Company NameWorkmobile Limited
DirectorsGraham Ronald Stanley and Colin Francis Yates
Company StatusActive
Company Number04917640
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Previous NamesE Say Products Limited and ESAY Mobile Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Ronald Stanley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Landing Blue Tower
Media City Uk
Salford
M50 2ST
Director NameColin Francis Yates
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Landing Blue Tower
Media City Uk
Salford
M50 2ST
Director NameDr Mohammad Moneeb Awan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Landing Blue Tower
5th Floor Media City Uk
Salford
M50 2ST
Secretary NameMrs Francesca Windsor
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Water Street
Radcliffe
Manchester
M26 3DE
Secretary NameDr Mohammad Moneeb Awan
NationalityBritish
StatusResigned
Appointed24 October 2003(3 weeks, 2 days after company formation)
Appointment Duration13 years, 7 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Landing Blue Tower
5th Floor, Media City Uk
Salford
M50 2ST

Contact

Websitethisislda.com
Email address[email protected]
Telephone0161 6865730
Telephone regionManchester

Location

Registered AddressSuite 18, Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Esay Global Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
4 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
13 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
14 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
26 August 2021Registered office address changed from Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB to Suite 18, Lowry Mill Lees Street Swinton Manchester M27 6DB on 26 August 2021 (1 page)
12 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
12 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
8 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
21 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Termination of appointment of Mohammad Moneeb Awan as a director on 15 June 2017 (1 page)
22 June 2017Termination of appointment of Mohammad Moneeb Awan as a director on 15 June 2017 (1 page)
22 June 2017Termination of appointment of Mohammad Moneeb Awan as a secretary on 15 June 2017 (1 page)
22 June 2017Termination of appointment of Mohammad Moneeb Awan as a secretary on 15 June 2017 (1 page)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 300
(4 pages)
20 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 300
(4 pages)
20 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 300
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
1 April 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 300
(5 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 300
(5 pages)
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 300
(5 pages)
3 October 2014Registered office address changed from The Landing Blue Tower Media City Uk Salford Lancashire M50 2ST United Kingdom to Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from The Landing Blue Tower Media City Uk Salford Lancashire M50 2ST United Kingdom to Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from The Landing Blue Tower Media City Uk Salford Lancashire M50 2ST United Kingdom to Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB on 3 October 2014 (2 pages)
23 September 2014Company name changed esay mobile LIMITED\certificate issued on 23/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08
(3 pages)
23 September 2014Company name changed esay mobile LIMITED\certificate issued on 23/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 300
(6 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 300
(6 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 300
(6 pages)
18 January 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
18 January 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
7 November 2012Director's details changed for Colin Francis Yates on 7 November 2012 (2 pages)
7 November 2012Secretary's details changed for Mohammad Moneeb Awan on 7 November 2011 (2 pages)
7 November 2012Director's details changed for Mohammad Moneeb Awan on 7 November 2011 (2 pages)
7 November 2012Registered office address changed from Second Floor Innovation Forum Salford University Business Park Frederick Road Salford Manchester M6 6FP on 7 November 2012 (1 page)
7 November 2012Director's details changed for Graham Ronald Stanley on 7 November 2011 (2 pages)
7 November 2012Director's details changed for Graham Ronald Stanley on 7 November 2011 (2 pages)
7 November 2012Director's details changed for Mohammad Moneeb Awan on 7 November 2011 (2 pages)
7 November 2012Registered office address changed from Second Floor Innovation Forum Salford University Business Park Frederick Road Salford Manchester M6 6FP on 7 November 2012 (1 page)
7 November 2012Secretary's details changed for Mohammad Moneeb Awan on 7 November 2011 (2 pages)
7 November 2012Director's details changed for Colin Francis Yates on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Graham Ronald Stanley on 7 November 2011 (2 pages)
7 November 2012Director's details changed for Colin Francis Yates on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mohammad Moneeb Awan on 7 November 2011 (2 pages)
7 November 2012Secretary's details changed for Mohammad Moneeb Awan on 7 November 2011 (2 pages)
7 November 2012Registered office address changed from Second Floor Innovation Forum Salford University Business Park Frederick Road Salford Manchester M6 6FP on 7 November 2012 (1 page)
5 November 2012Secretary's details changed for Mohammad Moneeb Awan on 1 October 2012 (1 page)
5 November 2012Director's details changed for Mohammad Moneeb Awan on 1 October 2012 (2 pages)
5 November 2012Director's details changed for Mohammad Moneeb Awan on 1 October 2012 (2 pages)
5 November 2012Director's details changed for Colin Francis Yates on 1 October 2012 (2 pages)
5 November 2012Director's details changed for Mohammad Moneeb Awan on 1 October 2012 (2 pages)
5 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 November 2012Director's details changed for Graham Ronald Stanley on 1 October 2012 (2 pages)
5 November 2012Secretary's details changed for Mohammad Moneeb Awan on 1 October 2012 (1 page)
5 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 November 2012Secretary's details changed for Mohammad Moneeb Awan on 1 October 2012 (1 page)
5 November 2012Director's details changed for Colin Francis Yates on 1 October 2012 (2 pages)
5 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 November 2012Director's details changed for Graham Ronald Stanley on 1 October 2012 (2 pages)
5 November 2012Director's details changed for Graham Ronald Stanley on 1 October 2012 (2 pages)
5 November 2012Director's details changed for Colin Francis Yates on 1 October 2012 (2 pages)
19 January 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
19 January 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
12 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
23 May 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
23 May 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (15 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (15 pages)
8 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (15 pages)
19 January 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (15 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (15 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (15 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
30 October 2008Return made up to 01/10/08; full list of members (6 pages)
30 October 2008Return made up to 01/10/08; full list of members (6 pages)
23 July 2008Registered office changed on 23/07/2008 from salford university business park 38 winders way manchester greater manchester M6 6AR (1 page)
23 July 2008Registered office changed on 23/07/2008 from salford university business park 38 winders way manchester greater manchester M6 6AR (1 page)
31 March 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
31 March 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
19 November 2007Return made up to 01/10/07; no change of members (7 pages)
19 November 2007Return made up to 01/10/07; no change of members (7 pages)
15 October 2007Company name changed e say products LIMITED\certificate issued on 15/10/07 (2 pages)
15 October 2007Company name changed e say products LIMITED\certificate issued on 15/10/07 (2 pages)
14 July 2007Return made up to 01/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2007Return made up to 01/10/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
29 December 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
11 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
7 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
27 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
31 May 2005Registered office changed on 31/05/05 from: 95-97 st georges road bolton lancashire BL1 2BY (1 page)
31 May 2005Registered office changed on 31/05/05 from: 95-97 st georges road bolton lancashire BL1 2BY (1 page)
1 December 2004Return made up to 01/10/04; full list of members (7 pages)
1 December 2004Return made up to 01/10/04; full list of members (7 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
1 October 2003Incorporation (16 pages)
1 October 2003Incorporation (16 pages)