Background WavePink WaveYellow Wave

DEBIT MY MOBILE LTD (13471584)

DEBIT MY MOBILE LTD (13471584) is an active UK company. incorporated on 22 June 2021. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. DEBIT MY MOBILE LTD has been registered for 4 years. Current directors include CORBETT, Gary John.

Company Number
13471584
Status
active
Type
ltd
Incorporated
22 June 2021
Age
4 years
Address
Runway East, Arca, Birmingham, B2 5AF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CORBETT, Gary John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBIT MY MOBILE LTD

DEBIT MY MOBILE LTD is an active company incorporated on 22 June 2021 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. DEBIT MY MOBILE LTD was registered 4 years ago.(SIC: 61900)

Status

active

Active since 4 years ago

Company No

13471584

LTD Company

Age

4 Years

Incorporated 22 June 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

Runway East, Arca Temple Row Birmingham, B2 5AF,

Previous Addresses

Runway East, Arca C/O Dmb Temple Row Birmingham B2 5EF England
From: 2 October 2024To: 3 December 2024
9th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE United Kingdom
From: 22 June 2021To: 2 October 2024
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
May 22
Loan Secured
Dec 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CORBETT, Gary John

Active
Temple Row, BirminghamB2 5AF
Born May 1960
Director
Appointed 31 Jan 2022

CORBETT, Gary John

Resigned
Lyndon House, BirminghamB16 8PE
Born May 1960
Director
Appointed 22 Jun 2021
Resigned 12 Jul 2021

HARRIS, Victoria

Resigned
Lyndon House, BirminghamB16 8PE
Born April 1979
Director
Appointed 12 Jul 2021
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
58-62 Hagley Road, BirminghamB16 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2022

Mr Gary John Corbett

Ceased
Lyndon House, BirminghamB16 8PE
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2021
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2025
AAAnnual Accounts
Legacy
25 February 2025
PARENT_ACCPARENT_ACC
Legacy
25 February 2025
GUARANTEE2GUARANTEE2
Legacy
25 February 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
PARENT_ACCPARENT_ACC
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Legacy
11 July 2022
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Incorporation Company
22 June 2021
NEWINCIncorporation