Company NameMobile Fx Services Ltd
DirectorsAnthony Tyas Floyd and Alexander James Szymborski
Company StatusActive
Company Number06028074
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 62012Business and domestic software development

Directors

Director NameMr Anthony Tyas Floyd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dutch Barn New Barn Farm
Hurstbourne Priors
Whitchurch
Hampshire
RG28 7RU
Director NameMr Alexander James Szymborski
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Greek Street 49 Greek Street
London
W1D 4EG
Secretary NameMr Alexander James Szymborski
NationalityBritish
StatusCurrent
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Legh Road Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX

Location

Registered Address49 Greek Street 49 Greek Street
London
W1D 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

65 at £1Alex Szymborski
65.00%
Ordinary
5 at £1Scott Bagby
5.00%
Ordinary
15 at £1Anthony Floyd
15.00%
Ordinary
15 at £1David Hammett
15.00%
Ordinary

Financials

Year2014
Turnover£39,810
Net Worth-£300,038
Cash£3,114
Current Liabilities£303,152

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

4 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Registered office address changed from 7-10 Adam House Adam Street London WC2N 6AA to 49 Greek Street 49 Greek Street London W1D 4EG on 26 February 2015 (1 page)
26 February 2015Secretary's details changed for Mr. Alexander James Szymborski on 1 November 2014 (1 page)
26 February 2015Secretary's details changed for Mr. Alexander James Szymborski on 1 November 2014 (1 page)
23 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
14 April 2013Registered office address changed from C/O Alex Szymborski 2 the Avenue Alderley Edge Cheshire SK9 7NJ United Kingdom on 14 April 2013 (1 page)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
19 January 2012Director's details changed for Mr. Alexander James Szymborski on 19 January 2012 (2 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
10 June 2011Registered office address changed from 25 Packsaddle Park Prestbury Cheshire SK10 4PU on 10 June 2011 (1 page)
10 June 2011Registered office address changed from C/O Alex Szymborski 2 the Avenue Alderley Edge Cheshire SK9 7NJ United Kingdom on 10 June 2011 (1 page)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Mr. Alexander James Szymborski on 19 January 2011 (2 pages)
18 January 2011Secretary's details changed for Mr. Alexander James Szymborski on 18 January 2011 (2 pages)
11 November 2010Director's details changed for Anthony Tyas Floyd on 10 November 2010 (3 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
19 January 2010Director's details changed for Anthony Tyas Floyd on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Alexander James Szymborski on 18 January 2010 (1 page)
19 January 2010Director's details changed for Alexander James Szymborski on 18 January 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 February 2009Registered office changed on 08/02/2009 from 29/30 margaret street central london london W1W 8SA (1 page)
8 February 2009Return made up to 26/01/09; full list of members (10 pages)
8 February 2009Director's change of particulars / anthony floyd / 10/01/2008 (1 page)
9 December 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 September 2008Return made up to 13/12/07; full list of members (7 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Incorporation (12 pages)