Company NameMobliciti Ltd.
Company StatusActive
Company Number06454812
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Previous NamesTroika Communications Ltd and Esselar Ltd

Business Activity

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

Directors

Director NameShane Brendon Taylor
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(9 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Andrew Lindsay Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley House 4th Floor 7-12 Noel Street
London
Westminster
W1F 8GQ
Director NameMr Georgios Georgiou
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley House 4th Floor 7-12 Noel Street
London
Westminster
W1F 8GQ
Director NameMr Desmond Julian Lekerman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley House 4th Floor 7-12 Noel Street
London
Westminster
W1F 8GQ
Director NameMr Richard Antoni Neale
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 2013)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton On Thames
Surrey
KT12 4RZ
Secretary NameMr Richard Antoni Neale
NationalityBritish
StatusResigned
Appointed05 January 2009(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 2013)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Simon John Rogan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(2 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton On Thames
Surrey
KT12 4RZ
Secretary NameMr Ian Geoffrey Evans
StatusResigned
Appointed21 March 2017(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Director NameMr Ian Geoffrey Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Director NameMr Richard Bradley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(14 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley House 4th Floor 7-12 Noel Street
London
Westminster
W1F 8GQ
Director NameMr Ray Gentleman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2023(15 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley House 4th Floor 7-12 Noel Street
London
Westminster
W1F 8GQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.esselar.com/
Telephone01483 658100
Telephone regionGuildford

Location

Registered AddressWaverley House 4th Floor
7-12 Noel Street
London
Westminster
W1F 8GQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

175k at £1Simon John Rogan
79.55%
Preference
225k at £0.1Mobliciti Holdings LTD
10.23%
Ordinary A
225k at £0.1Mobliciti Holdings LTD
10.23%
Ordinary B

Financials

Year2014
Net Worth£352,128
Cash£734,914
Current Liabilities£2,577,975

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

30 September 2022Delivered on: 4 October 2022
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
1 October 2018Delivered on: 2 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 February 2009Delivered on: 12 February 2009
Persons entitled: Simon John Rogan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

