active since 5 years ago

Company No

13026896

LTD Company

Age

5 Years

Incorporated 17 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Forma House 40 Bowling Green Lane London, EC1R 0NE,

Previous Addresses

Camden Collective Auction Rooms 5-7 Buck Street London NW1 8NJ England
From: 11 May 2023To: 12 February 2025
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 17 November 2020To: 11 May 2023
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Oct 22
Director Left
Oct 22
Funding Round
Nov 23
Director Joined
Nov 23
Director Left
May 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

YEXLEY, Georgia Helen Remi

Active
40 Bowling Green Lane, LondonEC1R 0NE
Born April 1991
Director
Appointed 17 Nov 2020

AYNASHE, Hamza Abdirahman

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1985
Director
Appointed 17 Nov 2020
Resigned 10 Oct 2022

CONNELLER, Caroline Joy

Resigned
40 Bowling Green Lane, LondonEC1R 0NE
Born February 1979
Director
Appointed 10 Nov 2023
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Hamza Abdirahman Aynashe

Ceased
Shelton Street, LondonWC2H 9JQ
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2020
Ceased 10 Oct 2022

Ms Georgia Helen Remi Yexley

Active
40 Bowling Green Lane, LondonEC1R 0NE
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Capital Sale Or Transfer Treasury Shares
8 February 2023
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Incorporation Company
17 November 2020
NEWINCIncorporation