SAFARI MOBILE (UK) LTD
SUTTON SWITCHFIRE LTD REGALMATCH LIMITED

Hellopages » Greater London » Sutton » SM3 9AG

Company number 04132964
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 591 LONDON ROAD, CHEAM, SUTTON, SURREY, SM3 9AG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,500 . The most likely internet sites of SAFARI MOBILE (UK) LTD are www.safarimobileuk.co.uk, and www.safari-mobile-uk.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-four years and ten months. Safari Mobile Uk Ltd is a Private Limited Company. The company registration number is 04132964. Safari Mobile Uk Ltd has been working since 29 December 2000. The present status of the company is Active. The registered address of Safari Mobile Uk Ltd is 591 London Road Cheam Sutton Surrey Sm3 9ag. The company`s financial liabilities are £1642.23k. It is £33.97k against last year. The cash in hand is £434.71k. It is £-45k against last year. And the total assets are £2306.89k, which is £-653.17k against last year. OSSMAN SECRETARIES LIMITED is a Secretary of the company. BLACKBURN, Simon Paul Lyndon is a Director of the company. FELTIN, Eric John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary BLACKBURN, Simon Paul Lyndon has been resigned. Secretary WRIGHTS SECRETARIES LIMITED has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HASEGAWA, Kenji has been resigned. Director PATTENDEN, Garry has been resigned. The company operates in "Information technology consultancy activities".


safari mobile (uk) Key Finiance

LIABILITIES £1642.23k
+2%
CASH £434.71k
-10%
TOTAL ASSETS £2306.89k
-23%
All Financial Figures

Current Directors

Secretary
OSSMAN SECRETARIES LIMITED
Appointed Date: 30 December 2011

Director
BLACKBURN, Simon Paul Lyndon
Appointed Date: 25 April 2001
65 years old

Director
FELTIN, Eric John
Appointed Date: 25 April 2001
58 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 25 April 2001
Appointed Date: 29 December 2000

Secretary
BLACKBURN, Simon Paul Lyndon
Resigned: 08 March 2002
Appointed Date: 25 April 2001

Secretary
WRIGHTS SECRETARIES LIMITED
Resigned: 30 December 2011
Appointed Date: 08 March 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 25 April 2001
Appointed Date: 29 December 2000

Director
HASEGAWA, Kenji
Resigned: 11 June 2013
Appointed Date: 25 October 2005
62 years old

Director
PATTENDEN, Garry
Resigned: 08 September 2015
Appointed Date: 01 April 2005
69 years old

Persons With Significant Control

Mr Kenji Hasegawa
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAFARI MOBILE (UK) LTD Events

02 Jan 2017
Confirmation statement made on 29 December 2016 with updates
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,500

18 Jan 2016
Termination of appointment of Garry Pattenden as a director on 8 September 2015
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
15 Jun 2001
New secretary appointed;new director appointed
15 Jun 2001
New director appointed
08 May 2001
Secretary resigned
08 May 2001
Director resigned
29 Dec 2000
Incorporation

SAFARI MOBILE (UK) LTD Charges

16 December 2005
Rent deposit deed
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Roypark (1988) Limited
Description: £29,054.81.