BIZ2MOBILE LIMITED

Register to unlock more data on OkredoRegister

BIZ2MOBILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04474324

Incorporation date

01/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2002)
dot icon29/04/2026
Confirmation statement made on 2026-03-10 with updates
dot icon21/04/2026
Termination of appointment of Kevin John Lomax as a director on 2026-03-09
dot icon05/03/2026
Statement of capital following an allotment of shares on 2025-11-24
dot icon12/01/2026
Director's details changed for William James Flind on 2026-01-01
dot icon12/01/2026
Director's details changed for Mr Kevin John Lomax on 2026-01-01
dot icon25/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon06/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-03-10 with updates
dot icon18/03/2024
Memorandum and Articles of Association
dot icon13/03/2024
Resolutions
dot icon13/03/2024
Statement of capital following an allotment of shares on 2023-10-18
dot icon13/12/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Registered office address changed from Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB England to 167-169 Great Portland Street London W1W 5PF on 2023-08-30
dot icon23/05/2023
Termination of appointment of James David Grant Savage as a director on 2023-05-09
dot icon22/04/2023
Memorandum and Articles of Association
dot icon22/04/2023
Resolutions
dot icon14/03/2023
Appointment of Mr Gary Lee as a director on 2023-02-09
dot icon14/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon24/02/2023
Termination of appointment of Julie Helen Purves as a director on 2023-01-25
dot icon05/12/2022
Termination of appointment of Mark Alexander Linas as a secretary on 2022-09-29
dot icon05/12/2022
Appointment of Mr Warren Price as a secretary on 2022-09-29
dot icon05/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/05/2022
Registered office address changed from The Core Business Centre Milton Hill Abingdon OX13 6AB to Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB on 2022-05-26
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon01/12/2021
Appointment of Mr Mark Alexander Linas as a secretary on 2021-12-01
dot icon01/12/2021
Termination of appointment of Warren Lindsey Price as a secretary on 2021-11-30
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/07/2021
Resolutions
dot icon22/07/2021
Memorandum and Articles of Association
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon21/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon25/09/2019
Termination of appointment of Dolphin Head Group Holdings Plc as a director on 2019-06-21
dot icon25/09/2019
Appointment of Dolphin Head Property Limited as a director on 2019-06-24
dot icon25/07/2019
Accounts for a small company made up to 2018-12-31
dot icon02/07/2019
Termination of appointment of David Allan Bell as a director on 2019-05-16
dot icon21/06/2019
Resolutions
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-04-12
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-03-13
dot icon29/03/2019
Appointment of Mr David Allan Bell as a director on 2019-03-07
dot icon29/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon28/03/2019
Registration of charge 044743240003, created on 2019-03-27
dot icon18/07/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon06/07/2018
Accounts for a small company made up to 2017-12-31
dot icon03/01/2018
Withdrawal of a person with significant control statement on 2018-01-03
dot icon03/01/2018
Notification of a person with significant control statement
dot icon21/08/2017
Accounts for a small company made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon14/07/2017
Appointment of Mr James David Grant Savage as a director on 2017-05-17
dot icon04/07/2017
Termination of appointment of Charles Edward Robinson as a director on 2017-05-17
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-10-14
dot icon21/11/2016
Resolutions
dot icon15/11/2016
Appointment of Charles Robinson as a director on 2016-10-14
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon03/06/2016
Accounts for a small company made up to 2015-12-31
dot icon23/07/2015
Director's details changed for Ms Julie Helen Purves on 2015-06-01
dot icon23/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon21/07/2015
Memorandum and Articles of Association
dot icon17/06/2015
Accounts for a small company made up to 2014-12-31
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon05/06/2014
Termination of appointment of Ian Rees as a director
dot icon05/06/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon05/06/2014
Termination of appointment of Warren Price as a director
dot icon05/06/2014
Appointment of Mr William James Flind as a director
dot icon05/06/2014
Appointment of Mr Kevin John Lomax as a director
dot icon07/05/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon07/05/2014
Sub-division of shares on 2014-03-28
dot icon07/05/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon07/05/2014
Consolidation of shares on 2014-03-28
dot icon07/05/2014
Resolutions
dot icon02/05/2014
Satisfaction of charge 2 in full
dot icon02/05/2014
Satisfaction of charge 1 in full
dot icon19/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon26/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/09/2012
Termination of appointment of Alistair Crawford as a director
dot icon03/09/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon06/03/2012
Statement of capital following an allotment of shares on 2011-10-01
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon13/01/2011
Appointment of Mr Alistair Stephen Crawford as a director
dot icon27/10/2010
Termination of appointment of Julie Purves as a secretary
dot icon27/10/2010
Appointment of Mr Warren Lindsey Price as a director
dot icon27/10/2010
Appointment of Mr Warren Lindsey Price as a secretary
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Director's details changed for Dolphin Head Group Holdings Plc on 2010-07-01
dot icon28/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/01/2010
Previous accounting period shortened from 2010-07-31 to 2009-12-31
dot icon28/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2009
Return made up to 01/07/09; full list of members
dot icon22/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/01/2009
Appointment terminated director david elliot
dot icon24/07/2008
Return made up to 01/07/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/12/2007
New director appointed
dot icon16/08/2007
Return made up to 01/07/07; change of members
dot icon19/07/2007
Ad 02/07/07--------- £ si [email protected]=168 £ ic 2386/2554
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon12/01/2007
Ad 22/12/06--------- £ si [email protected]=70 £ ic 2316/2386
dot icon05/01/2007
Director resigned
dot icon31/07/2006
Return made up to 01/07/06; full list of members
dot icon25/07/2006
Registered office changed on 25/07/06 from: unit 11J park house milton park abingdon oxfordshire OX14 4RS
dot icon27/06/2006
Ad 06/06/06--------- £ si [email protected]=169 £ ic 2146/2315
dot icon25/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/03/2006
Ad 23/02/06--------- £ si [email protected]=146 £ ic 2000/2146
dot icon01/03/2006
Director resigned
dot icon18/10/2005
Memorandum and Articles of Association
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon23/07/2005
Return made up to 01/07/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/04/2005
Particulars of mortgage/charge
dot icon05/01/2005
Ad 23/12/04--------- £ si [email protected]=285 £ ic 1714/1999
dot icon11/10/2004
Ad 24/09/04--------- £ si [email protected]=214 £ ic 1500/1714
dot icon26/08/2004
Director resigned
dot icon14/07/2004
Return made up to 01/07/04; full list of members
dot icon01/06/2004
Ad 25/05/04--------- £ si [email protected]=166 £ ic 933/1099
dot icon27/02/2004
New director appointed
dot icon27/02/2004
Ad 31/12/03--------- £ si [email protected]=133 £ ic 800/933
dot icon08/02/2004
Registered office changed on 08/02/04 from: 190 cheltenham road redland bristol BS6 5RB
dot icon18/01/2004
Memorandum and Articles of Association
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Ad 10/12/03--------- £ si [email protected]=25 £ ic 775/800
dot icon08/01/2004
Nc inc already adjusted 10/12/03
dot icon08/01/2004
S-div 10/12/03
dot icon29/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon29/11/2003
Ad 01/07/02-17/10/02 £ si 774@1
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon07/10/2003
Return made up to 01/07/03; full list of members
dot icon22/09/2003
Director resigned
dot icon25/07/2003
Secretary resigned
dot icon11/12/2002
Registered office changed on 11/12/02 from: 6 the heights henley road marlow SL7 2DQ
dot icon07/12/2002
New secretary appointed
dot icon07/11/2002
Secretary resigned
dot icon24/10/2002
New director appointed
dot icon04/10/2002
New director appointed
dot icon15/07/2002
New secretary appointed
dot icon11/07/2002
New director appointed
dot icon01/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

