Mobile Acuity Limited

  • Active
  • Incorporated on 30 Jan 2006

Reg Address: C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, United Kingdom


  • Summary The company with name "Mobile Acuity Limited" is a private limited company and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Mobile Acuity Limited is currently in active status and it was incorporated on 30 Jan 2006 (18 years 7 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Mobile Acuity Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jon Barocas Director 14 Aug 2018 American Active
2 Sean Alexander Kerr Director 27 May 2014 British Resigned
1 Sep 2015
3 Michael Osborne Director 27 Jan 2012 American Resigned
14 Aug 2018
4 Steven Charles Morris Director 15 Dec 2011 British Active
5 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 6 Dec 2011 - Active
6 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 6 Dec 2011 - Active
7 Christopher John Wade Director 23 Sep 2008 British Resigned
6 Mar 2013
8 Anthony Peter Ashbrook Director 30 Jan 2006 British Active
9 Mark William Wright Director 30 Jan 2006 British Resigned
23 Sep 2008
10 Anthony Peter Ashbrook Director 30 Jan 2006 British Active
11 LINDSAYS Corporate Secretary 30 Jan 2006 - Resigned
6 Dec 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
30 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mobile Acuity Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 22 Feb 2024 Download PDF
2 Confirmation Statement - No Updates 10 Feb 2023 Download PDF
3 Accounts - Total Exemption Full 30 Apr 2021 Download PDF
4 Confirmation Statement - Second Filing Of Made Up Date 16 Feb 2021 Download PDF
4 Pages
5 Confirmation Statement - Updates 16 Feb 2021 Download PDF
4 Pages
6 Capital - Allotment Shares 15 Feb 2021 Download PDF
3 Pages
7 Confirmation Statement - Updates 13 Feb 2020 Download PDF
4 Pages
8 Accounts - Unaudited Abridged 19 Dec 2019 Download PDF
11 Pages
9 Confirmation Statement - Updates 13 Feb 2019 Download PDF
4 Pages
10 Accounts - Unaudited Abridged 20 Dec 2018 Download PDF
10 Pages
11 Officers - Appoint Person Director Company With Name Date 15 Aug 2018 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 15 Aug 2018 Download PDF
1 Pages
13 Confirmation Statement - Updates 12 Feb 2018 Download PDF
6 Pages
14 Accounts - Total Exemption Full 21 Dec 2017 Download PDF
10 Pages
15 Resolution 24 Apr 2017 Download PDF
1 Pages
16 Capital - Allotment Shares 6 Apr 2017 Download PDF
3 Pages
17 Confirmation Statement - Updates 13 Feb 2017 Download PDF
5 Pages
18 Accounts - Total Exemption Small 23 Nov 2016 Download PDF
5 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2016 Download PDF
7 Pages
20 Incorporation - Memorandum Articles 7 Dec 2015 Download PDF
31 Pages
21 Resolution 7 Dec 2015 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 8 Oct 2015 Download PDF
1 Pages
23 Accounts - Total Exemption Small 8 Jun 2015 Download PDF
6 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 6 Feb 2015 Download PDF
8 Pages
25 Officers - Change Person Director Company With Change Date 6 Feb 2015 Download PDF
2 Pages
26 Accounts - Total Exemption Small 16 Dec 2014 Download PDF
5 Pages
27 Resolution 17 Jun 2014 Download PDF
1 Pages
28 Capital - Allotment Shares 16 Jun 2014 Download PDF
6 Pages
29 Officers - Appoint Person Director Company With Name 16 Jun 2014 Download PDF
6 Pages
30 Capital - Allotment Shares 4 Apr 2014 Download PDF
5 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2014 Download PDF
7 Pages
32 Capital - Allotment Shares 25 Mar 2014 Download PDF
33 Accounts - Small 13 Sep 2013 Download PDF
7 Pages
34 Resolution 4 Jun 2013 Download PDF
1 Pages
35 Capital - Allotment Shares 4 Jun 2013 Download PDF
6 Pages
36 Officers - Termination Director Company With Name 25 Mar 2013 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 27 Feb 2013 Download PDF
8 Pages
38 Accounts - Small 19 Dec 2012 Download PDF
8 Pages
39 Capital - Allotment Shares 15 Mar 2012 Download PDF
6 Pages
40 Officers - Appoint Person Director Company With Name 7 Mar 2012 Download PDF
3 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 21 Feb 2012 Download PDF
7 Pages
42 Accounts - Total Exemption Small 6 Jan 2012 Download PDF
5 Pages
