Mobliciti Ltd.
- Active
- Incorporated on 17 Dec 2007
Reg Address: Waverley House 4th Floor, 7-12 Noel Street, London W1F 8GQ, England
Previous Names:
Esselar Ltd - 2 Dec 2015
Troika Communications Ltd - 3 Oct 2008
Esselar Ltd - 3 Oct 2008
Troika Communications Ltd - 17 Dec 2007
Company Classifications:
62090 - Other information technology service activities
- Summary The company with name "Mobliciti Ltd." is a ltd and located in Waverley House 4th Floor, 7-12 Noel Street, London W1F 8GQ. Mobliciti Ltd. is currently in active status and it was incorporated on 17 Dec 2007 (16 years 9 months 6 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 Mobliciti Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Ray Gentleman | Director | 6 Sep 2023 | British | Active |
2 | Richard Bradley | Director | 30 Sep 2022 | British | Resigned 6 Sep 2023 |
3 | Andrew Lindsay Brown | Director | 17 May 2017 | British | Active |
4 | Ian Geoffrey Evans | Director | 17 May 2017 | British | Active |
5 | Ian Geoffrey Evans | Secretary | 21 Mar 2017 | - | Active |
6 | Simon John Rogan | Director | 7 Jun 2010 | British | Active |
7 | Richard Antoni Neale | Secretary | 5 Jan 2009 | British | Resigned 2 Dec 2013 |
8 | Richard Antoni Neale | Director | 5 Jan 2009 | British | Resigned 2 Dec 2013 |
9 | Shane Brendon Taylor | Director | 17 Sep 2008 | British | Active |
10 | DUPORT SECRETARY LIMITED | Corporate Nominee Secretary | 17 Dec 2007 | - | Resigned 18 Dec 2007 |
11 | DUPORT DIRECTOR LIMITED | Corporate Nominee Director | 17 Dec 2007 | - | Resigned 18 Dec 2007 |
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 | Mr Simon John Rogan Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
2 | Mobliciti Holdings Ltd Natures of Control: Corporate Entity Person With Significant Control Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mobliciti Ltd..
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 | 29 Jan 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 6 Sep 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 6 Sep 2023 | Download PDF |
4 | Confirmation Statement - Updates | 20 Jan 2023 | Download PDF 4 Pages |
5 | Incorporation - Memorandum Articles | 7 Oct 2022 | Download PDF |
6 | Resolution | 7 Oct 2022 | Download PDF |
7 | Address - Change Registered Office Company With Date Old New | 4 Oct 2022 | Download PDF 1 Pages |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Oct 2022 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 4 Oct 2022 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 4 Oct 2022 | Download PDF 1 Pages |
11 | Officers - Termination Secretary Company With Name Termination Date | 4 Oct 2022 | Download PDF 1 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Oct 2022 | Download PDF 2 Pages |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 4 Oct 2022 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 4 Oct 2022 | Download PDF 2 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 4 Oct 2022 | Download PDF 2 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 4 Oct 2022 | Download PDF 2 Pages |
17 | Resolution | 30 Sep 2022 | Download PDF |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Sep 2022 | Download PDF |
19 | Capital - Name Of Class Of Shares | 29 Sep 2022 | Download PDF |
20 | Capital - Alter Shares Subdivision | 29 Sep 2022 | Download PDF |
21 | Mortgage - Satisfy Charge Full | 27 Sep 2022 | Download PDF 1 Pages |
22 | Mortgage - Satisfy Charge Full | 16 Sep 2022 | Download PDF 1 Pages |
23 | Persons With Significant Control - Change To A Person With Significant Control | 13 Sep 2022 | Download PDF |
24 | Persons With Significant Control - Change To A Person With Significant Control | 13 Sep 2022 | Download PDF |
25 | Accounts - Total Exemption Full | 28 Jun 2022 | Download PDF |
26 | Confirmation Statement - No Updates | 12 Mar 2021 | Download PDF 3 Pages |
27 | Accounts - Total Exemption Full | 23 Aug 2020 | Download PDF 9 Pages |
28 | Confirmation Statement - No Updates | 17 Dec 2019 | Download PDF 3 Pages |
29 | Accounts - Total Exemption Full | 28 Aug 2019 | Download PDF 10 Pages |
30 | Confirmation Statement - No Updates | 17 Jan 2019 | Download PDF 3 Pages |
31 | Accounts - Total Exemption Full | 8 Oct 2018 | Download PDF 10 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Oct 2018 | Download PDF 23 Pages |
33 | Confirmation Statement - No Updates | 19 Dec 2017 | Download PDF 3 Pages |
34 | Accounts - Total Exemption Full | 22 Sep 2017 | Download PDF 8 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 23 May 2017 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 23 May 2017 | Download PDF 2 Pages |
37 | Address - Change Registered Office Company With Date Old New | 19 Apr 2017 | Download PDF 1 Pages |
38 | Officers - Appoint Person Secretary Company With Name Date | 28 Mar 2017 | Download PDF 2 Pages |
39 | Confirmation Statement - Updates | 19 Dec 2016 | Download PDF 7 Pages |
