Company NameZeus Enterprise Ltd
Company StatusActive
Company Number08037124
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Previous NameMobirf Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephane Estryn
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleM&A Director
Country of ResidenceFrance
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Secretary NamePhilippa Muwanga
StatusCurrent
Appointed31 December 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Director NameMs Juanita Maree Draude
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Operating Officer, Publicis Groupe Uk
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Director NameMr Santi Pierini
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2024(11 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Executive Officer, Cj
Country of ResidenceUnited States
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Director NameMr Jay Harish Radia
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address3 Vista Drive
Ilford
Essex
IG4 5JE
Director NameAvid Larizadeh Duggan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed09 June 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2017)
RoleInvestor
Country of ResidenceEngland
Correspondence Address2 Leman Street
Aldgate Tower
London
E1 8FA
Director NameJoseph Medved
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2017)
RolePartner Venture Capital
Country of ResidenceUnited States
Correspondence Address2 Leman Street
Aldgate Tower
London
E1 8FA
Director NameMr Meelan Harish Radia
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2017)
RoleNone Stated
Country of ResidenceEngland
Correspondence Address2 Leman Street
Aldgate Tower
London
E1 8FA
Director NameKonstantin Stiskin
Date of BirthDecember 1989 (Born 34 years ago)
NationalityRussian
StatusResigned
Appointed04 April 2017(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressYieldify, 2 Leman Street
Aldgate Tower
London
E1 8FA
Director NameJohn Giuliani
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2017(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 5, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Hussein Kanji
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2017(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoxton Ventures 55 New Oxford Street
London
WC1A 1BS
Director NameMr Waleed Al-Atraqchi
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
Director NameMr Scott Leo Savitz
Date of BirthOctober 1968 (Born 55 years ago)
NationalityLithuanian
StatusResigned
Appointed07 April 2021(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address341 Newbury Street
6th Floor
Boston
Ma 02115
Director NameMayuresh Kshetramade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed31 December 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2024)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR

Location

Registered Address1st Floor 2 Television Centre
101 Wood Lane
London
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

489k at £0.001Jay Harish Radia
42.36%
Ordinary
473k at £0.001Meelan Radia
40.98%
Ordinary
17k at £0.001Konstantin Stiskin
1.48%
Seed Preferred
17k at £0.001Lgv, Lp
1.48%
Seed Preferred
17k at £0.001Muriel Hanna
1.48%
Ordinary
15.1k at £0.001Amit Kanabar
1.31%
Ordinary
12.6k at £0.001Neva Ventures LTD
1.09%
Ordinary
12.4k at £0.001Dan Mcpherson
1.07%
Ordinary
11.9k at £0.001Jean Louis Azoulay
1.03%
Seed Preferred
10.2k at £0.001Marc Jones
0.89%
Ordinary
10.1k at £0.001Sanjeev Patel
0.87%
Ordinary
-OTHER
0.81%
-
8.5k at £0.001Amaury De Solages
0.74%
Seed Preferred
8.5k at £0.001Phillip Mcgriskin
0.74%
Ordinary
8.5k at £0.001Priyanka Gill
0.74%
Ordinary
6.8k at £0.001Kamal Haider
0.59%
Ordinary
6.8k at £0.001Rashid Hoosenally
0.59%
Ordinary
6.7k at £0.001Hussein Kanji
0.58%
Ordinary
5.1k at £0.001Ajay Daved
0.44%
Ordinary
4.3k at £0.001Gustavo Mana
0.37%
Ordinary
4.3k at £0.001Rupert Montagu
0.37%
Ordinary

Financials

Year2014
Net Worth£1,305,652
Cash£124,223
Current Liabilities£904,016

Accounts

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

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

16 May 2019Delivered on: 18 May 2019
Persons entitled: IL2(2018)

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 3 November 2018
Persons entitled:
Fastpay Roundabout Limited
Fast Pay Partners Llc

Classification: A registered charge
Particulars: The seller's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
22 October 2014Delivered on: 27 October 2014
Persons entitled: Fastpay Roundabout Limited

Classification: A registered charge
Particulars: (A) land - all present and future interests of zeus enterprise LTD in, or over, freehold or leasehold property.. (B) intellectual property - all of zeus enterprise LTD's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding

