Mazuma Mobile Limited LANCASTER


Founded in 2006, Mazuma Mobile, classified under reg no. 05909550 is an active company. Currently registered at Suites 5A And 5b Office Building 11 LA1 3SU, Lancaster the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Sophie G., Sarah F. and Craig S.. Of them, Craig S. has been with the company the longest, being appointed on 20 December 2017 and Sophie G. has been with the company for the least time - from 31 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mazuma Mobile Limited Address / Contact

Office Address Suites 5A And 5b Office Building 11
Office Address2 2 Mannin Way, Caton Road
Town Lancaster
Post code LA1 3SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05909550
Date of Incorporation Thu, 17th Aug 2006
Industry Other telecommunications activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Sophie G.

Position: Director

Appointed: 31 March 2023

Sarah F.

Position: Director

Appointed: 21 September 2020

Craig S.

Position: Director

Appointed: 20 December 2017

Sarah F.

Position: Secretary

Appointed: 03 July 2018

Resigned: 15 May 2019

Sophie G.

Position: Director

Appointed: 16 May 2018

Resigned: 06 February 2019

Kate C.

Position: Director

Appointed: 16 May 2018

Resigned: 07 May 2019

Sarah F.

Position: Director

Appointed: 16 May 2018

Resigned: 07 May 2019

Laytons Secretaries Limited

Position: Corporate Secretary

Appointed: 07 February 2018

Resigned: 03 July 2018

Paul W.

Position: Director

Appointed: 22 December 2017

Resigned: 10 September 2018

Simon W.

Position: Director

Appointed: 20 December 2017

Resigned: 22 December 2017

Michael C.

Position: Secretary

Appointed: 30 April 2008

Resigned: 29 March 2018

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2006

Resigned: 18 August 2006

Garry C.

Position: Secretary

Appointed: 17 August 2006

Resigned: 30 April 2008

Garry C.

Position: Director

Appointed: 17 August 2006

Resigned: 30 April 2008

Wai L.

Position: Director

Appointed: 17 August 2006

Resigned: 20 December 2017

Charlo C.

Position: Director

Appointed: 17 August 2006

Resigned: 20 December 2017

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 17 August 2006

Resigned: 18 August 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Ecorenew Holdings (Uk) Limited from Lancaster, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ventura Telecom Holdings Limited that entered Watford, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ecorenew Holdings (Uk) Limited

Fleet House New Road, Level 5, Lancaster, LA1 1EZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11190451
Notified on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ventura Telecom Holdings Limited

1 Colne Way Court, Colne Way, Watford, Hertfordshire, WD24 7NE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House - Cardiff
Registration number 05870393
Notified on 17 August 2016
Ceased on 31 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand903 321686 7951 484 213
Current Assets3 502 0084 091 9484 857 167
Debtors1 099 7262 509 5722 213 163
Net Assets Liabilities-2 016 483227 8691 889 524
Other Debtors136 737174 905233 333
Property Plant Equipment78 50683 3381 143 977
Total Inventories1 498 961895 581 
Other
Accumulated Amortisation Impairment Intangible Assets50 16960 983117 662
Accumulated Depreciation Impairment Property Plant Equipment59 63796 752164 115
Additions Other Than Through Business Combinations Intangible Assets 86 95547 473
Additions Other Than Through Business Combinations Property Plant Equipment 43 3241 129 714
Amounts Owed By Related Parties 357 805 
Amounts Owed To Group Undertakings3 598 8782 178 6171 763 285
Average Number Employees During Period364357
Corporation Tax Recoverable10 695  
Creditors4 864 2153 225 6131 763 285
Deferred Tax Asset Debtors228 598552 143460 154
Fixed Assets182 293283 7971 385 291
Foreign Exchange Differences Increase Decrease In Amortisation Impairment Intangible Assets 9 262 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 222 675178 140
Increase From Amortisation Charge For Year Intangible Assets 33 62156 679
Increase From Depreciation Charge For Year Property Plant Equipment 37 26069 075
Intangible Assets103 787200 459241 314
Intangible Assets Gross Cost153 956261 442358 976
Net Current Assets Liabilities2 665 4393 169 6852 267 518
Other Creditors1 265 3371 046 9961 599 100
Other Disposals Decrease In Amortisation Impairment Intangible Assets 32 069 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1451 712
Other Disposals Intangible Assets 32 069 
Other Disposals Property Plant Equipment 1 3771 712
Other Taxation Social Security Payable381 503392 160669 004
Property Plant Equipment Gross Cost138 143180 0901 308 092
Total Assets Less Current Liabilities2 847 7323 453 4823 652 809
Trade Creditors Trade Payables83 553176 552199 710
Trade Debtors Trade Receivables723 6961 424 7191 519 676

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search