Company NameMobile Technologies International Ltd
Company StatusActive
Company Number05582016
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 7 months ago)
Previous NameMtdata Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ton Van Hoof
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed16 March 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address9-13 O'Riordan Street
Alexandria
Sydney
Nsw
2015
Director NameMr Gary Becus
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed22 February 2023(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1010 Cambourne Business Centre
Cambourne
Cambridgeshire
CB23 6DP
Secretary NameMr Howard Todd Edelman
StatusCurrent
Appointed22 February 2023(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address1010 Cambourne Business Centre
Cambourne
Cambridgeshire
CB23 6DP
Director NameMr John Miller
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(18 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Bramley Way
Hardwick
CB23 7XD
Director NameMr Ian Trew
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Moorlands
Wing
Bucks
LU7 0TL
Director NameMr Matthew Sean Bellizia
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGround Floor 73 Liverpool Road
Crosby
Merseyside
L23 5SE
Secretary NameMr Ian Trew
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Moorlands
Wing
Bucks
LU7 0TL
Secretary NameMr Arthur Edward Fisher
NationalityAustralian
StatusResigned
Appointed01 September 2007(1 year, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 October 2020)
RoleCompany Director
Correspondence AddressGround Floor 73 Liverpool Road
Crosby
Merseyside
L23 5SE
Director NameMr Andrew Mark Skelton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2020(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGround Floor 73 Liverpool Road
Crosby
Merseyside
L23 5SE
Director NameMr Adrian Bartolo Lucchese
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2020(15 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGround Floor 73 Liverpool Road
Crosby
Merseyside
L23 5SE

Contact

Websitemtdata-uk.com
Telephone08448002377
Telephone regionUnknown

Location

Registered AddressSuite 1n-Bb Trafford House
Chester Road
Old Trafford
Greater Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mobile Technologies International Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,515
Cash£152,505
Current Liabilities£1,218,099

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return4 October 2023 (7 months, 1 week ago)
Next Return Due18 October 2024 (5 months, 1 week from now)

