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.