Tesco Mobile Limited WELWYN GARDEN CITY


Tesco Mobile started in year 2003 as Private Limited Company with registration number 04780736. The Tesco Mobile company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Welwyn Garden City at Shire Park. Postal code: AL7 1GA. Since August 4, 2003 Tesco Mobile Limited is no longer carrying the name Tesco Mobile Communications.

The company has 7 directors, namely Christine H., Jonathan T. and Paul O. and others. Of them, Jason T. has been with the company the longest, being appointed on 16 July 2018 and Christine H. has been with the company for the least time - from 30 November 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.

Tesco Mobile Limited Address / Contact

Office Address Shire Park
Town Welwyn Garden City
Post code AL7 1GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04780736
Date of Incorporation Thu, 29th May 2003
Industry Other telecommunications activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Christine H.

Position: Director

Appointed: 30 November 2023

Jonathan T.

Position: Director

Appointed: 29 June 2023

Paul O.

Position: Director

Appointed: 03 December 2021

David W.

Position: Director

Appointed: 23 June 2021

Lutz S.

Position: Director

Appointed: 15 June 2021

Samuel V.

Position: Director

Appointed: 11 June 2021

Jason T.

Position: Director

Appointed: 16 July 2018

Tesco Secretaries Limited

Position: Corporate Secretary

Appointed: 15 October 2013

Claire P.

Position: Director

Appointed: 20 May 2022

Resigned: 22 June 2023

Thomas D.

Position: Director

Appointed: 05 November 2019

Resigned: 08 April 2022

Paul P.

Position: Director

Appointed: 20 September 2019

Resigned: 03 December 2021

Mark B.

Position: Director

Appointed: 10 June 2019

Resigned: 11 June 2021

Bhavesh M.

Position: Director

Appointed: 14 November 2018

Resigned: 23 June 2021

Charles W.

Position: Director

Appointed: 05 March 2018

Resigned: 16 July 2018

Alessandra B.

Position: Director

Appointed: 06 October 2017

Resigned: 28 September 2023

Oliver P.

Position: Director

Appointed: 19 September 2017

Resigned: 23 August 2019

Claire S.

Position: Director

Appointed: 02 May 2017

Resigned: 05 November 2019

Timothy P.

Position: Director

Appointed: 23 September 2016

Resigned: 25 May 2017

Matthew D.

Position: Director

Appointed: 05 September 2016

Resigned: 05 March 2018

Katherine K.

Position: Director

Appointed: 18 January 2016

Resigned: 06 October 2017

Anthony V.

Position: Director

Appointed: 12 August 2013

Resigned: 02 May 2017

Robin T.

Position: Director

Appointed: 12 August 2013

Resigned: 05 September 2016

Antony H.

Position: Director

Appointed: 14 August 2012

Resigned: 01 April 2017

Jill E.

Position: Director

Appointed: 14 August 2012

Resigned: 08 December 2015

David P.

Position: Director

Appointed: 08 June 2012

Resigned: 19 September 2017

Nigel J.

Position: Director

Appointed: 29 February 2012

Resigned: 14 August 2012

Mark E.

Position: Director

Appointed: 06 January 2012

Resigned: 17 June 2021

Andrew H.

Position: Director

Appointed: 30 November 2011

Resigned: 29 February 2012

Roger F.

Position: Director

Appointed: 07 October 2011

Resigned: 12 August 2013

Robert D.

Position: Director

Appointed: 22 June 2011

Resigned: 10 March 2012

Christopher W.

Position: Director

Appointed: 06 May 2011

Resigned: 08 June 2012

Graham H.

Position: Director

Appointed: 28 February 2011

Resigned: 07 October 2011

Roger K.

Position: Director

Appointed: 28 February 2011

Resigned: 10 June 2019

Stephen A.

Position: Director

Appointed: 12 February 2010

Resigned: 22 June 2011

Andrew R.

Position: Director

Appointed: 01 October 2009

Resigned: 06 May 2011

Lance B.

Position: Director

Appointed: 28 July 2008

Resigned: 28 February 2011

Ronan D.

Position: Director

Appointed: 16 May 2008

Resigned: 05 September 2016

Ian C.

Position: Director

Appointed: 20 November 2007

Resigned: 01 July 2013

Claudine O.

Position: Secretary

Appointed: 20 March 2007

Resigned: 12 August 2013

Catherine K.

Position: Director

Appointed: 20 March 2007

Resigned: 16 May 2008

Ian C.

Position: Director

Appointed: 18 January 2007

Resigned: 12 February 2010

Philip M.

Position: Director

Appointed: 20 October 2006

Resigned: 28 February 2011

Trevor M.

Position: Director

Appointed: 27 September 2006

Resigned: 01 October 2009

Andrew H.

Position: Director

Appointed: 19 April 2006

Resigned: 30 November 2011

William M.

Position: Director

Appointed: 04 July 2005

Resigned: 27 September 2006

Stephen A.

Position: Director

Appointed: 21 January 2005

Resigned: 18 January 2007

Nicholas R.

Position: Director

Appointed: 17 September 2004

Resigned: 17 June 2005

Deborah H.

Position: Secretary

Appointed: 29 July 2004

Resigned: 20 March 2007

Laura W.

Position: Director

Appointed: 18 December 2003

Resigned: 20 November 2007

Steven G.

Position: Director

Appointed: 03 September 2003

Resigned: 17 September 2004

David M.

Position: Director

Appointed: 03 September 2003

Resigned: 21 January 2005

Alison R.

Position: Secretary

Appointed: 01 July 2003

Resigned: 28 July 2004

Peter W.

Position: Director

Appointed: 03 June 2003

Resigned: 20 October 2006

John B.

Position: Director

Appointed: 03 June 2003

Resigned: 18 December 2003

Vivek D.

Position: Director

Appointed: 03 June 2003

Resigned: 20 March 2007

Matthew K.

Position: Director

Appointed: 03 June 2003

Resigned: 30 November 2011

Andrew D.

Position: Director

Appointed: 03 June 2003

Resigned: 30 April 2008

Pailex Nominees Limited

Position: Corporate Director

Appointed: 29 May 2003

Resigned: 29 May 2003

Pailex Secretaries Limited

Position: Corporate Secretary

Appointed: 29 May 2003

Resigned: 29 May 2003

Timothy M.

Position: Director

Appointed: 29 May 2003

Resigned: 19 April 2006

Rowley A.

Position: Director

Appointed: 29 May 2003

Resigned: 03 June 2003

Nadine S.

Position: Secretary

Appointed: 29 May 2003

Resigned: 01 July 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Tesco Mobile Communications Limited from Welwyn Garden City, United Kingdom. This PSC is categorised as "a limited by shares" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Tesco Mobile Services Limited that entered Welwyn Garden City, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is O2 Communications Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a corporate", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Tesco Mobile Communications Limited

Tesco House Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4780729
Notified on 6 April 2016
Nature of control: 25-50% shares

Tesco Mobile Services Limited

Tesco House Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4780734
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

O2 Communications Limited

260 Bath Road, Slough, Berkshire, England, SL1 4DX, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 04271548
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Tesco Mobile Communications August 4, 2003
Reywas Newco 3 June 27, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 4th, October 2023
Free Download (52 pages)

Company search

Advertisements