Company NameInternet Mobile Communications Limited
Company StatusActive
Company Number07980955
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Julian Stewart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst House 131-133 New London Road
Chelmsford
CM2 0QT
Director NameMr Andrew Marcus Fox
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressHurst House 131-133 New London Road
Chelmsford
CM2 0QT
Director NameMr Simon Mark Joseph Leary
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleConsultant
Country of ResidenceSpain
Correspondence AddressHurst House 131-133 New London Road
Chelmsford
CM2 0QT
Director NameChunyan Shao
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed10 January 2018(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleTelecom Executive
Country of ResidenceChina
Correspondence AddressHurst House 131-133 New London Road
Chelmsford
CM2 0QT
Director NameMr Mark Peter Fletcher
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHurst House 131-133 New London Road
Chelmsford
CM2 0QT
Director NameMr Christopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(11 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleChairman
Country of ResidenceEngland
Correspondence AddressHurst House 131-133 New London Road
Chelmsford
Essex
CM2 0QT
Director NameTracy Florence Sheedy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(12 years after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst House 131-133 New London Road
Chelmsford
CM2 0QT
Director NameMs Sophie Alice Tomkins
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(12 years after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst House 131-133 New London Road
Chelmsford
CM2 0QT
Secretary NameAlmond Cs Limited (Corporation)
StatusCurrent
Appointed01 April 2024(12 years after company formation)
Appointment Duration3 weeks, 4 days
Correspondence AddressC/O Almond+Co 11 York Street
Manchester
M2 2AW
Secretary NameMs Sarah Stewart
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address30 Braganza Way Springfield
Chelmsford
CM1 6AP
Secretary NameMark Stewart
StatusResigned
Appointed25 February 2013(11 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2024)
RoleCompany Director
Correspondence AddressHurst House 131-133 New London Road
Chelmsford
CM2 0QT
Director NameMs Wen Lei Sun
Date of BirthNovember 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed28 November 2017(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2022)
RoleTelecoms Executive
Country of ResidenceChina
Correspondence AddressHurst House 131-133 New London Road
Chelmsford
CM2 0QT

Contact

Websitewww.ecomo.me
Email address[email protected]

Location

Registered AddressHurst House
131-133 New London Road
Chelmsford
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Trifin Partners LTD
5.71%
Ordinary
7 at £1Andrew Marcus Fox
5.00%
Ordinary
7 at £1Seery Trust
5.00%
Ordinary
49 at £1Mark Julian Stewart
35.00%
Ordinary
5 at £1Dileep Joseph
3.57%
Ordinary
40 at £1Don Hanson
28.57%
Ordinary
22 at £1Sarah Stewart
15.71%
Ordinary
2 at £1Tony Balinger
1.43%
Ordinary

Financials

Year2014
Net Worth£418,754
Cash£197,459
Current Liabilities£846,138

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

21 July 2022Delivered on: 27 July 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: "Ecomo" (brand), registered in the united kingdom with trademark no: UK00003006439; "ecomo" (logo), registered in the united kingdom with trademark no: UK00003006412 (for further details of intellectual property charged, please see the deed/charging instrument).
Outstanding
22 April 2015Delivered on: 23 April 2015
Satisfied on: 28 August 2015
Persons entitled: Bibby Financial Services LTD as Security Trustee

Classification: A registered charge
Fully Satisfied
27 February 2013Delivered on: 15 March 2013
Satisfied on: 13 February 2015
Persons entitled: Trifin Partners LTD, Seery Family Trust, Marianne Fox

Classification: Asset purchase agreement
Secured details: £60,000 due or to become due.
Particulars: Fixed and floating charge over all assets of the company.
Fully Satisfied

