Universal Mobile Enterprises Limited

General information

Name:

Universal Mobile Enterprises Ltd

Office Address:

6 Langdale Court OX28 6FG Witney

Number: 06884062

Incorporation date: 2009-04-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Universal Mobile Enterprises Limited 's been in the business for at least 15 years. Started with Companies House Reg No. 06884062 in 2009, the firm is located at 6 Langdale Court, Witney OX28 6FG. The firm currently known as Universal Mobile Enterprises Limited, was previously listed as Universal Mobile Entertainment. The change has taken place in 2010-07-28. The enterprise's principal business activity number is 47990 and has the NACE code: Other retail sale not in stores, stalls or markets. Universal Mobile Enterprises Ltd released its account information for the financial year up to Saturday 31st December 2022. The most recent annual confirmation statement was submitted on Saturday 22nd April 2023.

Taking into consideration this particular enterprise's executives data, since July 2017 there have been two directors: Bernardus B. and Lodewijk V..

  • Previous company's names
  • Universal Mobile Enterprises Limited 2010-07-28
  • Universal Mobile Entertainment Limited 2009-04-22

Financial data based on annual reports

Company staff

Bernardus B.

Role: Director

Appointed: 22 July 2017

Latest update: 12 February 2024

Lodewijk V.

Role: Director

Appointed: 22 July 2017

Latest update: 12 February 2024

People with significant control

The companies that control this firm are: Cliq Digital Ag owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Düsseldorf at 40212 and was registered as a PSC under the registration number Hrb69068.

Cliq Digital Ag
Address: Grünstrasse 8 40212, Düsseldorf, Germany
Legal authority German Commercial Code
Legal form Ag
Country registered Germany
Place registered Handelsregister Düsseldorf
Registration number Hrb69068
Notified on 1 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Cliq Holding B. V.
Address: Stadhouderskade 85 1073at, Amsterdam, Netherlands
Legal authority Dutch
Legal form B V
Country registered Netherlands
Place registered Netherlands Chamber Of Commerence
Registration number 76122468
Notified on 29 December 2023
Ceased on 29 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Cliq Digital Ag
Address: Grünstrasse 8 40212, D-40210, Düsseldorf, Germany
Legal authority German Commerical Code
Legal form Ag
Country registered Germany
Place registered Handelsregister Dusseldorf
Registration number Hrb 69068
Notified on 1 August 2018
Ceased on 29 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alexis R.
Notified on 22 April 2017
Ceased on 21 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard K.
Notified on 22 April 2017
Ceased on 21 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 July 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 17 July 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on February 14, 2024 (AD01)
filed on: 14th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
14
Company Age

Similar companies nearby

Closest companies