Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APRIL SIX (MOBILITY) LIMITED
Company Information for

APRIL SIX (MOBILITY) LIMITED

The Old Sawmills, Filleigh, Barnstaple, EX32 0RN,
Company Registration Number
03679160
Private Limited Company
Active

Company Overview

About April Six (mobility) Ltd
APRIL SIX (MOBILITY) LIMITED was founded on 1998-12-04 and has its registered office in Barnstaple. The organisation's status is listed as "Active". April Six (mobility) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
APRIL SIX (MOBILITY) LIMITED
 
Legal Registered Office
The Old Sawmills
Filleigh
Barnstaple
EX32 0RN
Other companies in BH23
 
Previous Names
RLA GROUP LIMITED09/07/2020
RLA SOUTHERN LIMITED01/08/2008
Filing Information
Company Number 03679160
Company ID Number 03679160
Date formed 1998-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-07
Return next due 2025-03-21
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB684765089  
Last Datalog update: 2024-03-07 13:03:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APRIL SIX (MOBILITY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APRIL SIX (MOBILITY) LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID CAMPBELL FITZWILLIAM
Company Secretary 2017-11-27
SAMANTHA BUTCHER
Director 2005-03-03
PETER DAVID CAMPBELL FITZWILLIAM
Director 2011-04-19
LUCY ALEXANDRA LOFTHOUSE
Director 2016-04-07
STEPHEN THOMAS WILLIAM ROYCROFT
Director 2014-09-16
MICHAEL SMITH
Director 2016-04-07
PAUL SMITH
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MELVILLE GOODWIN
Director 2011-04-19 2017-03-31
JOHN PAUL MILLER
Director 2000-09-01 2015-07-31
IAN CAMPBELL ERWIN
Director 2009-05-13 2015-01-31
JERRAM SHURVILLE
Company Secretary 2010-10-01 2011-04-04
JERRAM SHURVILLE
Director 2007-12-21 2011-04-04
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-12-21 2010-10-01
TIMOTHY BUCKLER ALDERSON
Director 2007-12-21 2010-04-15
IAIN FRASER FERGUSON
Director 2007-12-21 2010-04-15
SIMON JOHN DODD
Director 2004-04-22 2009-04-30
SIMON PRIDE
Director 2007-01-08 2009-04-16
PETER HARDY
Director 2007-02-01 2009-03-06
GARY HAWKINS
Director 2001-01-01 2009-01-27
BARRY JOHN RICHARD NEEVES
Director 2006-11-01 2008-10-31
BARRY JOHN RICHARD NEEVES
Company Secretary 2006-11-01 2007-12-21
MARTIN ANDREW JACKSON
Director 2005-09-14 2006-11-01
MARTIN ANDREW JACKSON
Company Secretary 2005-09-14 2005-09-14
JOHN GRAHAM RAWLINGS
Company Secretary 2004-10-01 2005-09-14
JOHN GRAHAM RAWLINGS
Director 2004-10-01 2005-09-14
ROLAND LONG
Director 1998-12-18 2004-11-09
SIMON JOHN DODD
Company Secretary 2004-06-30 2004-10-01
MATTHEW GEORGE PARSONS
Company Secretary 2001-12-14 2004-06-30
MATTHEW GEORGE PARSONS
Director 2001-09-18 2004-06-30
ROGER BRIAN LOCK
Company Secretary 1998-12-18 2001-12-14
ROGER BRIAN LOCK
Director 1998-12-18 2001-12-14
LAWRENCE WILLIAMS
Director 1999-06-01 2000-09-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-04 1998-12-18
INSTANT COMPANIES LIMITED
Nominated Director 1998-12-04 1998-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID CAMPBELL FITZWILLIAM KROW COMMUNICATIONS LIMITED Director 2018-04-10 CURRENT 2005-09-12 Active
PETER DAVID CAMPBELL FITZWILLIAM RJW & PARTNERS LIMITED Director 2017-04-26 CURRENT 2008-05-30 Active
PETER DAVID CAMPBELL FITZWILLIAM THE SPLASH PARTNERSHIP LIMITED Director 2016-07-13 CURRENT 2011-05-06 Active
PETER DAVID CAMPBELL FITZWILLIAM GENERATE SPONSORSHIP LIMITED Director 2016-04-01 CURRENT 2003-03-02 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPARK MARKETING SERVICES LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY AGENCY LIMITED Director 2015-11-26 CURRENT 2008-12-03 Active
