Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MOBILITY GROUP TOPCO LIMITED

Unit 20-21 Padgets Lane, Redditch, B98 0RA,
Company Registration Number
10238788
Private Limited Company
Active

Company Overview

About Mobility Group Topco Ltd
MOBILITY GROUP TOPCO LIMITED was founded on 2016-06-17 and has its registered office in Redditch. The organisation's status is listed as "Active". Mobility Group Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MOBILITY GROUP TOPCO LIMITED
 
Legal Registered Office
Unit 20-21 Padgets Lane
Redditch
B98 0RA
 
Previous Names
MOBILITY PLUS HOLDINGS LIMITED07/11/2016
DUNWILCO 1900 (TOPCO) LIMITED24/08/2016
Filing Information
Company Number 10238788
Company ID Number 10238788
Date formed 2016-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-29
Latest return 2023-06-17
Return next due 2024-07-01
Type of accounts GROUP
Last Datalog update: 2024-04-22 14:15:31
Primary Source:Companies House
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 MOBILITY GROUP TOPCO LIMITED

Current Directors
Officer Role Date Appointed
BEN RUSSELL EVANS
Director 2016-06-17
GORDON TREVARTHEN FARMILOE
Director 2016-11-22
ROSS ARTHUR FINEGAN
Director 2016-06-17
SIMON DONALD HANNAH
Director 2016-08-05
YVONNE ELIZABETH HANNAH
Director 2016-08-05
LAWRENCE EDWARD WARRINER
Director 2016-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN RUSSELL EVANS MOBILITY GROUP LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
BEN RUSSELL EVANS LONSDALE CAPITAL PARTNERS I LIMITED Director 2015-08-16 CURRENT 2015-08-16 Active
BEN RUSSELL EVANS LONSDALE CAPITAL PARTNERS II LIMITED Director 2015-08-16 CURRENT 2015-08-16 Active
BEN RUSSELL EVANS DUNWILCO (1848) LIMITED Director 2015-05-06 CURRENT 2014-11-13 In Administration
GORDON TREVARTHEN FARMILOE WEBBILOE Director 2017-08-16 CURRENT 2017-08-16 Active
ROSS ARTHUR FINEGAN MOBILITY GROUP LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
ROSS ARTHUR FINEGAN DUNWILCO (1848) LIMITED Director 2015-03-26 CURRENT 2014-11-13 In Administration
ROSS ARTHUR FINEGAN IIBN LIMITED Director 2015-01-14 CURRENT 2007-12-13 Active
ROSS ARTHUR FINEGAN COMMUNICOR LIMITED Director 2006-06-19 CURRENT 1994-05-19 Active
ROSS ARTHUR FINEGAN DUNWILCO (1314) LIMITED Director 2006-06-07 CURRENT 2006-01-18 Active
SIMON DONALD HANNAH MOBILITY GROUP LIMITED Director 2016-08-05 CURRENT 2016-06-20 Active
YVONNE ELIZABETH HANNAH MOBILITY GROUP LIMITED Director 2016-08-05 CURRENT 2016-06-20 Active
LAWRENCE EDWARD WARRINER BATHING MOBILITY ADVISORY SERVICE LIMITED Director 2018-07-11 CURRENT 2005-07-25 Active
LAWRENCE EDWARD WARRINER CASSELLIE LIMITED Director 2018-02-21 CURRENT 2009-06-12 In Administration
LAWRENCE EDWARD WARRINER BALNEA LIMITED Director 2018-02-21 CURRENT 2010-07-23 Active
LAWRENCE EDWARD WARRINER HC1264 LIMITED Director 2016-11-22 CURRENT 2016-04-01 Active
LAWRENCE EDWARD WARRINER OPUS BATHING LIMITED Director 2016-11-22 CURRENT 2016-05-12 Active
LAWRENCE EDWARD WARRINER CARE IN BATHING LTD Director 2016-11-22 CURRENT 1989-09-26 Active
LAWRENCE EDWARD WARRINER MOBILITY PLUS BATHING LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
LAWRENCE EDWARD WARRINER MOBILITY GROUP LIMITED Director 2016-10-03 CURRENT 2016-06-20 Active
LAWRENCE EDWARD WARRINER MOBILITY BATHING GROUP LIMITED Director 2016-10-03 CURRENT 2005-07-29 Active
LAWRENCE EDWARD WARRINER LWBC LIMITED Director 2007-03-27 CURRENT 2007-03-27 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
2024-04-23Change of details for Lonsdale Capital Partners Gp Llp as a person with significant control on 2016-08-05
2024-04-23Change of details for Lonsdale Capital Partners Gp Llp as a person with significant control on 2019-07-02
2024-04-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2023-11-30DIRECTOR APPOINTED MR SOTOS CONSTANTINIDES
2023-10-19APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL MURRAY
2023-07-01CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-06-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/09/21
2022-09-07DISS40Compulsory strike-off action has been discontinued
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-08-30Current accounting period shortened from 30/08/21 TO 29/08/21
2022-08-30AA01Current accounting period shortened from 30/08/21 TO 29/08/21
2021-12-15APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMON LING
2021-12-15DIRECTOR APPOINTED STEPHEN MICHAEL MURRAY
2021-12-15AP01DIRECTOR APPOINTED STEPHEN MICHAEL MURRAY
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMON LING
2021-09-20CH01Director's details changed for Mr Ross Arthur Finegan on 2021-09-20
