Company NameMobon Apps Ltd
DirectorNerijus Malinauskas
Company StatusActive
Company Number07920246
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Previous NameMobion Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nerijus Malinauskas
Date of BirthMay 1984 (Born 40 years ago)
NationalityLithuanian
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr Nerijus Malinauskas
Date of BirthMay 1984 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed25 January 2012(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address200 Aldersgate Street
London
EC1A 4HD

Location

Registered Address5 Merchant Square
London
W2 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

501 at £0.001Nerijus Malinauskas
50.10%
Ordinary
499 at £0.001Arunas Vareika
49.90%
Ordinary

Financials

Year2014
Net Worth£7,058

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

7 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
28 February 2022Micro company accounts made up to 31 January 2021 (3 pages)
8 February 2022Compulsory strike-off action has been discontinued (1 page)
6 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
28 May 2021Micro company accounts made up to 31 January 2020 (3 pages)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
5 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
11 December 2019Registered office address changed from 99 Victory House 99 - 101 Regent Street London W1B 4EZ England to 5 Merchant Square London W2 1AY on 11 December 2019 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 August 2019Registered office address changed from 54 Broadwick Street (3rd Floor) London W1F 7AH England to 99 Victory House 99 - 101 Regent Street London W1B 4EZ on 1 August 2019 (1 page)
1 March 2019Registered office address changed from 1 Primrose Street London EC2A 2EX England to 54 Broadwick Street (3rd Floor) London W1F 7AH on 1 March 2019 (1 page)
1 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
25 November 2016Micro company accounts made up to 31 January 2016 (3 pages)
25 November 2016Micro company accounts made up to 31 January 2016 (3 pages)
30 March 2016Registered office address changed from 200 Aldersgate Street London EC1A 4HD to 1 Primrose Street London EC2A 2EX on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 200 Aldersgate Street London EC1A 4HD to 1 Primrose Street London EC2A 2EX on 30 March 2016 (1 page)
24 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
1 November 2015Micro company accounts made up to 31 January 2015 (2 pages)
1 November 2015Micro company accounts made up to 31 January 2015 (2 pages)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
10 February 2015Company name changed mobion LTD\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
10 February 2015Company name changed mobion LTD\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
6 February 2013Termination of appointment of Nerijus Malinauskas as a director (1 page)
6 February 2013Termination of appointment of Nerijus Malinauskas as a director (1 page)
6 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
22 January 2013Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 22 January 2013 (1 page)
8 February 2012Director's details changed for Mr Nerijus Nerijus Malinauskas on 25 January 2012 (2 pages)
8 February 2012Director's details changed for Mr Nerijus Nerijus Malinauskas on 25 January 2012 (2 pages)
26 January 2012Appointment of Mr Nerijus Nerijus Malinauskas as a director (2 pages)
26 January 2012Appointment of Mr Nerijus Nerijus Malinauskas as a director (2 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)