43 Capital - Allotment Shares 29 Dec 2011 Download PDF
6 Pages
44 Resolution 29 Dec 2011 Download PDF
33 Pages
45 Capital - Variation Of Rights Attached To Shares 29 Dec 2011 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name 29 Dec 2011 Download PDF
3 Pages
47 Address - Change Registered Office Company With Date Old 6 Dec 2011 Download PDF
1 Pages
48 Officers - Appoint Corporate Secretary Company With Name 6 Dec 2011 Download PDF
2 Pages
49 Officers - Termination Secretary Company With Name 6 Dec 2011 Download PDF
1 Pages
50 Officers - Change Person Director Company With Change Date 1 Mar 2011 Download PDF
2 Pages
51 Address - Change Registered Office Company With Date Old 1 Mar 2011 Download PDF
1 Pages
52 Officers - Change Corporate Secretary Company With Change Date 1 Mar 2011 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2011 Download PDF
6 Pages
54 Accounts - Total Exemption Small 21 Dec 2010 Download PDF
5 Pages
55 Resolution 4 Mar 2010 Download PDF
3 Pages
56 Incorporation - Memorandum Articles 4 Mar 2010 Download PDF
28 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 26 Feb 2010 Download PDF
22 Pages
58 Capital - Allotment Shares 26 Feb 2010 Download PDF
6 Pages
59 Officers - Change Person Director Company With Change Date 26 Feb 2010 Download PDF
1 Pages
60 Accounts - Total Exemption Small 2 Feb 2010 Download PDF
5 Pages
61 Address - Legacy 9 Feb 2009 Download PDF
1 Pages
62 Officers - Legacy 9 Feb 2009 Download PDF
1 Pages
63 Annual Return - Legacy 9 Feb 2009 Download PDF
6 Pages
64 Capital - Legacy 27 Jan 2009 Download PDF
2 Pages
65 Capital - Legacy 27 Jan 2009 Download PDF
2 Pages
66 Accounts - Total Exemption Full 20 Jan 2009 Download PDF
11 Pages
67 Capital - Legacy 6 Nov 2008 Download PDF
2 Pages
68 Incorporation - Memorandum Articles 6 Nov 2008 Download PDF
29 Pages
69 Resolution 6 Nov 2008 Download PDF
2 Pages
70 Officers - Legacy 7 Oct 2008 Download PDF
2 Pages
71 Officers - Legacy 2 Oct 2008 Download PDF
1 Pages
72 Annual Return - Legacy 21 Feb 2008 Download PDF
3 Pages
73 Resolution 14 Dec 2007 Download PDF
27 Pages
74 Resolution 14 Dec 2007 Download PDF
75 Resolution 14 Dec 2007 Download PDF
76 Resolution 14 Dec 2007 Download PDF
77 Accounts - Total Exemption Full 19 Sep 2007 Download PDF
10 Pages
78 Annual Return - Legacy 28 Feb 2007 Download PDF
7 Pages
79 Accounts - Legacy 18 Dec 2006 Download PDF
1 Pages
80 Capital - Legacy 27 Jun 2006 Download PDF
2 Pages
81 Resolution 27 Jun 2006 Download PDF
82 Capital - Legacy 27 Jun 2006 Download PDF
2 Pages
83 Resolution 27 Jun 2006 Download PDF
26 Pages
84 Resolution 27 Jun 2006 Download PDF
85 Capital - Legacy 27 Jun 2006 Download PDF
2 Pages
86 Capital - Legacy 27 Jun 2006 Download PDF
2 Pages
87 Incorporation - Company 30 Jan 2006 Download PDF
27 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Payment Centric Limited
Mutual People: Steven Charles Morris
dissolved
2 Careathomeservice.Tech Ltd
Mutual People: Steven Charles Morris
Active
3 Bellrock Technology Limited
Mutual People: Steven Charles Morris
Active
4 Objective Associates Limited
Mutual People: Steven Charles Morris
Active
5 Asura Financial Technologies Limited
Mutual People: Steven Charles Morris
Active
6 Rico Developments Ltd
Mutual People: Steven Charles Morris
Active
7 Esm Investment Services Limited
Mutual People: Steven Charles Morris
Active
8 Esm Properties Limited
Mutual People: Steven Charles Morris
Active
9 Esm Investments Limited
Mutual People: Steven Charles Morris
Active
10 Network 90 Limited
Mutual People: Steven Charles Morris
Liquidation
11 Red Fox Media Ltd
Mutual People: Steven Charles Morris
dissolved
12 Blipfoto Limited
Mutual People: Steven Charles Morris
dissolved
13 Sphere Technology Limited
Mutual People: Steven Charles Morris
dissolved
14 Art Retail Network Limited
Mutual People: Steven Charles Morris
dissolved
15 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
16 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
17 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
18 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
19 Perception By Design Limited
Mutual People: Anthony Peter Ashbrook
Active - Proposal To Strike Off
20 Machines With Vision Limited
Mutual People: Anthony Peter Ashbrook
Active