Filing History

14 January 2024Confirmation statement made on 30 December 2023 with updates (8 pages)
5 October 2023Full accounts made up to 31 December 2022 (29 pages)
5 April 2023Particulars of variation of rights attached to shares (2 pages)
5 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2023Change of share class name or designation (2 pages)
27 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 March 2023Memorandum and Articles of Association (25 pages)
8 February 2023Termination of appointment of Waleed Al-Atraqchi as a director on 1 February 2023 (1 page)
8 February 2023Appointment of Ms Juanita Maree Draude as a director on 1 February 2023 (2 pages)
1 February 2023Withdrawal of a person with significant control statement on 1 February 2023 (2 pages)
1 February 2023Notification of Mms Uk Holdings Limited as a person with significant control on 31 December 2022 (2 pages)
27 January 2023Registered office address changed from Level 5, Aldgate Tower 2 Leman Street London E1 8FA England to 1st Floor 2 Television Centre 101 Wood Lane London on 27 January 2023 (1 page)
27 January 2023Registered office address changed from 1st Floor 2 Television Centre 101 Wood Lane London England to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR on 27 January 2023 (1 page)
26 January 2023Termination of appointment of John Giuliani as a director on 31 December 2022 (1 page)
26 January 2023Termination of appointment of Jay Harish Radia as a director on 31 December 2022 (1 page)
26 January 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 2,892.5544
(3 pages)
26 January 2023Appointment of Mr Stephane Estryn as a director on 31 December 2022 (2 pages)
26 January 2023Second filing of Confirmation Statement dated 30 December 2022 (8 pages)
26 January 2023Termination of appointment of Scott Leo Savitz as a director on 31 December 2022 (1 page)
26 January 2023Termination of appointment of Hussein Kanji as a director on 31 December 2022 (1 page)
26 January 2023Appointment of Mayuresh Kshetramade as a director on 31 December 2022 (2 pages)
26 January 2023Appointment of Philippa Muwanga as a secretary on 31 December 2022 (2 pages)
13 January 2023Confirmation statement made on 30 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 26/01/2023
(4 pages)
10 January 2023Group of companies' accounts made up to 31 December 2021 (38 pages)
9 January 2023Satisfaction of charge 080371240003 in full (1 page)
9 November 2022Director's details changed for Mr Waleed Al-Atraqchi on 6 November 2022 (2 pages)
9 November 2022Director's details changed for Mr Scott Leo Savitz on 27 October 2022 (2 pages)
13 July 2022Compulsory strike-off action has been discontinued (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
6 July 2022Confirmation statement made on 19 April 2022 with updates (7 pages)
7 June 2022Registered office address changed from 38-40 Commercial Road London E1 1LN England to Level 5, Aldgate Tower 2 Leman Street London E1 8FA on 7 June 2022 (1 page)
28 April 2022Director's details changed for Mr Hussein Kanji on 18 April 2022 (2 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
18 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
5 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2021Director's details changed for John Giuliani on 7 April 2021 (2 pages)
21 April 2021Appointment of Mr Scott Savitz as a director on 7 April 2021 (2 pages)
21 April 2021Director's details changed for Mr Hussein Kanji on 7 April 2021 (2 pages)
21 April 2021Termination of appointment of Konstantin Stiskin as a director on 7 April 2021 (1 page)
22 February 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
26 November 2020Group of companies' accounts made up to 30 April 2020 (35 pages)
22 July 2020Confirmation statement made on 19 April 2020 with updates (9 pages)
22 July 202019/04/20 Statement of Capital gbp 2611.3527 (9 pages)
25 June 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 2,552.798
(3 pages)
24 June 2020Director's details changed for Mr Waleed Al-Atrachi on 10 June 2020 (2 pages)
24 June 2020Registered office address changed from Level 11, Beaufort House 15 st. Botolph Street London EC3A 7BB England to 38-40 Commercial Road London E1 1LN on 24 June 2020 (1 page)
24 June 2020Appointment of Mr Waleed Al-Atrachi as a director on 10 June 2020 (2 pages)
17 December 2019Group of companies' accounts made up to 30 April 2019 (37 pages)
8 July 2019Memorandum and Articles of Association (60 pages)
8 July 2019Resolutions
  • RES13 ‐ Shares increased 16/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
3 June 2019Satisfaction of charge 080371240002 in full (4 pages)
23 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
18 May 2019Registration of charge 080371240003, created on 16 May 2019 (26 pages)
