Company NameMobmo Ltd.
DirectorsAiri Sosaar and Valter Kaleta
Company StatusActive
Company Number07820005
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Airi Sosaar
Date of BirthJuly 1988 (Born 35 years ago)
NationalityEstonian
StatusCurrent
Appointed24 October 2011(same day as company formation)
RoleChief Executive Officer (Ceo)
Country of ResidenceEngland
Correspondence AddressMappin House Winsley Street
London
W1W 8HF
Secretary NameAiri Sosaar
StatusCurrent
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMappin House Winsley Street
London
W1W 8HF
Director NameMr Valter Kaleta
Date of BirthMay 1984 (Born 40 years ago)
NationalityEstonian
StatusCurrent
Appointed11 December 2023(12 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleBoard Member At Creditstar Group
Country of ResidenceEstonia
Correspondence AddressMappin House Winsley Street
London
W1W 8HF

Location

Registered AddressMappin House
Winsley Street
London
W1W 8HF
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

100 at £1Aaro Sosaar
100.00%
Ordinary

Financials

Year2014
Net Worth£335
Cash£335

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

1 September 2017Registered office address changed from 17 Hanover Square 17 Hanover Square London W1S 1BN England to Mappin House Winsley Street Oxford Street London W1W 8HF on 1 September 2017 (1 page)
4 August 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
4 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
10 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
26 July 2016Registered office address changed from 17 Hanover Square 17 Hanover Square London W1S 1BN England to 17 Hanover Square 17 Hanover Square London W1S 1BN on 26 July 2016 (1 page)
20 July 2016Registered office address changed from 4 st. Anns Terrace Flat 2 London NW8 6PJ England to 17 Hanover Square 17 Hanover Square London W1S 1BN on 20 July 2016 (1 page)
25 September 2015Registered office address changed from 38 Great Portland Street Flat 4 London W1W 8QY to 4 st. Anns Terrace Flat 2 London NW8 6PJ on 25 September 2015 (1 page)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 September 2014Registered office address changed from 14 Grenville Place Flat 25 London SW7 4RW to 38 Great Portland Street Flat 4 London W1W 8QY on 25 September 2014 (1 page)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
28 July 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
22 November 2013Registered office address changed from Flat 32 Neville House 19 Page Street London SW1P 4JX on 22 November 2013 (1 page)
7 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
8 July 2013Director's details changed for Miss Airi Sosaar on 4 October 2012 (2 pages)
8 July 2013Director's details changed for Miss Airi Sosaar on 4 October 2012 (2 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(3 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(3 pages)
5 July 2013Secretary's details changed for Airi Sosaar on 4 October 2012 (1 page)
5 July 2013Secretary's details changed for Airi Sosaar on 4 October 2012 (1 page)
18 June 2013Registered office address changed from Rochester Row 102- 2 London SW1P 1JP England on 18 June 2013 (2 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2011Incorporation (21 pages)