Company NameMessage Mobile UK Ltd
DirectorMark Vincent Tennant
Company StatusActive
Company Number06300178
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Previous NameDigital Pay Network UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Vincent Tennant
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOffice 3n Pinetree Business Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Director NameMiss Lauren Hodgson
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address82 Chaytor Road
Bridgehill
Consett
County Durham
DH8 8QR
Director NameMr Roland Bell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address43 Oakdale Road
Consett
County Durham
DH8 6AT
Director NameMiss Carla Davison
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 09 April 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address15 South Cross Street
Consett
County Durham
DH8 6DJ
Director NameMiss Katy Sullivan
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address51 Benfieldside Road
Consett
County Durham
DH8 0SE
Director NameMrs Carolyne Mack
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 The Crescent
Tanfield Lea
Stanley
County Durham
DH9 9NQ
Director NameMrs Sandra Ainsley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Greenways
Consett
County Durham
DH8 7DJ
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
BVI
Secretary NameForrest Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2015)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP

Contact

Websitemessage-mobile.co.uk
Email address[email protected]

Location

Registered AddressOffice 3n Pinetree Business Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Maple Management LTD
50.00%
Ordinary
1 at £1Sapphire Management Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£3,648
Current Liabilities£130

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 February 2017Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP to Unit 49 Consett Business Park Villa Real Consett Co Durham DH8 6BP on 9 February 2017 (1 page)
8 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 November 2015Termination of appointment of Carolyne Mack as a director on 11 November 2015 (1 page)
11 November 2015Appointment of Mrs Sandra Ainsley as a director on 11 November 2015 (2 pages)
31 July 2015Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 (1 page)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Appointment of Mrs Carolyne Mack as a director (2 pages)
30 May 2014Termination of appointment of Forrest Secretaries Ltd as a secretary (1 page)
30 May 2014Registered office address changed from 76 Chaytor Road Consett County Durham DH8 8QR England on 30 May 2014 (1 page)
30 May 2014Termination of appointment of Katy Sullivan as a director (1 page)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Registered office address changed from 15 South Cross Street Consett County Durham DH8 6DJ England on 30 July 2013 (1 page)
19 April 2013Secretary's details changed for Forrest Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Forrest Secretaries Ltd on 1 October 2012 (2 pages)
9 April 2013Termination of appointment of Carla Davison as a director (1 page)
9 April 2013Appointment of Miss Katy Sullivan as a director (2 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 January 2013Termination of appointment of Roland Bell as a director (1 page)
3 January 2013Appointment of Ms Carla Davison as a director (2 pages)
3 January 2013Registered office address changed from 43 Oakdale Road Consett County Durham DH8 6AT United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 43 Oakdale Road Consett County Durham DH8 6AT United Kingdom on 3 January 2013 (1 page)
11 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
1 November 2011Appointment of Forrest Secretaries Ltd as a secretary (2 pages)
1 November 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
4 October 2011Termination of appointment of Lauren Hodgson as a director (1 page)
4 October 2011Registered office address changed from 9 Braemer Court, Blackhill Consett Durham DH8 8TZ on 4 October 2011 (1 page)
4 October 2011Appointment of Mr Roland Bell as a director (2 pages)
4 October 2011Registered office address changed from 9 Braemer Court, Blackhill Consett Durham DH8 8TZ on 4 October 2011 (1 page)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Bournewood Limited on 3 July 2010 (2 pages)
6 July 2010Secretary's details changed for Bournewood Limited on 3 July 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 July 2009Return made up to 03/07/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 July 2008Return made up to 03/07/08; full list of members (3 pages)
11 August 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
8 August 2007Memorandum and Articles of Association (7 pages)
2 August 2007Company name changed digital pay network uk LIMITED\certificate issued on 02/08/07 (2 pages)
3 July 2007Incorporation (14 pages)