MOBICA LIMITED

Register to unlock more data on OkredoRegister

MOBICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05169596

Incorporation date

02/07/2004

Size

Full

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2007)
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 Bidco Limited as a person with significant control on 2025-09-01
dot icon06/01/2026
Notification of Cognizant Worldwide Limited as a person with significant control on 2025-09-01
dot icon24/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon05/08/2025
Full accounts made up to 2023-12-31
dot icon06/05/2025
Satisfaction of charge 051695960005 in full
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon16/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon30/08/2024
Change of details for Mobica Bidco Limited as a person with significant control on 2023-03-17
dot icon30/08/2024
Director's details changed for Mr James Suk-Won Yu on 2023-08-23
dot icon21/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon23/03/2023
Resolutions
dot icon23/03/2023
Particulars of variation of rights attached to shares
dot icon23/03/2023
Memorandum and Articles of Association
dot icon23/03/2023
Resolutions
dot icon23/03/2023
Change of share class name or designation
dot icon17/03/2023
Termination of appointment of Jonathan Furber as a director on 2023-03-10
dot icon17/03/2023
Registered office address changed from , Crown House Manchester Road, Wilmslow, Cheshire, SK9 1BH to 280 Bishopsgate London EC2M 4AG on 2023-03-17
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 Gary Martin Stokes 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 051695960002 in full
dot icon14/03/2023
Satisfaction of charge 051695960004 in full
dot icon14/03/2023
Satisfaction of charge 051695960003 in full
dot icon14/03/2023
Registration of charge 051695960005, created on 2023-03-10
dot icon09/12/2022
Resolutions
dot icon25/02/2014
Registered office address changed from , St. George's House, 215 - 219 Chester Road, Manchester, M15 4JE on 2014-02-25
dot icon11/07/2007
Registered office changed on 11/07/07 from:\national westminster house, 21-23 stamford new road, altrincham, cheshire WA14 1BN

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
09/09/2026
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

23
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 LIMITED

MOBICA LIMITED is an(a) Active company incorporated on 02/07/2004 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 LIMITED?

toggle

MOBICA LIMITED is currently Active. It was registered on 02/07/2004 .

Where is MOBICA LIMITED located?

toggle

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

What does MOBICA LIMITED do?

toggle

MOBICA LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for MOBICA LIMITED?

toggle

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