About

Registered Number: 04911259
Date of Incorporation: 25/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Crown House 183 High Street, Bottisham, Cambridge, CB25 9BB,

 

Founded in 2003, Mobihub Ltd are based in Cambridge, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This company has 5 directors listed as Austin, John Michael, Austin, John Michael, Austin, John Michael, Warman, Dagmar Luise, Warman, Peter Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, John Michael 01 October 2003 17 March 2009 1
WARMAN, Dagmar Luise 25 September 2003 28 July 2018 1
WARMAN, Peter Richard 25 September 2003 25 September 2018 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, John Michael 12 October 2018 - 1
AUSTIN, John Michael 29 July 2018 12 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 25 March 2019
AP03 - Appointment of secretary 16 October 2018
SH01 - Return of Allotment of shares 15 October 2018
CH03 - Change of particulars for secretary 15 October 2018
TM02 - Termination of appointment of secretary 12 October 2018
PSC01 - N/A 08 October 2018
CS01 - N/A 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
PSC07 - N/A 25 September 2018
AP03 - Appointment of secretary 02 August 2018
TM01 - Termination of appointment of director 29 July 2018
TM02 - Termination of appointment of secretary 29 July 2018
AD01 - Change of registered office address 29 July 2018
AP01 - Appointment of director 29 July 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 12 February 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 05 October 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 22 April 2015
AD01 - Change of registered office address 04 March 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 30 April 2013
AA01 - Change of accounting reference date 09 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 28 March 2012
SH01 - Return of Allotment of shares 14 March 2012
AR01 - Annual Return 06 October 2011
AA01 - Change of accounting reference date 01 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 25 September 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 27 October 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 16 October 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 15 November 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 03 November 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 07 October 2004
287 - Change in situation or address of Registered Office 23 February 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.