Company NameMobiltech Int Ltd
DirectorXavier Quillien
Company StatusActive - Proposal to Strike off
Company Number07828706
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Previous NameDomi Nav Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Director

Director NameMr Xavier Quillien
Date of BirthMarch 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed31 October 2011(same day as company formation)
RoleTelecom Engineer
Country of ResidenceEngland
Correspondence Address20 Langport Court Ambleside Avenue
Walton-On-Thames
KT12 3TD

Location

Registered Address20 Langport Court Ambleside Avenue
Walton-On-Thames
KT12 3TD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London

Shareholders

1000 at £1Xavier Quillien
100.00%
Ordinary

Financials

Year2014
Net Worth£4,030
Cash£64,023
Current Liabilities£60,993

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 November 2021 (2 years, 4 months ago)
Next Return Due12 December 2022 (overdue)

Filing History

1 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
30 December 2020Registered office address changed from 20 Langport Court Ambleside Avenue Walton-on-Thames KT12 3TD to 9 Bridge Street Walton-on-Thames KT12 1AE on 30 December 2020 (1 page)
25 September 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
23 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
18 January 2019Change of details for Mr Xavier Quillien as a person with significant control on 17 January 2019 (2 pages)
18 January 2019Change of details for Mr Xavier Quillien as a person with significant control on 17 January 2019 (2 pages)
17 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
17 January 2019Director's details changed for Mr Xavier Quillien on 17 January 2019 (2 pages)
17 January 2019Change of details for Mr Xavier Quillien as a person with significant control on 17 January 2019 (2 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
6 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-23
(2 pages)
6 June 2018Change of name notice (2 pages)
5 March 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
21 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
16 February 2018Registered office address changed from C/O Desai & Co 2nd Floor Northside House Mount Pleasant Cockfosters Hertfordshire EN4 9EB to 20 Langport Court Ambleside Avenue Walton-on-Thames KT12 3TD on 16 February 2018 (2 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 February 2017Confirmation statement made on 28 November 2016 with updates (7 pages)
7 February 2017Confirmation statement made on 28 November 2016 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
3 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(3 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(3 pages)
10 January 2014Registered office address changed from Flat 2 40 Church Street Walton-on-Thames Surrey KT12 2QS on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Flat 2 40 Church Street Walton-on-Thames Surrey KT12 2QS on 10 January 2014 (1 page)
10 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(3 pages)
9 January 2014Director's details changed for Mr Xavier Quillien on 9 October 2013 (2 pages)
9 January 2014Director's details changed for Mr Xavier Quillien on 9 October 2013 (2 pages)
9 January 2014Director's details changed for Mr Xavier Quillien on 9 October 2013 (2 pages)
9 January 2014Director's details changed for Mr Xavier Quillien on 9 October 2013 (2 pages)
9 January 2014Director's details changed for Mr Xavier Quillien on 9 October 2013 (2 pages)
9 January 2014Director's details changed for Mr Xavier Quillien on 9 October 2013 (2 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
7 March 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2011Incorporation (22 pages)
31 October 2011Incorporation (22 pages)