Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MOBILEREPORT LTD
Company Information for

MOBILEREPORT LTD

ARTHUR HOUSE SUITE 607, 41 ARTHUR STREET, BELFAST, BT1 4GB,
Company Registration Number
NI607089
Private Limited Company
Active

Company Overview

About Mobilereport Ltd
MOBILEREPORT LTD was founded on 2011-04-14 and has its registered office in Belfast. The organisation's status is listed as "Active". Mobilereport Ltd is a Private Limited Company registered in NORTHERN IRELAND 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
MOBILEREPORT LTD
 
Legal Registered Office
ARTHUR HOUSE SUITE 607
41 ARTHUR STREET
BELFAST
BT1 4GB
Other companies in BT8
 
Filing Information
Company Number NI607089
Company ID Number NI607089
Date formed 2011-04-14
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
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 MOBILEREPORT 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.

Company Officers of MOBILEREPORT LTD

Current Directors
Officer Role Date Appointed
DAVID ANTHONY BELL
Director 2014-11-03
JAMES CURRAN
Director 2017-09-13
BENJAMIN GILL
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE MICHAEL LLEWELLYN
Director 2016-01-19 2017-04-06
E-SYNERGY NOMINEES LIMITED
Director 2012-02-03 2017-01-20
CONOR MORAN
Director 2011-04-14 2017-01-05
BRENDAN COLGAN
Director 2012-02-03 2015-09-21
GRAEME STEPHEN ROBERTS
Director 2014-04-15 2015-06-04
SUSAN MORAN
Director 2011-04-14 2011-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY BELL INFLUX SOLUTIONS LTD Director 2009-11-23 CURRENT 2009-11-23 Active
BENJAMIN GILL FUEL 3D TECHNOLOGIES LIMITED Director 2014-01-20 CURRENT 2014-01-20 Liquidation
BENJAMIN GILL EYKONA LIMITED Director 2012-08-09 CURRENT 2012-07-12 Dissolved 2015-06-30
BENJAMIN GILL MAWSON CAPITAL LIMITED Director 2010-04-20 CURRENT 2010-04-20 Active
BENJAMIN GILL CHIMERA PARTNERS HOLDINGS LIMITED Director 2009-11-26 CURRENT 2009-11-26 Dissolved 2015-01-30
BENJAMIN GILL PROPHEUS CAPITAL LIMITED Director 2009-11-20 CURRENT 2009-11-20 Dissolved 2015-07-21
BENJAMIN GILL JOLLY ROGER RACING LIMITED Director 2009-11-20 CURRENT 2009-11-20 Dissolved 2015-12-29
BENJAMIN GILL CHIMERA PARTNERS INVESTMENTS LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active
BENJAMIN GILL CHIMERA PARTNERS TRADING LIMITED Director 2009-06-19 CURRENT 2009-06-19 Active
BENJAMIN GILL CHIMERA PARTNERS LIMITED Director 2009-02-09 CURRENT 2009-02-09 Liquidation
BENJAMIN GILL ABM COLNE LIMITED Director 2009-01-14 CURRENT 2009-01-14 Active
BENJAMIN GILL ABM AVON LIMITED Director 2008-11-18 CURRENT 2008-11-18 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
2023-12-05Resolutions passed:<ul><li>Resolution Reduce share prem a/c 28/11/2023</ul>
2023-11-23APPOINTMENT TERMINATED, DIRECTOR NISHUL SHARAD SHAH
2023-11-23DIRECTOR APPOINTED MR JOE JARMAN
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM PO Box BT3 9LE 10 Heron Road No. 3, Suite C Belfast Northern Ireland
2023-06-08REGISTRATION OF A CHARGE / CHARGE CODE NI6070890001
2023-06-02Withdrawal of a person with significant control statement on 2023-06-02
2023-06-02Notification of Sucfiv H1 Bidco Limited as a person with significant control on 2023-05-26
2023-06-01Second filing of capital allotment of shares GBP249.69
2023-06-01Second filing of capital allotment of shares GBP4,735.09
2023-06-01Second filing of capital allotment of shares GBP4,523.81
2023-05-31DIRECTOR APPOINTED MR NISHUL SHARAD SHAH
2023-05-31APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BELL
2023-05-31APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL CURRAN
2023-05-31APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GILL
2023-05-31APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM MCGOWAN-SMYTH
2023-05-3026/05/23 STATEMENT OF CAPITAL GBP 6199.9
2023-05-24Second filing of capital allotment of shares GBP285.72
2023-05-24Second filing of capital allotment of shares GBP4,306.52
2023-04-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-20Notification of a person with significant control statement
