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

MOBLICITI LTD.

WAVERLEY HOUSE 4TH FLOOR, 7-12 NOEL STREET, LONDON, WESTMINSTER, W1F 8GQ,
Company Registration Number
06454812
Private Limited Company
Active

Company Overview

About Mobliciti Ltd.
MOBLICITI LTD. was founded on 2007-12-17 and has its registered office in London. The organisation's status is listed as "Active". Mobliciti Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOBLICITI LTD.
 
Legal Registered Office
WAVERLEY HOUSE 4TH FLOOR
7-12 NOEL STREET
LONDON
WESTMINSTER
W1F 8GQ
Other companies in KT7
 
Previous Names
ESSELAR LTD02/12/2015
TROIKA COMMUNICATIONS LTD03/10/2008
Filing Information
Company Number 06454812
Company ID Number 06454812
Date formed 2007-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947753869  
Last Datalog update: 2024-03-06 22:22:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOBLICITI 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 MOBLICITI LTD.
The following companies were found which have the same name as MOBLICITI LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOBLICITI HOLDINGS LTD. WAVERLEY HOUSE 4TH FLOOR 7-12 NOEL STREET LONDON WESTMINSTER W1F 8GQ Active Company formed on the 2014-12-23

Company Officers of MOBLICITI LTD.

Current Directors
Officer Role Date Appointed
IAN GEOFFREY EVANS
Company Secretary 2017-03-21
ANDREW LINDSAY BROWN
Director 2017-05-17
IAN GEOFFREY EVANS
Director 2017-05-17
SIMON JOHN ROGAN
Director 2010-06-07
SHANE BRENDON TAYLOR
Director 2008-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTONI NEALE
Company Secretary 2009-01-05 2013-12-02
RICHARD ANTONI NEALE
Director 2009-01-05 2013-12-02
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-12-17 2007-12-18
DUPORT DIRECTOR LIMITED
Nominated Director 2007-12-17 2007-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN ROGAN MOBLICITI HOLDINGS LTD. Director 2014-12-23 CURRENT 2014-12-23 Active
SIMON JOHN ROGAN MEDLINE SCIENTIFIC LIMITED Director 2014-04-08 CURRENT 1992-12-10 Active
SIMON JOHN ROGAN CLARE HILL (ESHER) ASSOCIATION LIMITED Director 2012-10-17 CURRENT 1946-12-20 Active
SIMON JOHN ROGAN LASIRO LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
SHANE BRENDON TAYLOR MOBLICITI HOLDINGS LTD. Director 2014-12-23 CURRENT 2014-12-23 Active