PETER DAVID CAMPBELL FITZWILLIAM JELLYFISH LIMITED Director 2015-09-04 CURRENT 1994-06-10 Active
PETER DAVID CAMPBELL FITZWILLIAM BIGEL LIMITED Director 2015-09-03 CURRENT 2014-09-02 Active
PETER DAVID CAMPBELL FITZWILLIAM MONGOOSE SPORTS & ENTERTAINMENT LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
PETER DAVID CAMPBELL FITZWILLIAM THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED Director 2015-02-13 CURRENT 2009-06-10 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPEED COMMUNICATIONS AGENCY LIMITED Director 2014-10-31 CURRENT 1991-04-09 Active
PETER DAVID CAMPBELL FITZWILLIAM PROOF PUBLIC AFFAIRS LIMITED Director 2014-08-01 CURRENT 2009-07-28 Dissolved 2016-02-23
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX PROOF LTD. Director 2014-08-01 CURRENT 2004-05-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ANTEV LIMITED Director 2014-06-01 CURRENT 2013-11-06 Active
PETER DAVID CAMPBELL FITZWILLIAM VIRAMAL LIMITED Director 2013-11-22 CURRENT 2013-04-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BALLOON DOG LIMITED Director 2012-12-10 CURRENT 1990-06-06 Active
PETER DAVID CAMPBELL FITZWILLIAM KROW AGENCY LTD Director 2012-12-10 CURRENT 1972-06-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO PRODUCTIONS LIMITED Director 2012-12-05 CURRENT 1995-11-24 Active
PETER DAVID CAMPBELL FITZWILLIAM ROBSON BROWN LTD Director 2012-11-12 CURRENT 1996-09-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION LIMITED Director 2012-10-11 CURRENT 2008-03-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ZONR LIMITED Director 2012-06-06 CURRENT 2011-06-03 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY UK LIMITED Director 2011-05-05 CURRENT 2001-11-09 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO LIMITED Director 2011-04-28 CURRENT 1978-02-13 Active
PETER DAVID CAMPBELL FITZWILLIAM BIG COMMUNICATIONS LIMITED Director 2011-04-19 CURRENT 1996-02-22 Active
PETER DAVID CAMPBELL FITZWILLIAM FUSE DIGITAL LIMITED Director 2011-04-19 CURRENT 2000-04-25 Active
PETER DAVID CAMPBELL FITZWILLIAM THINK BDW LIMITED Director 2011-04-18 CURRENT 1987-09-21 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX LIMITED Director 2011-04-15 CURRENT 2000-05-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2010-09-24 CURRENT 2006-03-07 Active
PETER DAVID CAMPBELL FITZWILLIAM VPF LONDON LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2014-12-11
PETER DAVID CAMPBELL FITZWILLIAM BUSINESS POST LTD Director 1999-02-01 CURRENT 1996-12-10 Active
STEPHEN THOMAS WILLIAM ROYCROFT OPEN HOUSE FESTIVAL LIMITED Director 2014-12-09 CURRENT 2002-03-28 Active
STEPHEN THOMAS WILLIAM ROYCROFT THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER) Director 2012-03-22 CURRENT 1927-04-12 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing & Advertising AdministratorChristchurchYou will be rewarded with a competitive salary, excellent benefits package including 28 day holiday plus bank holidays, pension, occupational sick pay and...2016-05-04
Creative TeamChristchurch*Salary: * Competitive We are looking for a brilliant, inventive, experienced middleweight art-director/copywriter creative team to join our expanding2016-02-26
Traffic Manager (28 - 32k)ChristchurchWholly owned by the UKs largest communications group outside of London, the Mission Marketing Group PLC, we are part of a very large and constantly growing...2015-12-17