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-01-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution alteration to articles</ul>
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-05-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-01-10SECRETARY'S DETAILS CHNAGED FOR MR SIMON GREER DONALDSON on 2022-01-01
2022-01-10Director's details changed for Mr David Anthony Bell on 2022-01-01
2022-01-10Director's details changed for Mr James Paul Curran on 2022-01-01
2022-01-10Director's details changed for Mr Benjamin Gill on 2022-01-01
2022-01-10Director's details changed for Mr Gavin O'neill on 2022-01-01
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 10 Heron Road No. 3, Suite a Belfast BT3 9LE Northern Ireland
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM 10 Heron Road No. 3, Suite a Belfast BT3 9LE Northern Ireland
2022-01-10CH01Director's details changed for Mr David Anthony Bell on 2022-01-01
2022-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON GREER DONALDSON on 2022-01-01
2021-10-28SH19Statement of capital on 2021-10-28 GBP 5,586.28
2021-10-28SH20Statement by Directors
2021-10-28CAP-SSSolvency Statement dated 13/10/21
2021-10-28RES13Resolutions passed:
  • Share premium account 14/10/2021
2021-09-06CH01Director's details changed for Mr Gavin O'neill on 2021-09-06
2021-06-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04AP01DIRECTOR APPOINTED MR GAVIN O'NEILL
2021-01-04AP03Appointment of Mr Simon Greer Donaldson as company secretary on 2021-01-01
2020-10-21RES01ADOPT ARTICLES 21/10/20
2020-10-15RES01ADOPT ARTICLES 15/10/20
2020-10-07RES01ADOPT ARTICLES 07/10/20
2020-10-07MEM/ARTSARTICLES OF ASSOCIATION
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN WALKER
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06TM02Termination of appointment of Marvin Van Niekerk on 2019-08-06
2019-05-30AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MCGOWAN-SMYTH
2019-05-28RES13Resolutions passed:
  • Create new class of share 17/05/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-05-24SH0116/05/19 STATEMENT OF CAPITAL GBP 4639.31
2019-05-24SH10Particulars of variation of rights attached to shares
2019-05-24SH08Change of share class name or designation
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-04-12CH01Director's details changed for Mr Benjamin Gill on 2019-04-12
2019-03-01RP04SH01Second filing of capital allotment of shares GBP4,523.80
2019-01-21SH0118/04/18 STATEMENT OF CAPITAL GBP 4435.08
2019-01-09AP03Appointment of Mr Marvin Van Niekerk as company secretary on 2018-11-20
2019-01-09AP01DIRECTOR APPOINTED MR ANTHONY MARTIN WALKER
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31PSC02Notification of Invest Northern Ireland as a person with significant control on 2017-07-30
2018-05-31PSC09Withdrawal of a person with significant control statement on 2018-05-31
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-01-31CH01Director's details changed for Mr Jim Curran on 2018-01-31
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM Beechill Business Park 96 Beechill Road Belfast Co Antrim BT8 7QN Northern Ireland
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 4435.08
2017-10-30SH06Cancellation of shares. Statement of capital on 2017-09-30 GBP 4,435.08
2017-10-30SH03Purchase of own shares
2017-10-26AP01DIRECTOR APPOINTED MR JIM CURRAN
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 4735.08
2017-09-06SH0131/08/17 STATEMENT OF CAPITAL GBP 4735.08
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MICHAEL LLEWELLYN
2017-02-15SH0109/12/16 STATEMENT OF CAPITAL GBP 4306.51
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR E-SYNERGY NOMINEES LIMITED
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CONOR MORAN
2016-11-02MEM/ARTSARTICLES OF ASSOCIATION
2016-11-02RES13OTHER COMPANY BUSINESS 21/10/2016
2016-11-02RES01ADOPT ARTICLES 02/11/16
2016-10-24SH0121/10/16 STATEMENT OF CAPITAL GBP 3801.67
2016-10-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 3306.52
