MOB BLING LTD

Register to unlock more data on OkredoRegister

MOB BLING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14877288

Incorporation date

18/05/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Yew Tree Park, Beverley HU17 0YFCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2023)
dot icon15/04/2026
Certificate of change of name
dot icon15/04/2026
Registered office address changed from 17 Shirley Avenue York YO26 5NJ England to 53 Yew Tree Park Beverley HU17 0YF on 2026-04-15
dot icon15/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon10/04/2026
Cessation of Samuel Antony Pountain as a person with significant control on 2026-04-10
dot icon10/04/2026
Termination of appointment of Samuel Antony Pountain as a director on 2026-04-10
dot icon10/04/2026
Appointment of Ms Zoe Louise Walton as a director on 2026-04-10
dot icon10/04/2026
Notification of Zoe Louise Walton as a person with significant control on 2026-04-10
dot icon10/03/2026
Confirmation statement made on 2025-04-01 with updates
dot icon26/02/2026
Registered office address changed from 103 Lea Hall Green Birmingham B20 2AY England to 17 Shirley Avenue York YO26 5NJ on 2026-02-26
dot icon26/02/2026
Appointment of Mr Samuel Antony Pountain as a director on 2025-04-01
dot icon26/02/2026
Notification of Samuel Antony Pountain as a person with significant control on 2025-04-01
dot icon25/02/2026
Termination of appointment of Arif Javed as a director on 2025-04-01
dot icon25/02/2026
Cessation of Arif Javed as a person with significant control on 2025-04-01
dot icon29/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon28/05/2025
Confirmation statement made on 2025-03-28 with updates
dot icon28/03/2025
Termination of appointment of Sadeer Ahmed as a director on 2025-03-28
dot icon28/03/2025
Appointment of Mr Arif Javed as a director on 2025-03-28
dot icon28/03/2025
Cessation of Sadeer Ahmed as a person with significant control on 2025-03-28
dot icon28/03/2025
Notification of Arif Javed as a person with significant control on 2025-03-28
dot icon28/03/2025
Registered office address changed from , 511 Foleshill Road, Coventry, CV6 5AU, England to 103 Lea Hall Green Birmingham B20 2AY on 2025-03-28
dot icon14/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/02/2025
Change of details for Sadeer Ahmed as a person with significant control on 2024-11-22
dot icon06/02/2025
Change of details for Sadeer Ahmed as a person with significant control on 2024-11-22
dot icon30/01/2025
Cessation of Sadeer Ahmed as a person with significant control on 2024-11-22
dot icon30/01/2025
Notification of Sadeer Ahmed as a person with significant control on 2024-11-22
dot icon23/01/2025
Change of details for a person with significant control
dot icon23/01/2025
Notification of Sadeer Ahmed as a person with significant control on 2024-11-22
dot icon23/01/2025
Cessation of Sadeer Ahmed as a person with significant control on 2025-01-22
dot icon03/01/2025
Statement of capital following an allotment of shares on 2023-05-18
dot icon03/01/2025
Confirmation statement made on 2024-11-22 with updates
dot icon24/12/2024
Change of details for Sadeer Ahmed as a person with significant control on 2024-11-22
dot icon21/12/2024
Change of details for Sadeer Ahmed as a person with significant control on 2024-11-22
dot icon29/11/2024
Registered office address changed from , 103 Lea Hall Green, Birmingham, B20 2AY, England to 103 Lea Hall Green Birmingham B20 2AY on 2024-11-29
dot icon29/11/2024
Registered office address changed from , 511 Foleshill Road, Coventry, CV6 5AU, England to 103 Lea Hall Green Birmingham B20 2AY on 2024-11-29
dot icon27/11/2024
Appointment of Mr Sadeer Ahmed as a director on 2024-11-22
dot icon27/11/2024
Termination of appointment of Eduard Stoica as a director on 2024-11-22
dot icon27/11/2024
Cessation of Eduard Stoica as a person with significant control on 2024-11-22
dot icon27/11/2024
Notification of Sadeer Ahmed as a person with significant control on 2024-11-22
dot icon05/11/2024
Cessation of Arif Javed as a person with significant control on 2024-10-30
dot icon05/11/2024
Termination of appointment of Arif Javed as a director on 2024-10-30
dot icon05/11/2024
Notification of Eduard Stoica as a person with significant control on 2024-10-30
dot icon30/10/2024
Appointment of Mr Eduard Stoica as a director on 2024-10-30
dot icon05/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon18/05/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Arif Javed
Director
18/05/2023 - 30/10/2024
4
Mr Arif Javed
Director
28/03/2025 - 01/04/2025
4
Mr Eduard Stoica
Director
30/10/2024 - 22/11/2024
7
Ahmed, Sadeer
Director
22/11/2024 - 28/03/2025
8
Mr Samuel Antony Pountain
Director
01/04/2025 - 10/04/2026
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOB BLING LTD

MOB BLING LTD is an(a) Active company incorporated on 18/05/2023 with the registered office located at 53 Yew Tree Park, Beverley HU17 0YF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOB BLING LTD?

toggle

MOB BLING LTD is currently Active. It was registered on 18/05/2023 .

Where is MOB BLING LTD located?

toggle

MOB BLING LTD is registered at 53 Yew Tree Park, Beverley HU17 0YF.

What does MOB BLING LTD do?

toggle

MOB BLING LTD operates in the Weaving of textiles (13.20 - SIC 2007) sector.

What is the latest filing for MOB BLING LTD?

toggle

The latest filing was on 15/04/2026: Certificate of change of name.