Filing History

20 March 2024Registered office address changed from PO Box 4385 05582016 - Companies House Default Address Cardiff CF14 8LH to Suite 1N-Bb Trafford House Chester Road Old Trafford Greater Manchester M32 0RS on 20 March 2024 (3 pages)
28 February 2024Registered office address changed to PO Box 4385, 05582016 - Companies House Default Address, Cardiff, CF14 8LH on 28 February 2024 (1 page)
26 February 2024Appointment of Mr John Miller as a director on 14 February 2024 (2 pages)
5 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
15 August 2023Registered office address changed from 493-495 Chester Road Stretford Greater Manchester M16 9HF England to 1010 Cambourne Business Centre Cambourne Cambridgeshire CB23 6DP on 15 August 2023 (1 page)
30 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
16 March 2023Termination of appointment of Adrian Bartolo Lucchese as a director on 22 February 2023 (1 page)
16 March 2023Appointment of Mr. Gary Becus as a director on 22 February 2023 (2 pages)
16 March 2023Appointment of Mr. Howard Todd Edelman as a secretary on 22 February 2023 (2 pages)
6 January 2023Director's details changed for Mr Ton Van Hoof on 1 January 2023 (2 pages)
21 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
24 June 2022Notification of a person with significant control statement (2 pages)
24 June 2022Cessation of Andrew Mark Skelton as a person with significant control on 8 February 2022 (1 page)
13 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
22 April 2022Appointment of Mr Ton Van Hoof as a director on 16 March 2022 (2 pages)
22 April 2022Termination of appointment of Andrew Mark Skelton as a director on 8 February 2022 (1 page)
4 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
6 November 2020Appointment of Mr Adrian Bartolo Lucchese as a director on 30 October 2020 (2 pages)
6 November 2020Cessation of Matthew Sean Bellizia as a person with significant control on 30 October 2020 (1 page)
6 November 2020Termination of appointment of Matthew Sean Bellizia as a director on 30 October 2020 (1 page)
6 November 2020Termination of appointment of Arthur Edward Fisher as a secretary on 30 October 2020 (1 page)
6 November 2020Notification of Andrew Mark Skelton as a person with significant control on 30 October 2020 (2 pages)
6 November 2020Appointment of Mr Andrew Mark Skelton as a director on 30 October 2020 (2 pages)
6 November 2020Termination of appointment of a director (1 page)
13 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
13 November 2019Micro company accounts made up to 30 June 2019 (4 pages)
7 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
10 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
(3 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
(3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
7 July 2017Registered office address changed from 493-495 Chester Road Stretford Greater Manchester M16 9HS England to 493-495 Chester Road Stretford Greater Manchester M16 9HF on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 493-495 Chester Road Stretford Greater Manchester M16 9HS England to 493-495 Chester Road Stretford Greater Manchester M16 9HF on 7 July 2017 (1 page)
29 March 2017Registered office address changed from Mt Data Office Office 330 67 - 83 Norfolk Street Liverpool Merseyside L1 0BG to 493-495 Chester Road Stretford Greater Manchester M16 9HS on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Mt Data Office Office 330 67 - 83 Norfolk Street Liverpool Merseyside L1 0BG to 493-495 Chester Road Stretford Greater Manchester M16 9HS on 29 March 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
29 July 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
29 July 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 June 2013Registered office address changed from 73 Liverpool Road Crosby Merseyside L23 5SE on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 73 Liverpool Road Crosby Merseyside L23 5SE on 20 June 2013 (1 page)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Mr Matthew Sean Bellizia on 23 June 2011 (2 pages)
22 July 2011Secretary's details changed for Mr Arthur Edward Fisher on 23 June 2011 (2 pages)
22 July 2011Director's details changed for Mr Matthew Sean Bellizia on 23 June 2011 (2 pages)
22 July 2011Secretary's details changed for Mr Arthur Edward Fisher on 23 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Matthew Sean Bellizia on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Matthew Sean Bellizia on 14 June 2011 (2 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
3 June 2009Registered office changed on 03/06/2009 from 73 liverpool road crosby merseyside L23 5SE (1 page)
3 June 2009Registered office changed on 03/06/2009 from 73 liverpool road crosby merseyside L23 5SE (1 page)
3 June 2009Registered office changed on 03/06/2009 from 73 liverpool road crosby merseyside L23 5SE (1 page)
3 June 2009Registered office changed on 03/06/2009 from 73 liverpool road crosby merseyside L23 5SE (1 page)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 June 2009Registered office changed on 02/06/2009 from christchurch house upper george street luton beds LU1 2RS (1 page)
2 June 2009Registered office changed on 02/06/2009 from christchurch house upper george street luton beds LU1 2RS (1 page)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 October 2008Return made up to 04/10/08; full list of members (3 pages)
15 October 2008Return made up to 04/10/08; full list of members (3 pages)
14 October 2008Secretary appointed mr arthur edward fisher (1 page)
14 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 October 2008Secretary appointed mr arthur edward fisher (1 page)
14 October 2008Return made up to 04/10/07; full list of members (3 pages)
14 October 2008Registered office changed on 14/10/2008 from christchurch house 40 upper george street luton LU1 2RS (1 page)
14 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 October 2008Registered office changed on 14/10/2008 from christchurch house upper george street luton beds LU1 2RS (1 page)
14 October 2008Registered office changed on 14/10/2008 from christchurch house 40 upper george street luton LU1 2RS (1 page)
14 October 2008Return made up to 04/10/07; full list of members (3 pages)
14 October 2008Registered office changed on 14/10/2008 from christchurch house upper george street luton beds LU1 2RS (1 page)
15 October 2007Secretary resigned;director resigned (1 page)
15 October 2007Secretary resigned;director resigned (1 page)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 October 2006Return made up to 04/10/06; full list of members (2 pages)
13 October 2006Return made up to 04/10/06; full list of members (2 pages)
4 October 2005Incorporation (17 pages)
4 October 2005Incorporation (17 pages)