MOBICA BIDCO LIMITED

Register to unlock more data on OkredoRegister

MOBICA BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09792304

Incorporation date

23/09/2015

Size

Full

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon05/02/2026
Full accounts made up to 2024-12-31
dot icon19/01/2026
Termination of appointment of Ian Patrick David Mcbrinn as a director on 2025-12-31
dot icon06/01/2026
Cessation of Mobica Holdings Limited as a person with significant control on 2025-09-02
dot icon06/01/2026
Notification of Cognizant Worldwide Limited as a person with significant control on 2025-09-02
dot icon04/10/2025
Full accounts made up to 2023-12-31
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon16/08/2024
Director's details changed for Mr James Suk-Won Yu on 2023-08-23
dot icon15/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon15/07/2024
Change of details for Mobica Holdings Limited as a person with significant control on 2023-03-17
dot icon10/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon23/03/2023
Resolutions
dot icon23/03/2023
Memorandum and Articles of Association
dot icon17/03/2023
Registered office address changed from Crown House Manchester Road Wilmslow Cheshire SK9 1BH United Kingdom to 280 Bishopsgate London EC2M 4AG on 2023-03-17
dot icon17/03/2023
Termination of appointment of Gary Martin Stokes as a director on 2023-03-10
dot icon17/03/2023
Termination of appointment of Jonathan Furber as a director on 2023-03-10
dot icon17/03/2023
Termination of appointment of Samuel Barry Kingston as a director on 2023-03-10
dot icon17/03/2023
Termination of appointment of Catherine Allingham Richards as a director on 2023-03-10
dot icon17/03/2023
Termination of appointment of James Wigglesworth as a director on 2023-03-10
dot icon17/03/2023
Appointment of Mr Ian Patrick David Mcbrinn as a director on 2023-03-10
dot icon17/03/2023
Appointment of Mr James Suk-Won Yu as a director on 2023-03-10
dot icon17/03/2023
Appointment of Mrs Elisa De Rocca-Serra as a director on 2023-03-10
dot icon15/03/2023
Satisfaction of charge 097923040001 in full
dot icon14/03/2023
Satisfaction of charge 097923040002 in full
dot icon14/03/2023
Satisfaction of charge 097923040003 in full
dot icon09/12/2022
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haywood, Richard
Director
28/05/2019 - 21/01/2020
18
Mr Jonathan Furber
Director
04/10/2021 - 10/03/2023
3
Kingston, Samuel Barry
Director
21/12/2020 - 10/03/2023
20
Stokes, Gary Martin
Director
21/01/2020 - 10/03/2023
51
Stammers, Nicholas Leet
Director
23/09/2015 - 08/12/2020
10

Persons with Significant Control

3
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 MOBICA BIDCO LIMITED

MOBICA BIDCO LIMITED is an(a) Active company incorporated on 23/09/2015 with the registered office located at 280 Bishopsgate, London EC2M 4AG. There are currently 2 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 MOBICA BIDCO LIMITED?

toggle

MOBICA BIDCO LIMITED is currently Active. It was registered on 23/09/2015 .

Where is MOBICA BIDCO LIMITED located?

toggle

MOBICA BIDCO LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does MOBICA BIDCO LIMITED do?

toggle

MOBICA BIDCO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MOBICA BIDCO LIMITED?

toggle

The latest filing was on 05/02/2026: Full accounts made up to 2024-12-31.