MOBILE MARKET TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

MOBILE MARKET TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09806516

Incorporation date

02/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Parfrey Street, London W6 9ENCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2015)
dot icon05/02/2026
Certificate of change of name
dot icon25/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/11/2025
Confirmation statement made on 2025-10-01 with updates
dot icon30/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon11/07/2025
Registered office address changed from 14 Shouldham Street London W1H 5FJ United Kingdom to 14 Parfrey Street London W6 9EN on 2025-07-11
dot icon26/03/2025
Second filing of Confirmation Statement dated 2024-10-01
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
Confirmation statement made on 2024-10-01 with no updates
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Appointment of Mr George Henry Steven Mitchard as a director on 2024-11-05
dot icon07/11/2024
Notification of George Henry Steven Mitchard as a person with significant control on 2024-11-05
dot icon06/11/2024
Termination of appointment of Jemma Leanne Stacey as a director on 2024-11-05
dot icon06/11/2024
Registered office address changed from 86 Langthorne Street London SW6 6JX United Kingdom to 14 Shouldham Street London W1H 5FJ on 2024-11-06
dot icon06/11/2024
Cessation of Av I Gp Llp as a person with significant control on 2024-11-05
dot icon06/11/2024
Cessation of Jemma Leanne Stacey as a person with significant control on 2024-11-05
dot icon06/11/2024
Cessation of Carl Peder Mustad as a person with significant control on 2024-11-05
dot icon06/11/2024
Termination of appointment of Carl Peder Mustad as a director on 2024-11-05
dot icon13/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/11/2023
Termination of appointment of Natalia Lejarraga Esnal as a director on 2023-11-20
dot icon07/11/2023
Notification of Av I Gp Llp as a person with significant control on 2021-10-22
dot icon06/11/2023
01/10/23 Statement of Capital gbp 614.5108
dot icon31/07/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon03/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/11/2022
Second filing of Confirmation Statement dated 2022-10-01
dot icon18/10/2022
Memorandum and Articles of Association
dot icon18/10/2022
Resolutions
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-10-07
dot icon17/10/2022
Particulars of variation of rights attached to shares
dot icon16/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon01/10/2022
Resolutions
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-09-11
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-03-15
dot icon27/05/2022
Resolutions
dot icon26/05/2022
Statement of capital following an allotment of shares on 2022-04-12
dot icon28/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/11/2021
Change of details for Mr Carl Peder Mustad as a person with significant control on 2021-10-22
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-10-22
dot icon06/11/2021
Notification of Jemma Leanne Stacey as a person with significant control on 2021-10-22
dot icon04/11/2021
Cessation of Natalia Lejarraga Esnal as a person with significant control on 2021-10-22
dot icon24/10/2021
Resolutions
dot icon24/10/2021
Memorandum and Articles of Association
dot icon14/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon05/09/2021
Resolutions
dot icon05/09/2021
Statement of capital following an allotment of shares on 2021-08-27
dot icon06/07/2021
Resolutions
dot icon11/02/2021
Appointment of Ms Jemma Leanne Stacey as a director on 2021-01-01
dot icon11/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Compulsory strike-off action has been discontinued
dot icon13/01/2020
Confirmation statement made on 2019-10-01 with updates
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon05/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon11/06/2019
Statement of capital following an allotment of shares on 2018-11-01
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon07/12/2018
Change of share class name or designation
dot icon06/12/2018
Resolutions
dot icon26/11/2018
Confirmation statement made on 2018-10-01 with updates
dot icon21/06/2018
Sub-division of shares on 2018-06-08
dot icon20/06/2018
Resolutions
dot icon22/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-01 with updates
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-09-21
dot icon30/06/2017
Total exemption small company accounts made up to 2017-03-31
dot icon05/06/2017
Previous accounting period extended from 2016-10-31 to 2017-03-31
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-05-18
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon09/04/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-12-27
dot icon14/12/2016
Registered office address changed from 1 Edith Grove Flat 3 London SW10 0JZ United Kingdom to 86 Langthorne Street London SW6 6JX on 2016-12-14
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon02/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

11
2022
change arrow icon+113.88 % *

* during past year

Cash in Bank

£434,587.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
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
30/12/2025
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
5
294.59K
-
0.00
203.19K
-
2022
11
971.55K
-
0.00
434.59K
-
2022
11
971.55K
-
0.00
434.59K
-

Employees

2022

Employees

11 Ascended120 % *

Net Assets(GBP)

971.55K £Ascended229.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

434.59K £Ascended113.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Natalia Lejarraga Esnal
Director
02/10/2015 - 20/11/2023
-
Mustad, Carl Peder
Director
02/10/2015 - 05/11/2024
4
Stacey, Jemma Leanne
Director
01/01/2021 - 05/11/2024
2
Mitchard, George Henry Steven
Director
05/11/2024 - Present
17

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MOBILE MARKET TECHNOLOGY LIMITED

MOBILE MARKET TECHNOLOGY LIMITED is an(a) Active company incorporated on 02/10/2015 with the registered office located at 14 Parfrey Street, London W6 9EN. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of MOBILE MARKET TECHNOLOGY LIMITED?

toggle

MOBILE MARKET TECHNOLOGY LIMITED is currently Active. It was registered on 02/10/2015 .

Where is MOBILE MARKET TECHNOLOGY LIMITED located?

toggle

MOBILE MARKET TECHNOLOGY LIMITED is registered at 14 Parfrey Street, London W6 9EN.

What does MOBILE MARKET TECHNOLOGY LIMITED do?

toggle

MOBILE MARKET TECHNOLOGY LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

How many employees does MOBILE MARKET TECHNOLOGY LIMITED have?

toggle

MOBILE MARKET TECHNOLOGY LIMITED had 11 employees in 2022.

What is the latest filing for MOBILE MARKET TECHNOLOGY LIMITED?

toggle

The latest filing was on 05/02/2026: Certificate of change of name.