18 March 2019Group of companies' accounts made up to 30 April 2018 (31 pages)
14 March 2019Registered office address changed from C/O Yieldify 2 Leman Street Aldgate Tower London E1 8FA England to Level 11, Beaufort House 15 st. Botolph Street London EC3A 7BB on 14 March 2019 (1 page)
3 November 2018Registration of charge 080371240002, created on 30 October 2018 (28 pages)
3 May 2018Confirmation statement made on 19 April 2018 with updates (9 pages)
19 April 2018Resolutions
  • RES13 ‐ Sub division/share rights 27/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
13 March 2018Statement of capital on 16 February 2018
  • GBP 2,547.8580
(6 pages)
8 March 2018Resolutions
  • RES13 ‐ Sub div 22/12/2017
(21 pages)
27 February 2018Sub-division of shares on 22 December 2017 (7 pages)
20 September 2017Group of companies' accounts made up to 30 April 2017 (30 pages)
20 September 2017Group of companies' accounts made up to 30 April 2017 (30 pages)
31 July 2017Satisfaction of charge 080371240001 in full (1 page)
31 July 2017Satisfaction of charge 080371240001 in full (1 page)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Change of share class name or designation (2 pages)
3 July 2017Particulars of variation of rights attached to shares (2 pages)
3 July 2017Particulars of variation of rights attached to shares (2 pages)
21 June 2017Confirmation statement made on 19 April 2017 with updates (10 pages)
21 June 2017Confirmation statement made on 19 April 2017 with updates (10 pages)
19 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 2,577.223
(7 pages)
19 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 2,577.223
(7 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Change of share class name or designation (2 pages)
20 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(90 pages)
20 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(90 pages)
19 April 2017Termination of appointment of Avid Larizadeh Duggan as a director on 4 April 2017 (2 pages)
19 April 2017Appointment of Mr Hussein Kanji as a director on 4 April 2017 (3 pages)
19 April 2017Termination of appointment of Avid Larizadeh Duggan as a director on 4 April 2017 (2 pages)
19 April 2017Appointment of Konstantin Stiskin as a director on 4 April 2017 (3 pages)
19 April 2017Termination of appointment of Meelan Harish Radia as a director on 4 April 2017 (2 pages)
19 April 2017Appointment of John Giuliani as a director on 4 April 2017 (3 pages)
19 April 2017Termination of appointment of Joseph Medved as a director on 4 April 2017 (2 pages)
19 April 2017Termination of appointment of Meelan Harish Radia as a director on 4 April 2017 (2 pages)
19 April 2017Appointment of Konstantin Stiskin as a director on 4 April 2017 (3 pages)
19 April 2017Appointment of Mr Hussein Kanji as a director on 4 April 2017 (3 pages)
19 April 2017Appointment of John Giuliani as a director on 4 April 2017 (3 pages)
19 April 2017Termination of appointment of Joseph Medved as a director on 4 April 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,183.633
  • USD 342.158
(10 pages)
20 April 2016Director's details changed for Joseph Medved on 1 March 2016 (2 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,183.633
  • USD 342.158
(10 pages)
20 April 2016Director's details changed for Joseph Medved on 1 March 2016 (2 pages)
19 April 2016Director's details changed for Meelan Harish Radia on 1 March 2016 (2 pages)
19 April 2016Director's details changed for Avid Larizadeh Duggan on 1 March 2016 (2 pages)
19 April 2016Director's details changed for Meelan Harish Radia on 1 March 2016 (2 pages)
19 April 2016Director's details changed for Avid Larizadeh Duggan on 1 March 2016 (2 pages)
30 March 2016Registered office address changed from 1st Floor 16-18 Monument Street London EC3R 8AJ to C/O Yieldify 2 Leman Street Aldgate Tower London E1 8FA on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 1st Floor 16-18 Monument Street London EC3R 8AJ to C/O Yieldify 2 Leman Street Aldgate Tower London E1 8FA on 30 March 2016 (1 page)
1 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 1,183.635
  • USD 342.16
(6 pages)
1 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 1,183.635
  • USD 342.16
(6 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(85 pages)
20 October 2015Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES12 ‐ Resolution of varying share rights or name
(85 pages)
30 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,154.27
  • USD 342.16
(5 pages)
30 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,154.27
  • USD 342.16
(5 pages)
29 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 1,154.270
  • USD 292.04
(5 pages)
29 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 1,154.270
  • USD 292.04
(5 pages)
29 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 1,154.270
