Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOBILE COMPUTING SYSTEMS LTD
Company Information for

MOBILE COMPUTING SYSTEMS LTD

FORTH STREET, NEWCASTLE UPON TYNE, NE1 3PJ,
Company Registration Number
04240875
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Mobile Computing Systems Ltd
MOBILE COMPUTING SYSTEMS LTD was founded on 2001-06-25 and had its registered office in Forth Street. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
MOBILE COMPUTING SYSTEMS LTD
 
Legal Registered Office
FORTH STREET
NEWCASTLE UPON TYNE
NE1 3PJ
Other companies in SA1
 
Previous Names
PALM COMPUTING SYSTEMS LTD22/08/2001
TRICOM MOBILE TECHNOLOGY LTD06/08/2001
BOLDLAND LIMITED20/07/2001
Filing Information
Company Number 04240875
Date formed 2001-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-01-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-15 05:07:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOBILE COMPUTING SYSTEMS LTD
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.
Companies with same name MOBILE COMPUTING SYSTEMS LTD
The following companies were found which have the same name as MOBILE COMPUTING SYSTEMS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOBILE COMPUTING SYSTEMS INC Delaware Unknown

Company Officers of MOBILE COMPUTING SYSTEMS LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER BATY
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALUN BAKER
Director 2014-12-01 2016-03-04
BENJAMIN ERTISCHEK
Director 2014-12-01 2015-11-03
JIM PAULSON
Director 2014-12-01 2015-11-03
RICHARD MICHAEL SCOTT
Company Secretary 2004-02-27 2014-12-01
RICHARD MICHAEL SCOTT
Director 2001-07-17 2014-12-01
ROBERT SERVINI
Director 2004-10-08 2014-12-01
YOW MENG YAP
Director 2010-04-28 2014-12-01
NICHOLAS ANDREW REGAN
Director 2007-02-19 2013-02-22
NICHOLAS JOSEPH KELLY
Director 2010-09-17 2012-03-31
BRYAN DREDGE
Director 2004-03-01 2005-09-21
NICHOLAS KELLY
Director 2002-06-30 2004-06-30
JONATHAN RICHARD MOBBS
Company Secretary 2001-09-12 2004-02-27
JONATHAN RICHARD MOBBS
Director 2001-09-12 2004-02-27
CATHY ANNE MUGFORD
Company Secretary 2001-07-17 2001-09-12
HEATHER ANN LAZARUS
Nominated Secretary 2001-06-25 2001-07-17
HARRY PIERRE LAZARUS
Nominated Director 2001-06-25 2001-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BATY ABCB INVESTMENTS LTD Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
CHRISTOPHER BATY 4PROJECTS MANAGEMENT LIMITED Director 2011-01-25 CURRENT 1987-09-30 Dissolved 2016-11-15

More director information

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
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-24DS01APPLICATION FOR STRIKING-OFF
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ERTISCHEK
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JIM PAULSON
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALUN BAKER
2016-08-19AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 171.5
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-12-21AA31/12/14 TOTAL EXEMPTION SMALL
2015-12-14AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042408750002
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 171.5
2015-07-31AR0104/07/15 FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR BEN ERTISCHEK
2015-01-20AP01DIRECTOR APPOINTED MR JIM PAULSON
2015-01-19AP01DIRECTOR APPOINTED MR ALUN BAKER
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR YOW YAP
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SERVINI
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SCOTT
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM UNIT 7, TECHNIUM 2 KINGS ROAD SWANSEA SA1 8PJ
2015-01-14AP01DIRECTOR APPOINTED MR CHRISTOPHER BATY
2014-10-29AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 171.5
2014-07-07AR0104/07/14 FULL LIST
2014-06-26SH0622/05/14 STATEMENT OF CAPITAL GBP 171.50
2014-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-28SH0628/11/13 STATEMENT OF CAPITAL GBP 200.5
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042408750002
2013-10-07SH1907/10/13 STATEMENT OF CAPITAL GBP 291.50
2013-10-07SH20STATEMENT BY DIRECTORS
2013-10-07CAP-SSSOLVENCY STATEMENT DATED 09/09/13
2013-10-07RES13CAPITAL REDEMPTION RESERVE REDUCED 09/09/2013
2013-09-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-26AR0101/07/13 FULL LIST
2013-07-11SH0228/06/13 STATEMENT OF CAPITAL GBP 292.000047
2013-06-04SH0220/05/13 STATEMENT OF CAPITAL GBP 35292.000047
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REGAN
2012-10-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-27SH0226/03/12 STATEMENT OF CAPITAL GBP 176542.000047
2012-07-25AR0101/07/12 FULL LIST
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KELLY
2011-10-13AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-26AP01DIRECTOR APPOINTED MR NICHOLAS JOSEPH KELLY
2011-07-06AR0101/07/11 FULL LIST
2011-06-28SH1928/06/11 STATEMENT OF CAPITAL GBP 176542
2011-06-23CAP-SSSOLVENCY STATEMENT DATED 01/06/11
2011-06-23SH20STATEMENT BY DIRECTORS
2011-06-23RES13SHARE PREMIUM CANCELLED 01/06/2011
2010-12-03AP01DIRECTOR APPOINTED MR YOW MENG YAP
2010-10-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-09AR0125/06/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL SCOTT / 25/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW REGAN / 25/06/2010
2010-03-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM TECHNIUM 2 UNIT 5 KINGS ROAD SWANSEA SA1 8PJ
2009-06-26363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-12-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-26363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM TECHNIUM 2 UNIT 13 KINGS ROAD SWANSEA SA1 8PJ
2008-06-26353LOCATION OF REGISTER OF MEMBERS
2008-06-26190LOCATION OF DEBENTURE REGISTER
2008-01-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: TECHNIUM II, UNIT 13 KINGS ROAD SWANSEA SA1 8PJ
2007-06-27363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-06-27353LOCATION OF REGISTER OF MEMBERS
2007-06-27190LOCATION OF DEBENTURE REGISTER
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: TECHNIUM 2 UNIT 5 KINGS ROAD SWANSEA SA1 8PJ
2007-06-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-26288aNEW DIRECTOR APPOINTED
2006-09-04363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-07123NC INC ALREADY ADJUSTED 23/09/05
2005-10-07RES04£ NC 10000/176542 23/09
2005-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-04122CONSO 23/09/05
2005-10-04288bDIRECTOR RESIGNED
2005-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/05
2005-07-21363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MOBILE COMPUTING SYSTEMS LTD 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 MOBILE COMPUTING SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-14 Satisfied FINANCE WALES INVESTMENTS (8) LTD
DEBENTURE 2005-07-14 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MOBILE COMPUTING SYSTEMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOBILE COMPUTING SYSTEMS LTD
Trademarks
We have not found any records of MOBILE COMPUTING SYSTEMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOBILE COMPUTING SYSTEMS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MOBILE COMPUTING SYSTEMS LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MOBILE COMPUTING SYSTEMS LTD 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 MOBILE COMPUTING SYSTEMS LTD 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 MOBILE COMPUTING SYSTEMS LTD 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.