26
2022
change arrow icon-93.06 % *

* during past year

Cash in Bank

£63,120.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
10.65M
-
0.00
909.67K
-
2022
26
10.82M
-
0.00
63.12K
-
2022
26
10.82M
-
0.00
63.12K
-

Employees

2022

Employees

26 Descended-10 % *

Net Assets(GBP)

10.82M £Ascended1.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.12K £Descended-93.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
30/06/2002 - 17/07/2003
5431
Rees, Ian David
Director
16/10/2002 - 27/03/2014
4
Fell, Paul Thomas
Director
29/10/2003 - 07/12/2006
2
INCORPORATE DIRECTORS LIMITED
Nominee Director
30/06/2002 - 30/06/2002
3147
Savage, James David Grant
Director
17/05/2017 - 09/05/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BIZ2MOBILE LIMITED

BIZ2MOBILE LIMITED is an(a) Active company incorporated on 01/07/2002 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BIZ2MOBILE LIMITED?

toggle

BIZ2MOBILE LIMITED is currently Active. It was registered on 01/07/2002 .

Where is BIZ2MOBILE LIMITED located?

toggle

BIZ2MOBILE LIMITED is registered at 167-169 Great Portland Street, London W1W 5PF.

What does BIZ2MOBILE LIMITED do?

toggle

BIZ2MOBILE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BIZ2MOBILE LIMITED have?

toggle

BIZ2MOBILE LIMITED had 26 employees in 2022.

What is the latest filing for BIZ2MOBILE LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-03-10 with updates.