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21DIRECTOR APPOINTED MICHAEL SMUTS LANGFORD
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-10-19Director's details changed for Mr Giles Derek Lee on 2022-09-01
2023-10-19Director's details changed for Samantha Smith on 2021-03-01
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-10CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-30TM02Termination of appointment of Peter David Campbell Fitzwilliam on 2021-04-30
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CAMPBELL FITZWILLIAM
2021-04-30AP01DIRECTOR APPOINTED MRS FIONA SHEPHERD
2021-04-30AP03Appointment of Michael Smuts Langford as company secretary on 2021-04-30
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036791600005
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-02-11AD04Register(s) moved to registered office address The Old Sawmills Filleigh Barnstaple EX32 0RN
2021-01-21CH01Director's details changed for Samantha Smith on 2021-01-15
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 36 Percy Street London W1T 2DH England
2020-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-01PSC05Change of details for The Mission Marketing Holdings Ltd as a person with significant control on 2020-09-01
2020-07-09RES15CHANGE OF COMPANY NAME 09/07/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2019-01-14CH01Director's details changed for Samantha Butcher on 2019-01-14
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036791600004
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-11-29AP03Appointment of Mr Peter David Campbell Fitzwilliam as company secretary on 2017-11-27
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM Parley Green Lane Hurn Dorset BH23 6BB
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MELVILLE GOODWIN
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25AP01DIRECTOR APPOINTED MRS LUCY ALEXANDRA LOFTHOUSE
2016-04-25AP01DIRECTOR APPOINTED MR MICHAEL SMITH
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-01AR0107/03/16 ANNUAL RETURN FULL LIST
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL MILLER
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0107/03/15 ANNUAL RETURN FULL LIST
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036791600003
2015-02-02AP01DIRECTOR APPOINTED MR STEPHEN THOMAS WILLIAM ROYCROFT
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL ERWIN
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-24AR0107/03/14 ANNUAL RETURN FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AD02SAIL ADDRESS CHANGED FROM: C/O THE MISSION MARKETING GROUP PLC 8/9 2ND FLOOR, CARLISLE STREET LONDON W1D 3BP UNITED KINGDOM
2013-03-14AR0107/03/13 FULL LIST
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0107/03/12 FULL LIST
2012-03-08AD02SAIL ADDRESS CHANGED FROM: C/O THE MISSION MARKETING GROUP PLC 14-18 NOEL STREET LONDON W1F 8GN UNITED KINGDOM
2012-02-15AP01DIRECTOR APPOINTED MR PAUL SMITH
2011-12-28ANNOTATIONPart Rectified
2011-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER MELVILLE GOODWIN
2011-09-30MISCRE SECTION 519
2011-05-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MELVILLE GOODWIN
2011-05-11AP01DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY JERRAM SHURVILLE
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JERRAM SHURVILLE
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AD02SAIL ADDRESS CHANGED FROM: C/O THE MISSION MARKETING GROUP PLC 14-18 NOEL STREET LONDON WC1F 8GN UNITED KINGDOM
2011-03-08AR0107/03/11 FULL LIST
2011-03-08AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA COMPANY SECRETARIAL SERVICES IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX
2010-10-06AP03SECRETARY APPOINTED MR JERRAM SHURVILLE
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2010-09-10AR0109/09/10 FULL LIST
2010-09-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 09/09/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MILLER / 09/09/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL ERWIN / 09/09/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA BUTCHER / 09/09/2010
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALDERSON
2010-02-19AR0109/09/09 FULL LIST AMEND
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DODD
2010-01-06AD02SAIL ADDRESS CHANGED FROM: 17-19 ROCHESTER ROW LONDON SW1P 1QT
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-15AD02SAIL ADDRESS CREATED
2009-09-15363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09RES13RE CREDIT AGREEMENT 21/05/2009
2009-05-14288aDIRECTOR APPOINTED IAN ERWIN
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR SIMON PRIDE
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR PETER HARDY
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR GARY HAWKINS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR BARRY NEEVES
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-30363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-08-01CERTNMCOMPANY NAME CHANGED RLA SOUTHERN LIMITED CERTIFICATE ISSUED ON 01/08/08
2008-01-24288aNEW SECRETARY APPOINTED
2008-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-24225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2008-01-24288bSECRETARY RESIGNED
2008-01-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-10-04363sRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: BURLINGTON HOUSE, OLD CHRISTCHURCH ROAD, BOURNEMOUTH, BH1 2HZ
2007-05-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to APRIL SIX (MOBILITY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APRIL SIX (MOBILITY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
GUARANTEE AND DEBENTURE 2007-12-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-05-04 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of APRIL SIX (MOBILITY) LIMITED registering or being granted any patents
Domain Names

