Company NameMobius Partners Limited
DirectorMark Ogden-Meade
Company StatusActive
Company Number08106865
CategoryPrivate Limited Company
Incorporation Date15 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Ogden-Meade
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Secretary NameMrs Antonia Ogden-Meade
StatusCurrent
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameMr James Fleet
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Lane
Farnsfield
Newark-On-Trent
Nottinghamshire
NG22 8LD

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

9 at £1Mark Ogden-meade
90.00%
Ordinary
1 at £1James Fleet
10.00%
Ordinary B

Financials

Year2014
Net Worth£455,834
Cash£203,400
Current Liabilities£474,435

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

28 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
28 June 2017Notification of Mark Ogden-Meade as a person with significant control on 16 June 2016 (2 pages)
28 June 2017Notification of Antonia Lucy Ogden-Meade as a person with significant control on 16 June 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10
(6 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10
(5 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 June 2015Change of share class name or designation (2 pages)
18 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 10
(3 pages)
18 June 2015Appointment of Mr James Fleet as a director on 8 May 2015 (2 pages)
18 June 2015Appointment of Mr James Fleet as a director on 8 May 2015 (2 pages)
18 June 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 10
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
1 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)