40 | Accounts - Total Exemption Small | 23 Nov 2016 | Download PDF 7 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2016 | Download PDF 5 Pages |
42 | Accounts - Total Exemption Small | 17 Dec 2015 | Download PDF 7 Pages |
43 | Change Of Name - Notice | 2 Dec 2015 | Download PDF 2 Pages |
44 | Change Of Name - Certificate Company | 2 Dec 2015 | Download PDF 2 Pages |
45 | Capital - Return Purchase Own Shares | 22 Apr 2015 | Download PDF 3 Pages |
46 | Capital - Cancellation Shares | 22 Apr 2015 | Download PDF 5 Pages |
47 | Accounts - Change Account Reference Date Company Previous Extended | 16 Apr 2015 | Download PDF 1 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2015 | Download PDF 6 Pages |
49 | Accounts - Total Exemption Small | 16 Aug 2014 | Download PDF 8 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Dec 2013 | Download PDF 6 Pages |
51 | Officers - Termination Secretary Company With Name | 10 Dec 2013 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name | 10 Dec 2013 | Download PDF 2 Pages |
53 | Capital - Name Of Class Of Shares | 10 Dec 2013 | Download PDF 2 Pages |
54 | Accounts - Total Exemption Small | 29 Aug 2013 | Download PDF 7 Pages |
55 | Capital - Statement Company With Date Currency Figure | 24 Jul 2013 | Download PDF 7 Pages |
56 | Capital - Legacy | 24 Jul 2013 | Download PDF 1 Pages |
57 | Insolvency - Legacy | 24 Jul 2013 | Download PDF 1 Pages |
58 | Resolution | 24 Jul 2013 | Download PDF 1 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Dec 2012 | Download PDF 8 Pages |
60 | Accounts - Total Exemption Small | 26 Oct 2012 | Download PDF 6 Pages |
61 | Capital - Allotment Shares | 8 Feb 2012 | Download PDF 7 Pages |
62 | Resolution | 8 Feb 2012 | Download PDF 20 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jan 2012 | Download PDF 7 Pages |
64 | Officers - Change Person Director Company With Change Date | 11 Jan 2012 | Download PDF 2 Pages |
65 | Officers - Change Person Director Company With Change Date | 11 Jan 2012 | Download PDF 2 Pages |
66 | Officers - Change Person Director Company With Change Date | 4 Jan 2012 | Download PDF 2 Pages |
67 | Officers - Change Person Secretary Company With Change Date | 23 Dec 2011 | Download PDF 2 Pages |
68 | Accounts - Total Exemption Small | 31 Aug 2011 | Download PDF 6 Pages |
69 | Officers - Change Person Secretary Company With Change Date | 4 Jan 2011 | Download PDF 2 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2011 | Download PDF 7 Pages |
71 | Officers - Change Person Director Company With Change Date | 4 Jan 2011 | Download PDF 2 Pages |
72 | Accounts - Total Exemption Small | 16 Sep 2010 | Download PDF 6 Pages |
73 | Resolution | 14 Jun 2010 | Download PDF 4 Pages |
74 | Officers - Appoint Person Director Company With Name | 14 Jun 2010 | Download PDF 3 Pages |
75 | Capital - Allotment Shares | 14 Jun 2010 | Download PDF 4 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Feb 2010 | Download PDF 6 Pages |
77 | Accounts - Dormant | 29 Jul 2009 | Download PDF 5 Pages |
78 | Accounts - Legacy | 24 Feb 2009 | Download PDF 1 Pages |
79 | Capital - Legacy | 19 Feb 2009 | Download PDF 2 Pages |
80 | Resolution | 19 Feb 2009 | Download PDF 19 Pages |
81 | Mortgage - Legacy | 12 Feb 2009 | Download PDF 7 Pages |
82 | Address - Legacy | 26 Jan 2009 | Download PDF 1 Pages |
83 | Officers - Legacy | 5 Jan 2009 | Download PDF 1 Pages |
84 | Officers - Legacy | 5 Jan 2009 | Download PDF 1 Pages |
85 | Annual Return - Legacy | 2 Jan 2009 | Download PDF 3 Pages |
86 | Address - Legacy | 2 Jan 2009 | Download PDF 1 Pages |
87 | Address - Legacy | 2 Jan 2009 | Download PDF 1 Pages |
88 | Address - Legacy | 2 Jan 2009 | Download PDF 1 Pages |
89 | Address - Legacy | 22 Dec 2008 | Download PDF 1 Pages |
90 | Address - Legacy | 22 Dec 2008 | Download PDF 1 Pages |
91 | Officers - Legacy | 1 Oct 2008 | Download PDF 2 Pages |
92 | Change Of Name - Certificate Company | 1 Oct 2008 | Download PDF 2 Pages |
93 | Officers - Legacy | 18 Dec 2007 | Download PDF 1 Pages |
94 | Officers - Legacy | 18 Dec 2007 | Download PDF 1 Pages |
95 | Incorporation - Company | 17 Dec 2007 | Download PDF 13 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 | Bright International Training Ltd Mutual People: Ian Geoffrey Evans , Simon John Rogan | In Administration |
2 | Horsell Common Preservation Society Mutual People: Ian Geoffrey Evans | Active |
3 | Heather Farm Limited Mutual People: Ian Geoffrey Evans | Active |
4 | Evans3 Limited Mutual People: Ian Geoffrey Evans | dissolved |
5 | Itc Global Security Limited Mutual People: Simon John Rogan | Active |
6 | Mobliciti Holdings Ltd. Mutual People: Simon John Rogan , Shane Brendon Taylor | Active |
7 | Lasiro Limited Mutual People: Simon John Rogan | Active |
8 | Clare Hill (Esher) Association Limited Mutual People: Simon John Rogan | Active |
9 | Medline Scientific Limited Mutual People: Simon John Rogan | Active |