29 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
5 January 2024Registration of charge 064548120005, created on 19 December 2023 (55 pages)
19 December 2023Registration of charge 064548120004, created on 19 December 2023 (58 pages)
31 October 2023Termination of appointment of Ray Gentleman as a director on 31 October 2023 (1 page)
6 September 2023Appointment of Mr Ray Gentleman as a director on 6 September 2023 (2 pages)
6 September 2023Termination of appointment of Richard Bradley as a director on 6 September 2023 (1 page)
20 January 2023Confirmation statement made on 17 December 2022 with updates (4 pages)
7 October 2022Memorandum and Articles of Association (22 pages)
7 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 October 2022Termination of appointment of Ian Geoffrey Evans as a director on 30 September 2022 (1 page)
4 October 2022Termination of appointment of Ian Geoffrey Evans as a secretary on 30 September 2022 (1 page)
4 October 2022Appointment of Mr Richard Bradley as a director on 30 September 2022 (2 pages)
4 October 2022Appointment of Mr Georgios Georgiou as a director on 30 September 2022 (2 pages)
4 October 2022Registered office address changed from Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ England to Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ on 4 October 2022 (1 page)
4 October 2022Termination of appointment of Simon John Rogan as a director on 30 September 2022 (1 page)
4 October 2022Cessation of Simon John Rogan as a person with significant control on 30 September 2022 (1 page)
4 October 2022Registration of charge 064548120003, created on 30 September 2022 (49 pages)
4 October 2022Appointment of Mr Desmond Julian Lekerman as a director on 30 September 2022 (2 pages)
4 October 2022Notification of Kocho Holdings Limited as a person with significant control on 30 September 2022 (2 pages)
30 September 2022Annual return made up to 17 December 2008 with a full list of shareholders (10 pages)
30 September 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 September 2022Change of share class name or designation (2 pages)
29 September 2022Sub-division of shares on 3 February 2009 (4 pages)
27 September 2022Satisfaction of charge 064548120002 in full (1 page)
16 September 2022Satisfaction of charge 1 in full (1 page)
13 September 2022Change of details for Mr Simon John Rogan as a person with significant control on 6 April 2016 (2 pages)
13 September 2022Change of details for Mobliciti Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
28 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
23 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 March 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
23 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 October 2018Registration of charge 064548120002, created on 1 October 2018 (23 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 May 2017Appointment of Mr Ian Geoffrey Evans as a director on 17 May 2017 (2 pages)
23 May 2017Appointment of Mr Ian Geoffrey Evans as a director on 17 May 2017 (2 pages)
23 May 2017Appointment of Mr Andrew Lindsay Brown as a director on 17 May 2017 (2 pages)
23 May 2017Appointment of Mr Andrew Lindsay Brown as a director on 17 May 2017 (2 pages)
19 April 2017Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ on 19 April 2017 (1 page)
28 March 2017Appointment of Mr Ian Geoffrey Evans as a secretary on 21 March 2017 (2 pages)
28 March 2017Appointment of Mr Ian Geoffrey Evans as a secretary on 21 March 2017 (2 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 220,000
(5 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 220,000
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Company name changed esselar LTD\certificate issued on 02/12/15
  • RES15 ‐ Change company name resolution on 2015-11-04
(2 pages)
2 December 2015Change of name notice (2 pages)
2 December 2015Change of name notice (2 pages)
2 December 2015Company name changed esselar LTD\certificate issued on 02/12/15
  • RES15 ‐ Change company name resolution on 2015-11-04
(2 pages)
22 April 2015Cancellation of shares. Statement of capital on 11 March 2015
  • GBP 220,000.0
(5 pages)
22 April 2015Purchase of own shares. (3 pages)
22 April 2015Purchase of own shares. (3 pages)
22 April 2015Cancellation of shares. Statement of capital on 11 March 2015
  • GBP 220,000.0
(5 pages)
16 April 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
16 April 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 225,874.5
(6 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 225,874.5
(6 pages)
16 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 225,874.5
(6 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 225,874.5
(6 pages)
10 December 2013Termination of appointment of Richard Neale as a director (2 pages)
10 December 2013Termination of appointment of Richard Neale as a secretary (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Termination of appointment of Richard Neale as a secretary (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Termination of appointment of Richard Neale as a director (2 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2013Statement by directors (1 page)
24 July 2013Statement of capital on 24 July 2013
  • GBP 225,874.50
(7 pages)
24 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2013Statement of capital on 24 July 2013
  • GBP 225,874.50
(7 pages)
24 July 2013Solvency statement dated 19/07/13 (1 page)
24 July 2013Statement by directors (1 page)
24 July 2013Solvency statement dated 19/07/13 (1 page)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
8 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 236,224.50
(7 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
8 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 236,224.50
(7 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
11 January 2012Director's details changed for Mr Simon John Rogan on 1 December 2011 (2 pages)
11 January 2012Director's details changed for Shane Brendon Taylor on 1 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Simon John Rogan on 1 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Simon John Rogan on 1 December 2011 (2 pages)
11 January 2012Director's details changed for Shane Brendon Taylor on 1 December 2011 (2 pages)
11 January 2012Director's details changed for Shane Brendon Taylor on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Richard Antoni Neale on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Richard Antoni Neale on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Richard Antoni Neale on 1 December 2011 (2 pages)
23 December 2011Secretary's details changed for Mr Richard Antoni Neale on 1 December 2011 (2 pages)
23 December 2011Secretary's details changed for Mr Richard Antoni Neale on 1 December 2011 (2 pages)
23 December 2011Secretary's details changed for Mr Richard Antoni Neale on 1 December 2011 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 January 2011Secretary's details changed for Mr Richard Antoni Neale on 1 December 2010 (2 pages)
4 January 2011Secretary's details changed for Mr Richard Antoni Neale on 1 December 2010 (2 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
4 January 2011Director's details changed for Mr Richard Antoni Neale on 1 December 2010 (2 pages)
4 January 2011Secretary's details changed for Mr Richard Antoni Neale on 1 December 2010 (2 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
4 January 2011Director's details changed for Mr Richard Antoni Neale on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Richard Antoni Neale on 1 December 2010 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 June 2010Appointment of Mr Simon John Rogan as a director (3 pages)
14 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 61,224.50
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 61,224.50
(4 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 61,224.50
(4 pages)
14 June 2010Appointment of Mr Simon John Rogan as a director (3 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
29 July 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
29 July 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
24 February 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
24 February 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
19 February 2009Ad 03/02/09\gbp si [email protected]=37498\gbp ic 1/37499\ (2 pages)
19 February 2009Ad 03/02/09\gbp si [email protected]=37498\gbp ic 1/37499\ (2 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 January 2009Registered office changed on 26/01/2009 from 68 annett road walton-on-thames surrey KT12 2JS united kingdom (1 page)
26 January 2009Registered office changed on 26/01/2009 from 68 annett road walton-on-thames surrey KT12 2JS united kingdom (1 page)
5 January 2009Secretary appointed mr richard antoni neale (1 page)
5 January 2009Secretary appointed mr richard antoni neale (1 page)
5 January 2009Director appointed mr richard antoni neale (1 page)
5 January 2009Director appointed mr richard antoni neale (1 page)
2 January 2009Location of debenture register (1 page)
2 January 2009Location of register of members (1 page)
2 January 2009Registered office changed on 02/01/2009 from 2 ac court high street thames ditton surrey KT7 0SR united kingdom (1 page)
2 January 2009Location of register of members (1 page)
2 January 2009Location of debenture register (1 page)
2 January 2009Return made up to 17/12/08; full list of members (3 pages)
2 January 2009Registered office changed on 02/01/2009 from 2 ac court high street thames ditton surrey KT7 0SR united kingdom (1 page)
2 January 2009Return made up to 17/12/08; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 2 ac court high street thames ditton surrey KT7 0SR (1 page)
22 December 2008Registered office changed on 22/12/2008 from 68 annett road walton on thames KT12 2JS (1 page)
22 December 2008Registered office changed on 22/12/2008 from 2 ac court high street thames ditton surrey KT7 0SR (1 page)
22 December 2008Registered office changed on 22/12/2008 from 68 annett road walton on thames KT12 2JS (1 page)
1 October 2008Director appointed shane brendon taylor (2 pages)
1 October 2008Company name changed troika communications LTD\certificate issued on 03/10/08 (2 pages)
1 October 2008Company name changed troika communications LTD\certificate issued on 03/10/08 (2 pages)
1 October 2008Director appointed shane brendon taylor (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
17 December 2007Incorporation (13 pages)
17 December 2007Incorporation (13 pages)