MOBILOO CIC

Register to unlock more data on OkredoRegister

MOBILOO CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10944213

Incorporation date

04/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Queen Street, Exeter EX4 3SRCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2017)
dot icon10/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
Confirmation statement made on 2025-09-03 with updates
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon20/11/2025
Memorandum and Articles of Association
dot icon20/11/2025
Resolutions
dot icon30/04/2025
Total exemption full accounts made up to 2024-09-29
dot icon25/03/2025
Cessation of Edward Owen Cross as a person with significant control on 2025-02-10
dot icon11/02/2025
Statement of capital following an allotment of shares on 2025-02-11
dot icon17/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon17/09/2024
Director's details changed for Mr John Andrew Barry on 2024-09-17
dot icon09/07/2024
Total exemption full accounts made up to 2023-09-29
dot icon10/05/2024
Termination of appointment of Edward Owen Cross as a director on 2024-01-30
dot icon16/11/2023
Change of name notice
dot icon16/11/2023
Certificate of change of name
dot icon18/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-29
dot icon07/03/2023
Notification of John Andrew Barry as a person with significant control on 2023-02-14
dot icon07/03/2023
Notification of Edward Owen Cross as a person with significant control on 2023-02-14
dot icon07/03/2023
Change of details for Mr James Hugh Brown as a person with significant control on 2023-02-14
dot icon24/02/2023
Memorandum and Articles of Association
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-02-14
dot icon22/02/2023
Change of share class name or designation
dot icon22/02/2023
Resolutions
dot icon22/11/2022
Resolutions
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-11-07
dot icon14/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/11/2021
Director's details changed for Mr Edward Owen Cross on 2021-11-12
dot icon18/11/2021
Director's details changed for Mr John Andrew Barry on 2021-11-12
dot icon14/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon28/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon21/12/2020
Registered office address changed from 2 Zenith Magdalen Road Exeter EX2 4TE England to 48 Queen Street Exeter EX4 3SR on 2020-12-21
dot icon02/11/2020
Micro company accounts made up to 2019-09-30
dot icon15/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon13/08/2020
Registered office address changed from 37 High Street Easterton Devizes SN10 4PE United Kingdom to 2 Zenith Magdalen Road Exeter EX2 4TE on 2020-08-13
dot icon13/08/2020
Appointment of Mr John Andrew Barry as a director on 2020-01-01
dot icon13/08/2020
Appointment of Mr Edward Owen Cross as a director on 2020-01-01
dot icon19/11/2019
Change of name
dot icon19/11/2019
Resolutions
dot icon19/11/2019
Change of name notice
dot icon25/10/2019
Termination of appointment of Kevin Arthur O'leary as a director on 2019-10-01
dot icon17/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon15/12/2017
Resolutions
dot icon14/12/2017
Appointment of Mr Kevin Arthur O'leary as a director on 2017-12-14
dot icon04/09/2017
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
65.56K
-
142.36K
51.27K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
O'leary, Kevin Arthur
Director
14/12/2017 - 01/10/2019
3
Mr James Hugh Brown
Director
04/09/2017 - Present
4
Mr John Andrew Barry
Director
01/01/2020 - Present
-
Mr Edward Owen Cross
Director
01/01/2020 - 30/01/2024
-

Persons with Significant Control

4
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 MOBILOO CIC

MOBILOO CIC is an(a) Active company incorporated on 04/09/2017 with the registered office located at 48 Queen Street, Exeter EX4 3SR. 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 MOBILOO CIC?

toggle

MOBILOO CIC is currently Active. It was registered on 04/09/2017 .

Where is MOBILOO CIC located?

toggle

MOBILOO CIC is registered at 48 Queen Street, Exeter EX4 3SR.

What does MOBILOO CIC do?

toggle

MOBILOO CIC operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for MOBILOO CIC?

toggle

The latest filing was on 10/12/2025: Compulsory strike-off action has been discontinued.