  • USD 292.04
(5 pages)
26 June 2015Appointment of Meelan Harish Radia as a director on 9 June 2015 (3 pages)
26 June 2015Appointment of Meelan Harish Radia as a director on 9 June 2015 (3 pages)
26 June 2015Appointment of Joseph Medved as a director on 9 June 2015 (3 pages)
26 June 2015Appointment of Joseph Medved as a director on 9 June 2015 (3 pages)
26 June 2015Appointment of Avid Larizadeh Duggan as a director on 9 June 2015 (3 pages)
26 June 2015Appointment of Avid Larizadeh Duggan as a director on 9 June 2015 (3 pages)
26 June 2015Appointment of Meelan Harish Radia as a director on 9 June 2015 (3 pages)
26 June 2015Appointment of Avid Larizadeh Duggan as a director on 9 June 2015 (3 pages)
26 June 2015Appointment of Joseph Medved as a director on 9 June 2015 (3 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,154.26
(6 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,154.26
(6 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 November 2014Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT to 1St Floor 16-18 Monument Street London EC3R 8AJ on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT to 1St Floor 16-18 Monument Street London EC3R 8AJ on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT to 1St Floor 16-18 Monument Street London EC3R 8AJ on 5 November 2014 (1 page)
27 October 2014Registration of charge 080371240001, created on 22 October 2014 (29 pages)
27 October 2014Registration of charge 080371240001, created on 22 October 2014 (29 pages)
22 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 19/03/2014
  • ANNOTATION Clarification date of allotment 19/03/2014
(7 pages)
22 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 19/03/2014
  • ANNOTATION Clarification date of allotment 19/03/2014
(7 pages)
18 July 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 1,149.200
(5 pages)
18 July 2014Second filing of AR01 previously delivered to Companies House made up to 19 April 2014 (19 pages)
18 July 2014Second filing of AR01 previously delivered to Companies House made up to 19 April 2014 (19 pages)
18 July 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 1,149.200
(5 pages)
16 June 2014Particulars of variation of rights attached to shares (2 pages)
16 June 2014Particulars of variation of rights attached to shares (2 pages)
23 May 2014Resolutions
  • RES13 ‐ Subdivided shares 19/04/2013
(1 page)
23 May 2014Sub-division of shares on 19 April 2013 (5 pages)
23 May 2014Statement of capital following an allotment of shares on 20 April 2013
  • GBP 1,000.00
(4 pages)
23 May 2014Statement of capital following an allotment of shares on 20 April 2013
  • GBP 1,000.00
(4 pages)
23 May 2014Sub-division of shares on 19 April 2013 (5 pages)
23 May 2014Resolutions
  • RES13 ‐ Subdivided shares 19/04/2013
(1 page)
22 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 30/08/2013
(6 pages)
22 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 30/08/2013
(6 pages)
22 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 19/04/2013
(6 pages)
22 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 19/04/2013
(6 pages)
16 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,154.27
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,154.27
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 1,130.41
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2014
(5 pages)
16 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,154.27
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 1,130.41
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2014
(5 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,149.2
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
(6 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,149.2
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2014
(6 pages)
28 March 2014Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,022.5
  • ANNOTATION A second filed SH01 was registered on 22/05/2014
(4 pages)
28 March 2014Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,022.5
  • ANNOTATION A second filed SH01 was registered on 22/05/2014
(4 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 November 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 22/05/2014
(4 pages)
25 November 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 22/05/2014
(4 pages)
7 October 2013Registered office address changed from , 3 Vista Drive, Ilford,, Essex,, IG4 5JE, United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from , 3 Vista Drive, Ilford,, Essex,, IG4 5JE, United Kingdom on 7 October 2013 (1 page)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
12 February 2013Company name changed mobirf LTD\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Company name changed mobirf LTD\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)