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DONALD HANNAH
2021-07-04CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-09-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-09-15MEM/ARTSARTICLES OF ASSOCIATION
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-09-08SH0103/09/20 STATEMENT OF CAPITAL GBP 101721.6638
2020-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-09-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-08-20MEM/ARTSARTICLES OF ASSOCIATION
2020-08-10SH0128/02/20 STATEMENT OF CAPITAL GBP 101591.1902
2020-03-01AP01DIRECTOR APPOINTED MR LEE RICHARD ELLIS
2020-02-28AP01DIRECTOR APPOINTED MR JEREMY SIMON LING
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE EDWARD WARRINER
2019-09-13PSC08Notification of a person with significant control statement
2019-09-13PSC07CESSATION OF LONSDALE CAPITAL PARTNERS L.P. AS A PERSON OF SIGNIFICANT CONTROL
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM Premier House Hewell Road Redditch B97 6BW England
2019-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-07-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE ELIZABETH HANNAH
2019-07-10SH0102/07/19 STATEMENT OF CAPITAL GBP 101543.7452
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-05-24AA01Previous accounting period shortened from 31/08/18 TO 30/08/18
2019-02-19SH0129/01/19 STATEMENT OF CAPITAL GBP 1543.7452
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM Independence House, 14 Burdon Way Stokesley Business Park, Stokesley Middlesbrough TS9 5PY England
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 1542.0832
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 1290.9876
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 22698.2696
2018-03-19SH0121/02/18 STATEMENT OF CAPITAL GBP 22698.2696
2018-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-07RES01ADOPT ARTICLES 21/02/2018
2018-03-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 102387880003
2018-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102387880001
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 102387880002
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1290.9876
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-30PSC02Notification of Lonsdale Capital Partners L.P. as a person with significant control on 2016-08-05
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
2016-12-22RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1290.9876
2016-12-16SH0122/11/16 STATEMENT OF CAPITAL GBP 1290.9876
2016-12-14AP01DIRECTOR APPOINTED MR GORDON FARMILOE
2016-12-02SH0103/10/16 STATEMENT OF CAPITAL GBP 1022.7500
2016-11-07RES15CHANGE OF NAME 03/11/2016
2016-11-07CERTNMCompany name changed mobility plus holdings LIMITED\certificate issued on 07/11/16
2016-11-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-09AP01DIRECTOR APPOINTED MR LAWRENCE EDWARD WARRINER
2016-08-24RES15CHANGE OF NAME 05/08/2016
2016-08-24CERTNMCompany name changed dunwilco 1900 (topco) LIMITED\certificate issued on 24/08/16
2016-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-16AA01Current accounting period extended from 30/06/17 TO 31/08/17
2016-08-16SH10Particulars of variation of rights attached to shares
2016-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-16SH02SUB-DIVISION 05/08/16
2016-08-16SH0105/08/16 STATEMENT OF CAPITAL GBP 942.750
2016-08-16AP01DIRECTOR APPOINTED YVONNE ELIZABETH HANNAH
2016-08-16AP01DIRECTOR APPOINTED SIMON DONALD HANNAH
2016-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-16RES01ADOPT ARTICLES 05/08/2016
2016-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 102387880001
2016-07-20SH1428/06/16 STATEMENT OF CAPITAL GBP 0.77
2016-07-20RES 17RESOLUTION TO REDENOMINATE SHARES 28/06/2016
2016-06-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-06-17New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOBILITY GROUP TOPCO 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 MOBILITY GROUP TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MOBILITY GROUP TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MOBILITY GROUP TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOBILITY GROUP TOPCO LIMITED
Trademarks
We have not found any records of MOBILITY GROUP TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOBILITY GROUP TOPCO LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as MOBILITY GROUP TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOBILITY GROUP TOPCO 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 MOBILITY GROUP TOPCO 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 MOBILITY GROUP TOPCO 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.