2016-05-20SH0113/05/16 STATEMENT OF CAPITAL GBP 3306.52
2016-05-20SH08Change of share class name or designation
2016-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-20RES01ADOPT ARTICLES 09/02/2016
2016-05-20RES12Resolution of varying share rights or name
2016-05-12AR0114/04/16 FULL LIST
2016-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR MORAN / 28/04/2016
2016-01-20AP01DIRECTOR APPOINTED MR GEORGE MICHAEL LLEWELLYN
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN COLGAN
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 2039.86
2015-09-15SH0125/08/15 STATEMENT OF CAPITAL GBP 2039.86
2015-09-10AR0114/04/15 FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERTS
2015-06-09SH0110/02/15 STATEMENT OF CAPITAL GBP 625.15
2015-05-15SH0110/02/15 STATEMENT OF CAPITAL GBP 928.39
2015-03-13SH0129/03/14 STATEMENT OF CAPITAL GBP 459.08
2015-03-13SH0101/07/14 STATEMENT OF CAPITAL GBP 459.08
2015-03-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E-SYNERGY NOMINEES LIMITED / 11/02/2015
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-03AP01DIRECTOR APPOINTED MR DAVID ANTHONY BELL
2014-07-15AP01DIRECTOR APPOINTED MR BENJAMIN GILL
2014-07-07SH0101/07/14 STATEMENT OF CAPITAL GBP 459.08
2014-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-04RES01ADOPT ARTICLES 17/06/2014
2014-06-17AP01DIRECTOR APPOINTED MR GRAEME STEPHEN ROBERTS
2014-06-10AR0114/04/14 FULL LIST
2014-05-30SH0129/03/14 STATEMENT OF CAPITAL GBP 303.53
2014-02-28SH0110/12/13 STATEMENT OF CAPITAL GBP 285.71
2013-09-11SH0121/08/13 STATEMENT OF CAPITAL GBP 249.68
2013-06-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-22AR0118/04/13 FULL LIST
2013-05-01SH0105/11/12 STATEMENT OF CAPITAL GBP 146.00
2013-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-22RES12VARYING SHARE RIGHTS AND NAMES
2013-04-22SH02SUB-DIVISION 11/12/12
2013-04-22SH0111/12/12 STATEMENT OF CAPITAL GBP 220.46
2012-11-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM QUEENS UNIVERSITY BELFAST ECIT NI SCIENCE PARK QUEENS ROAD BELFAST N IRELAND BT3 9DT NORTHERN IRELAND
2012-06-26AR0112/05/12 FULL LIST
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 75 LENAGHAN PARK BT8 7JB, BELFAST CO DOWN BT8 7JB
2012-02-17AP02CORPORATE DIRECTOR APPOINTED E-SYNERGY NOMINEES LIMITED
2012-02-15SH0103/02/12 STATEMENT OF CAPITAL GBP 140
2012-02-14RES13ALLOTMENT OF SHARES 03/02/2012
2012-02-14RES01ADOPT ARTICLES 03/02/2012
2012-02-13AP01DIRECTOR APPOINTED BRENDAN COLGAN
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MORAN
2011-12-23SH0101/12/11 STATEMENT OF CAPITAL GBP 100
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 42 HAMPSTEAD PARK LONDONDERRY BT48 7RY NORTHERN IRELAND
2011-05-05AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-04-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities


Licences & Regulatory approval
We could not find any licences issued to MOBILEREPORT 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 MOBILEREPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MOBILEREPORT LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 29,079

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 MOBILEREPORT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 220
Cash Bank In Hand 2012-04-01 £ 135,551
Current Assets 2012-04-01 £ 157,159
Debtors 2012-04-01 £ 19,358
Fixed Assets 2012-04-01 £ 5,500
Shareholder Funds 2012-04-01 £ 133,580
Stocks Inventory 2012-04-01 £ 2,250
Tangible Fixed Assets 2012-04-01 £ 5,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOBILEREPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOBILEREPORT LTD
Trademarks
We have not found any records of MOBILEREPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOBILEREPORT 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 (58290 - Other software publishing) as MOBILEREPORT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MOBILEREPORT 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 MOBILEREPORT 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 MOBILEREPORT 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.