London
Westminster
W1F 8GQ
Director Name | Mr Georgios Georgiou |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ |
Director Name | Mr Desmond Julian Lekerman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ |
Director Name | Mr Simon John Rogan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames KT12 4RZ |
Secretary Name | Mr Ian Geoffrey Evans |
---|---|
Status | Resigned |
Appointed | 19 April 2017(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames KT12 4RZ |
Director Name | Mr Richard Bradley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ |
Director Name | Mr Ray Gentleman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2023(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ |
Registered Address | Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
225.1k at £0.1 | Shane Brendon Taylor 50.00% Ordinary A |
---|---|
225.1k at £0.1 | Simon John Rogan 50.00% Ordinary B |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
30 September 2022 | Delivered on: 4 October 2022 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
4 September 2020 | Memorandum and Articles of Association (17 pages) |
---|---|
4 September 2020 | Resolutions
|
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Ian Geoffrey Evans as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Ian Geoffrey Evans as a secretary on 19 April 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 September 2016 | Current accounting period shortened from 31 March 2016 to 31 March 2015 (1 page) |
14 September 2016 | Current accounting period shortened from 31 March 2016 to 31 March 2015 (1 page) |
13 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
2 December 2015 | Change of name notice (2 pages) |
2 December 2015 | Company name changed mobliciti LTD\certificate issued on 02/12/15
|
2 December 2015 | Change of name notice (2 pages) |
2 December 2015 | Company name changed mobliciti LTD\certificate issued on 02/12/15
|
19 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
19 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
20 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
17 March 2015 | Change of share class name or designation (2 pages) |
17 March 2015 | Change of share class name or designation (2 pages) |
17 March 2015 | Consolidation of shares on 26 February 2015 (5 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
17 March 2015 | Consolidation of shares on 26 February 2015 (5 pages) |
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|
23 December 2014 | Incorporation Statement of capital on 2014-12-23
|