Filing History

25 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise £404,800 17/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 January 2021Statement of capital on 19 January 2021
  • GBP 402.30000
(3 pages)
19 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £404800 17/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Demerger 17/12/2020
(2 pages)
19 January 2021Statement by Directors (5 pages)
19 January 2021Solvency Statement dated 14/12/20 (5 pages)
11 January 2021Memorandum and Articles of Association (24 pages)
31 December 2020Statement of capital following an allotment of shares on 30 December 2020
  • GBP 402.3
(3 pages)
31 December 2020Statement of capital following an allotment of shares on 31 December 2020
  • GBP 402,702.3
(3 pages)
4 December 2020Full accounts made up to 30 June 2020 (25 pages)
5 June 2020Confirmation statement made on 1 June 2020 with updates (15 pages)
20 April 2020Full accounts made up to 30 June 2019 (25 pages)
22 October 2019Registered office address changed from 145 New London Road Chelmsford CM2 0QT to Hurst House 131-133 New London Road Chelmsford CM2 0QT on 22 October 2019 (1 page)
2 October 2019Confirmation statement made on 1 October 2019 with updates (12 pages)
12 April 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 395
(3 pages)
26 March 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 370
(3 pages)
28 November 2018Confirmation statement made on 26 November 2018 with updates (10 pages)
28 September 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
26 September 2018Resolutions
  • RES13 ‐ Subdivision 29/06/2018
(1 page)
25 September 2018Sub-division of shares on 29 June 2018 (4 pages)
26 March 2018Confirmation statement made on 7 March 2018 with updates (9 pages)
18 January 2018Appointment of Chunyan Shao as a director on 10 January 2018 (2 pages)
29 November 2017Appointment of Ms Wen Lei Sun as a director on 28 November 2017 (2 pages)
29 November 2017Appointment of Ms Wen Lei Sun as a director on 28 November 2017 (2 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (15 pages)
12 July 2017Director's details changed for Simon Leary on 10 July 2017 (2 pages)
12 July 2017Director's details changed for Simon Leary on 10 July 2017 (2 pages)
4 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 345
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 345
(3 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
14 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 325
(3 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (8 pages)
14 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 325
(3 pages)
2 March 2017Director's details changed for Simon Leary on 1 March 2017 (2 pages)
2 March 2017Director's details changed for Simon Leary on 1 March 2017 (2 pages)
2 March 2017Director's details changed for Simon Leary on 1 March 2017 (2 pages)
2 March 2017Director's details changed for Simon Leary on 1 March 2017 (2 pages)
20 January 2017Appointment of Simon Leary as a director on 4 November 2016 (3 pages)
20 January 2017Appointment of Simon Leary as a director on 4 November 2016 (3 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 April 2016Sub-division of shares on 1 March 2016 (5 pages)
25 April 2016Sub-division of shares on 1 March 2016 (5 pages)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 300
(5 pages)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 300
(5 pages)
7 April 2016Director's details changed for Mr Andrew Marcus Fox on 8 March 2016 (2 pages)
7 April 2016Director's details changed for Mr Andrew Marcus Fox on 8 March 2016 (2 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 August 2015Satisfaction of charge 079809550002 in full (4 pages)
28 August 2015Satisfaction of charge 079809550002 in full (4 pages)
23 April 2015Registration of charge 079809550002, created on 22 April 2015 (27 pages)
23 April 2015Registration of charge 079809550002, created on 22 April 2015 (27 pages)
8 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 300
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 300
(4 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 140
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 140
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 140
(5 pages)
23 February 2015Appointment of Mr Andrew Marcus Fox as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Mr Andrew Marcus Fox as a director on 23 February 2015 (2 pages)
13 February 2015Satisfaction of charge 1 in full (1 page)
13 February 2015Satisfaction of charge 1 in full (1 page)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 140
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 140
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 140
(5 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 October 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 140
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 140
(3 pages)
7 May 2013Secretary's details changed for Mark Stewart on 6 March 2013 (1 page)
7 May 2013Secretary's details changed for Mark Stewart on 6 March 2013 (1 page)
7 May 2013Secretary's details changed for Mark Stewart on 6 March 2013 (1 page)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
26 April 2013Secretary's details changed for Mark Stewart on 6 March 2013 (2 pages)
26 April 2013Secretary's details changed for Mark Stewart on 6 March 2013 (2 pages)
26 April 2013Secretary's details changed for Mark Stewart on 6 March 2013 (2 pages)
25 April 2013Director's details changed for Mr Mark Julian Stewart on 6 March 2013 (2 pages)
25 April 2013Director's details changed for Mr Mark Julian Stewart on 6 March 2013 (2 pages)
25 April 2013Director's details changed for Mr Mark Julian Stewart on 6 March 2013 (2 pages)
24 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 125
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 125
(3 pages)
23 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
23 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 February 2013Appointment of Mark Stewart as a secretary (2 pages)
26 February 2013Appointment of Mark Stewart as a secretary (2 pages)
26 February 2013Termination of appointment of Sarah Stewart as a secretary (1 page)
26 February 2013Termination of appointment of Sarah Stewart as a secretary (1 page)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)