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
2024-01-29CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2024-01-05REGISTRATION OF A CHARGE / CHARGE CODE 064548120005
2023-09-06DIRECTOR APPOINTED MR RAY GENTLEMAN
2023-09-06APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY
2023-01-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-10-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-07Memorandum articles filed
2022-10-07MEM/ARTSARTICLES OF ASSOCIATION
2022-10-07RES01ADOPT ARTICLES 07/10/22
2022-10-04DIRECTOR APPOINTED MR RICHARD BRADLEY
2022-10-04DIRECTOR APPOINTED MR GEORGIOS GEORGIOU
2022-10-04DIRECTOR APPOINTED MR DESMOND JULIAN LEKERMAN
2022-10-04CESSATION OF SIMON JOHN ROGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04Notification of Kocho Holdings Limited as a person with significant control on 2022-09-30
2022-10-04Termination of appointment of Ian Geoffrey Evans on 2022-09-30
2022-10-04APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ROGAN
2022-10-04APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY EVANS
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ England
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE 064548120003
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ England
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN ROGAN
2022-10-04TM02Termination of appointment of Ian Geoffrey Evans on 2022-09-30
2022-10-04PSC02Notification of Kocho Holdings Limited as a person with significant control on 2022-09-30
2022-10-04PSC07CESSATION OF SIMON JOHN ROGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04AP01DIRECTOR APPOINTED MR RICHARD BRADLEY
2022-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064548120003
2022-09-3030/09/22 ANNUAL RETURN FULL LIST
2022-09-30Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-09-3004/10/22 ANNUAL RETURN FULL LIST
2022-09-30RES09Resolution of authority to purchase a number of shares
2022-09-30AR0117/12/08 ANNUAL RETURN FULL LIST
2022-09-29Change of share class name or designation
2022-09-29Sub-division of shares on 2009-02-03
2022-09-29SH02Sub-division of shares on 2009-02-03
2022-09-29SH08Change of share class name or designation
2022-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064548120002
2022-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064548120002
2022-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-13Change of details for Mr Simon John Rogan as a person with significant control on 2016-04-06
2022-09-13Change of details for Mobliciti Holdings Ltd as a person with significant control on 2016-04-06
2022-09-13PSC05Change of details for Mobliciti Holdings Ltd as a person with significant control on 2016-04-06
2022-09-13PSC04Change of details for Mr Simon John Rogan as a person with significant control on 2016-04-06
2022-06-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-10-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-08-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-08-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-10-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 064548120002
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-09-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23AP01DIRECTOR APPOINTED MR ANDREW LINDSAY BROWN
2017-05-23AP01DIRECTOR APPOINTED MR IAN GEOFFREY EVANS
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 2 Ac Court High Street Thames Ditton Surrey KT7 0SR
2017-03-28AP03Appointment of Mr Ian Geoffrey Evans as company secretary on 2017-03-21
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 220000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 220000
2016-01-05AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02RES15CHANGE OF NAME 04/11/2015
2015-12-02CERTNMCompany name changed esselar LTD\certificate issued on 02/12/15
2015-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 220000
2015-04-22SH06Cancellation of shares. Statement of capital on 2015-03-11 GBP 220,000.0
2015-04-22SH03Purchase of own shares
2015-04-16AA01Previous accounting period extended from 31/01/15 TO 31/03/15
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 225874.5
2015-01-13AR0117/12/14 ANNUAL RETURN FULL LIST
2014-08-16AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 225874.5
2013-12-20AR0117/12/13 ANNUAL RETURN FULL LIST
2013-12-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD NEALE
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEALE
2013-12-10SH08Change of share class name or designation
2013-08-29AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-24SH1924/07/13 STATEMENT OF CAPITAL GBP 225874.50
2013-07-24SH20STATEMENT BY DIRECTORS
2013-07-24CAP-SSSOLVENCY STATEMENT DATED 19/07/13
2013-07-24RES06REDUCE ISSUED CAPITAL 19/07/2013
2012-12-19AR0117/12/12 FULL LIST
2012-10-26AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-08RES01ADOPT ARTICLES 30/01/2012
2012-02-08SH0130/01/12 STATEMENT OF CAPITAL GBP 236224.50
2012-01-17AR0117/12/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE BRENDON TAYLOR / 01/12/2011
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ROGAN / 01/12/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONI NEALE / 01/12/2011
2011-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTONI NEALE / 01/12/2011
2011-08-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-04AR0117/12/10 FULL LIST
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTONI NEALE / 01/12/2010
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONI NEALE / 01/12/2010
2010-09-16AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-14AP01DIRECTOR APPOINTED MR SIMON JOHN ROGAN
2010-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-14RES01ALTER ARTICLES 07/06/2010
2010-06-14SH0107/06/10 STATEMENT OF CAPITAL GBP 61224.50
2010-02-01AR0117/12/09 FULL LIST
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-24225PREVEXT FROM 31/12/2008 TO 31/01/2009
2009-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-19RES01ADOPT ARTICLES 03/02/2009
2009-02-1988(2)AD 03/02/09 GBP SI 374980@0.1=37498 GBP IC 1/37499
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 68 ANNETT ROAD WALTON-ON-THAMES SURREY KT12 2JS UNITED KINGDOM
2009-01-05288aSECRETARY APPOINTED MR RICHARD ANTONI NEALE
2009-01-05288aDIRECTOR APPOINTED MR RICHARD ANTONI NEALE
2009-01-02363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-02190LOCATION OF DEBENTURE REGISTER
2009-01-02353LOCATION OF REGISTER OF MEMBERS
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 68 ANNETT ROAD WALTON ON THAMES KT12 2JS
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2008-10-01288aDIRECTOR APPOINTED SHANE BRENDON TAYLOR
2008-10-01CERTNMCOMPANY NAME CHANGED TROIKA COMMUNICATIONS LTD CERTIFICATE ISSUED ON 03/10/08
2007-12-18288bSECRETARY RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MOBLICITI 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 MOBLICITI LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-12 Outstanding SIMON JOHN ROGAN
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOBLICITI LTD.

Intangible Assets
Patents
We have not found any records of MOBLICITI LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MOBLICITI LTD.
Trademarks
We have not found any records of MOBLICITI LTD. registering or being granted any trademarks
Income
Government Income

Government spend with MOBLICITI LTD.

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2012-08-15 GBP £1,000 ICT - Support arrangements

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 MOBLICITI 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 MOBLICITI 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 MOBLICITI 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.