Rian Mobile Limited NEWBURY


Founded in 2007, Rian Mobile, classified under reg no. 06236718 is an active company. Currently registered at Vodafone House RG14 2FN, Newbury the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Thursday 20th September 2012 Rian Mobile Limited is no longer carrying the name Tnt Expense Management.

The company has 3 directors, namely Sugnet P., Andrew R. and Simon B.. Of them, Andrew R., Simon B. have been with the company the longest, being appointed on 13 March 2017 and Sugnet P. has been with the company for the least time - from 16 June 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brett E. who worked with the the company until 7 October 2010.

Rian Mobile Limited Address / Contact

Office Address Vodafone House
Office Address2 The Connection
Town Newbury
Post code RG14 2FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06236718
Date of Incorporation Thu, 3rd May 2007
Industry Other telecommunications activities
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Sugnet P.

Position: Director

Appointed: 16 June 2021

Andrew R.

Position: Director

Appointed: 13 March 2017

Simon B.

Position: Director

Appointed: 13 March 2017

Vodafone Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 07 October 2010

Malcolm F.

Position: Director

Appointed: 17 December 2018

Resigned: 21 August 2020

Paul S.

Position: Director

Appointed: 13 March 2017

Resigned: 17 December 2018

Ronald S.

Position: Director

Appointed: 26 July 2012

Resigned: 13 March 2017

Rosemary M.

Position: Director

Appointed: 26 July 2012

Resigned: 13 March 2017

Michel C.

Position: Director

Appointed: 26 July 2012

Resigned: 31 October 2012

Michael B.

Position: Director

Appointed: 01 June 2012

Resigned: 26 July 2012

Walter K.

Position: Director

Appointed: 07 October 2010

Resigned: 26 July 2012

Junaid B.

Position: Director

Appointed: 07 October 2010

Resigned: 26 July 2012

Stephen C.

Position: Director

Appointed: 03 May 2007

Resigned: 07 October 2010

Brett E.

Position: Secretary

Appointed: 03 May 2007

Resigned: 07 October 2010

Mark E.

Position: Director

Appointed: 03 May 2007

Resigned: 05 May 2012

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Vodafone International Operations Limited from Newbury, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Vodafone International Operations Limited

Vodafone House The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2797438
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tnt Expense Management September 20, 2012
Quickcomm Uk November 30, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 27th, July 2023
Free Download (11 pages)

Company search

Advertisements