Company NameImobiletech Limited
DirectorsAudrute Useliene and Ronalda Liatukiene
Company StatusActive
Company Number07952453
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Audrute Useliene
Date of BirthNovember 1944 (Born 79 years ago)
NationalityLithuanian
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMrs Ronalda Liatukiene
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Marius Liatukas
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(6 months after company formation)
Appointment Duration2 days (resigned 17 August 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Moncrieff Close
London
E6 5TF
Secretary NameMr Marius Liatukas
StatusResigned
Appointed15 August 2012(6 months after company formation)
Appointment Duration2 days (resigned 17 August 2012)
RoleCompany Director
Correspondence Address2 Moncrieff Close
London
E6 5TF

Location

Registered Address2nd Floor, 6
Oxford Street
Bolton
Greater Manchester
BL1 1RF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Audrute Useliene
100.00%
Ordinary

Financials

Year2014
Net Worth£8,713
Cash£4,026
Current Liabilities£1,216

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

14 January 2019Delivered on: 15 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 5 smithfold lane, worsley, manchester, M28 0GP registered with leasehold title absolute under title number GM469711.
Outstanding
29 October 2018Delivered on: 29 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 March 2020Cessation of Audrute Useliene as a person with significant control on 19 March 2020 (1 page)
20 March 2020Change of details for Mrs Ronalda Liatukiene as a person with significant control on 19 March 2020 (2 pages)
20 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 27 February 2019 (10 pages)
25 February 2020Current accounting period extended from 27 February 2020 to 31 March 2020 (1 page)
19 February 2020Registered office address changed from 5 Smithfold Lane Worsley Manchester M28 0GP United Kingdom to 50 Trinity Way Salford M3 7FX on 19 February 2020 (1 page)
26 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
5 June 2019Notification of Audrute Useliene as a person with significant control on 5 June 2019 (2 pages)
5 June 2019Change of details for Mrs Ronalda Liatukiene as a person with significant control on 5 June 2019 (2 pages)
25 April 2019Registered office address changed from 5 Smithfold Lane Worsley Manchester M28 0GP United Kingdom to 5 Smithfold Lane Worsley Manchester M28 0GP on 25 April 2019 (1 page)
25 April 2019Registered office address changed from 2a Fernlea Crescent Swinton Manchester M27 5YP England to 5 Smithfold Lane Worsley Manchester M28 0GP on 25 April 2019 (1 page)
25 April 2019Director's details changed for Mrs Ronalda Liatukiene on 25 April 2019 (2 pages)
25 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
15 January 2019Registration of charge 079524530002, created on 14 January 2019 (39 pages)
29 October 2018Registration of charge 079524530001, created on 29 October 2018 (43 pages)
19 September 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
9 September 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
8 September 2018Cessation of Audrute Useliene as a person with significant control on 16 March 2018 (1 page)
8 September 2018Notification of Ronalda Liatukiene as a person with significant control on 16 March 2018 (2 pages)
22 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
19 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 August 2015Registered office address changed from 11 a Unit1 Fry Road East Ham London London E6 1BS to 2a Fernlea Crescent Swinton Manchester M27 5YP on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 11 a Unit1 Fry Road East Ham London London E6 1BS to 2a Fernlea Crescent Swinton Manchester M27 5YP on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 11 a Unit1 Fry Road East Ham London London E6 1BS to 2a Fernlea Crescent Swinton Manchester M27 5YP on 5 August 2015 (1 page)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
10 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 April 2013Registered office address changed from 2 Moncrieff Close London E6 5TF United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 2 Moncrieff Close London E6 5TF United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 2 Moncrieff Close London E6 5TF United Kingdom on 3 April 2013 (1 page)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
6 September 2012Termination of appointment of Marius Liatukas as a director (1 page)
6 September 2012Termination of appointment of Marius Liatukas as a director (1 page)
5 September 2012Termination of appointment of Marius Liatukas as a secretary (1 page)
5 September 2012Termination of appointment of Marius Liatukas as a director (1 page)
5 September 2012Termination of appointment of Marius Liatukas as a director (1 page)
5 September 2012Termination of appointment of Marius Liatukas as a secretary (1 page)
22 August 2012Appointment of Mr Marius Liatukas as a director (2 pages)
22 August 2012Appointment of Mrs Ronalda Liatukiene as a director (2 pages)
22 August 2012Appointment of Mr Marius Liatukas as a secretary (1 page)
22 August 2012Appointment of Mr Marius Liatukas as a director (2 pages)
22 August 2012Appointment of Mr Marius Liatukas as a secretary (1 page)
22 August 2012Appointment of Mrs Ronalda Liatukiene as a director (2 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)