Company NameMOBO Holdings (UK) Limited
DirectorKanya Ocloo
Company StatusActive
Company Number03758809
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKanya Ocloo
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Tib Street
Manchester
M4 1LS
Secretary NameMs Kanya Ocloo
StatusCurrent
Appointed11 December 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameAndrew Michael Ruffell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Mission Grove
Walthamstow
London
E17 7DD
Secretary NameKanya Ocloo
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Stephenson Way
London
NW1 2HD
Director NameMr Lenworth Hodge
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8b Crownhill Road
London
NW10 4DS
Secretary NameMr David William Remington
NationalityBritish
StatusResigned
Appointed02 April 2007(7 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitemobo.com

Location

Registered Address79 Tib Street
Manchester
M4 1LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Kanya King-ocloo
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,006
Current Liabilities£1,106

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Charges

23 August 1999Delivered on: 1 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
9 May 2017Director's details changed for Kanya Ocloo on 26 April 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
3 June 2015Director's details changed for Kanya King Ocloo on 1 May 2014 (2 pages)
3 June 2015Director's details changed for Kanya King Ocloo on 1 May 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Registered office address changed from Copyright House 29-33 Berners Street London W1T 3AB on 30 December 2013 (1 page)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
26 April 2012Secretary's details changed for David William Remington on 1 April 2012 (1 page)
26 April 2012Secretary's details changed for David William Remington on 1 April 2012 (1 page)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
21 May 2010Registered office address changed from 22 Stephenson Way London NW1 2HD on 21 May 2010 (1 page)
20 May 2010Director's details changed for Kanya King Ocloo on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Kanya King Ocloo on 1 April 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 June 2009Return made up to 26/04/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 June 2008Return made up to 26/04/08; full list of members (4 pages)
26 June 2008Secretary's change of particulars / david remington / 01/10/2007 (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Return made up to 26/04/07; full list of members (3 pages)
17 April 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
14 March 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Return made up to 26/04/06; full list of members (3 pages)
21 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
31 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
2 August 2005Return made up to 26/04/05; full list of members (3 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 August 2004Registered office changed on 05/08/04 from: cedar house 698 green lanes london N21 3RD (1 page)
4 August 2004Director resigned (1 page)
28 July 2004Return made up to 26/04/04; full list of members (7 pages)
28 July 2004Return made up to 26/04/03; full list of members (6 pages)
19 July 2004Director resigned (1 page)
19 July 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 July 2004Accounts for a small company made up to 31 March 2002 (7 pages)
28 June 2004Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003New director appointed (2 pages)
6 September 2002Accounts for a small company made up to 31 March 2001 (8 pages)
1 May 2002Return made up to 26/04/02; full list of members (8 pages)
7 September 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 May 2001Return made up to 26/04/01; full list of members (7 pages)
25 August 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/08/00
(6 pages)
17 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
6 September 1999Ad 13/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 September 1999Particulars of mortgage/charge (6 pages)
20 May 1999Registered office changed on 20/05/99 from: 698 green lanes london N21 3RS (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 April 1999Incorporation (16 pages)