MOBILEUM UK LIMITED
Overview
Company Name | MOBILEUM UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06149612 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOBILEUM UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is MOBILEUM UK LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOBILEUM UK LIMITED?
Company Name | From | Until |
---|---|---|
EVOLVED INTELLIGENCE LIMITED | Mar 09, 2007 | Mar 09, 2007 |
What are the latest accounts for MOBILEUM UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MOBILEUM UK LIMITED?
Last Confirmation Statement Made Up To | Mar 09, 2026 |
---|---|
Next Confirmation Statement Due | Mar 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 09, 2025 |
Overdue | No |
What are the latest filings for MOBILEUM UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 09, 2024 with updates | 4 pages | CS01 | ||
Cessation of Evolved Intelligence Group Limited as a person with significant control on Nov 03, 2023 | 1 pages | PSC07 | ||
Notification of Mobileum Uk Holdings Limited as a person with significant control on Nov 03, 2023 | 2 pages | PSC02 | ||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Riputapan Singh as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of William John Atkins as a director on Jun 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Bishal Bahadur Bisht as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of William John Atkins as a director on Oct 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Chorley Warner as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||
legacy | 6 pages | RP04CS01 | ||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Chorley Warner as a director on Feb 12, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ilya Cantor as a director on Feb 12, 2020 | 1 pages | TM01 | ||
Termination of appointment of Paul Howard Gill as a director on Oct 25, 2018 | 1 pages | TM01 | ||
Appointment of Ilya Cantor as a director on Oct 31, 2019 | 2 pages | AP01 | ||
Who are the officers of MOBILEUM UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
SINGH, Riputapan | Director | Suite 200 Stevens Creek Boulevard 95014 Cupertino 20813, California United States | United States | American | Interim Cfo | 310607450001 | ||||||||
BLACKIE, Peter Richard | Secretary | Ash Ridge Road BS32 4LB Bristol 350 Woodlands Court England | British | Sales Director | 120175260001 | |||||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
ATKINS, William John | Director | Suite 200 Stevens Creek Boulevard 95014 Cupertino 20813, California United States | United States | Canadian | Chief Financial Officer | 301299440001 | ||||||||
BISHT, Bishal Bahadur, Mr. | Director | Stevens Creek Blvd 95014 Cupertino 20813 California United States | United States | American | None | 251389160001 | ||||||||
BLACKIE, Peter Richard | Director | Ash Ridge Road BS32 4LB Bristol 350 Woodlands Court England | United Kingdom | British | Sales Director | 120175260001 | ||||||||
BURTON, Robin John | Director | Langford Pirton Lane GL3 2QE Churchdown Glocestershire | United Kingdom | British | Marketing Director | 26501770002 | ||||||||
CANTOR, Ilya | Director | Stevens Creek Boulevard Suite 200 95014 Cupertino 20813 California United States | United States | American | None | 265321030001 | ||||||||
CAROE, Mark Frederick | Director | Ash Ridge Road BS32 4LB Bristol 350 Woodlands Court England | England | British | Finance Director | 80374780003 | ||||||||
DANCER, Andrew John | Director | Ash Ridge Road BS32 4LB Bristol 350 Woodlands Court England | United Kingdom | British | Company Director | 82634140002 | ||||||||
EDWARDS, David | Director | Ash Ridge Road BS32 4LB Bristol 350 Woodlands Court England | United Kingdom | British | Ceo | 67528660001 | ||||||||
GILL, Paul Howard | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | Manager | 24510400003 | ||||||||
GREENING, Mark John | Director | 8 Wellington Crescent Horfield BS7 8SZ Bristol | England | British | Chief Of Engineering | 71973830002 | ||||||||
JONES, Nicholas John | Director | 35 Osborne Road Southville BS3 1PR Bristol Avon | British | Cto | 120175320001 | |||||||||
JONES, Peter Gareth Barker | Director | Woodlands Court Ash Ridge Road Bradley Stoke BS32 4LB Bristol 200 England | Wales | British | Investor Director | 86864160002 | ||||||||
WARNER, Andrew Chorley | Director | Steven Creek Boulevard Suite 200 95014 Cuppertino 20813 Ca United States | United States | American | Director | 251389150001 | ||||||||
WARNER, Andrew Chorley | Director | Stevens Creek Blvd 95014 Cupertino 20813 California United States | United States | American | None | 251389150001 | ||||||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of MOBILEUM UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mobileum Uk Holdings Limited | Nov 03, 2023 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Evolved Intelligence Group Limited | Apr 06, 2016 | Ash Ridge Road Bristol 200 Woodlands Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0