APRIL SIX (MOBILITY) LIMITED owns 16 domain names.

drmt.co.uk   fireimc.co.uk   r55communications.co.uk   theaftersalesagency.co.uk   thinkrla.co.uk   thinkrlabelfast.co.uk   austinwellsdesign.co.uk   gorillanotguerilla.co.uk   limelightbeautystudio.co.uk   ridetheglobe.co.uk   triang.co.uk   sendforme.co.uk   rla.co.uk   rlagroup.co.uk   freeunitedkingdom.co.uk   absolute-cleaning.co.uk  

Trademarks
We have not found any records of APRIL SIX (MOBILITY) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APRIL SIX (MOBILITY) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12 GBP £10,092 Publicity, Promotions and Advertisement
Hampshire County Council 2014-11 GBP £8,870 Exhibitions (Purchase/Hire/Production)
Hampshire County Council 2014-10 GBP £1,260 Technical and Professional Consultant F
Hampshire County Council 2014-9 GBP £3,639 Exhibitions (Purchase/Hire/Production)
Hampshire County Council 2014-6 GBP £2,183 Technical and Professional Consultant F
Hampshire County Council 2014-3 GBP £32,745 Technical and Professional Consultant F
Borough of Poole 2013-12 GBP £21,573
Hampshire County Council 2013-12 GBP £3,635 Publicity, Promotions & Advertisement
Borough of Poole 2013-11 GBP £21,642
Borough of Poole 2013-10 GBP £10,256
Borough of Poole 2013-9 GBP £6,411
Borough of Poole 2013-8 GBP £2,653
Borough of Poole 2013-7 GBP £5,614
Borough of Poole 2013-6 GBP £3,921
Borough of Poole 2013-5 GBP £23,803
Borough of Poole 2013-4 GBP £16,734
Hampshire County Council 2013-3 GBP £1,440 Publicity, Promotions & Advertisement
Borough of Poole 2013-3 GBP £7,453
Borough of Poole 2013-2 GBP £13,717
Hampshire County Council 2013-1 GBP £3,840 Publicity, Promotions & Advertisement
Borough of Poole 2013-1 GBP £624
Borough of Poole 2012-12 GBP £4,509
Borough of Poole 2012-11 GBP £1,282
Borough of Poole 2012-10 GBP £10,821
Hampshire County Council 2012-4 GBP £29,107 Publicity, Promotions & Advertisement
Borough of Poole 2012-1 GBP £5,495
Borough of Poole 2011-12 GBP £5,340
Borough of Poole 2011-11 GBP £16,480
Borough of Poole 2011-10 GBP £8,397
Borough of Poole 2011-9 GBP £22,373
Borough of Poole 2011-8 GBP £6,842
Borough of Poole 2011-7 GBP £8,732
Borough of Poole 2011-6 GBP £10,972
Borough of Poole 2011-5 GBP £7,309
Borough of Poole 2011-4 GBP £7,336
Borough of Poole 2011-3 GBP £10,619
Borough of Poole 2011-2 GBP £7,812
Borough of Poole 2011-1 GBP £13,097
Purbeck District Council 2010-10 GBP £1,761
Purbeck District Council 2010-9 GBP £1,120
Purbeck District Council 2010-8 GBP £2,691
Purbeck District Council 2010-7 GBP £2,139
Purbeck District Council 2010-6 GBP £5,936
Purbeck District Council 2010-5 GBP £1,668
Purbeck District Council 2010-4 GBP £3,100

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APRIL SIX (MOBILITY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APRIL SIX (MOBILITY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APRIL SIX (MOBILITY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.