Background WavePink WaveYellow Wave

MOBEFT LIMITED (02284855)

MOBEFT LIMITED (02284855) is an active UK company. incorporated on 5 August 1988. with registered office in Southend-On-Sea. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOBEFT LIMITED has been registered for 37 years. Current directors include HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert.

Company Number
02284855
Status
active
Type
ltd
Incorporated
5 August 1988
Age
37 years
Address
16-18 Warrior Square, Southend-On-Sea, SS1 2WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBEFT LIMITED

MOBEFT LIMITED is an active company incorporated on 5 August 1988 with the registered office located in Southend-On-Sea. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOBEFT LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02284855

LTD Company

Age

37 Years

Incorporated 5 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

16-18 Warrior Square Southend-On-Sea, SS1 2WS,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 11 February 2021To: 16 February 2021
7 Nelson Street Southend-on-Sea SS1 1EH England
From: 18 September 2017To: 11 February 2021
7-11 Nelson Street Southend-on-Sea SS1 1EH
From: 5 August 1988To: 18 September 2017
Timeline

16 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Jun 10
Director Joined
May 13
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HODDY, Fintan David

Active
Southend-On-SeaSS1 2WS
Born October 1978
Director
Appointed 31 Dec 2021

MORSHEAD, Katharine

Active
Southend-On-SeaSS1 2WS
Born October 1985
Director
Appointed 11 Apr 2016

TAYLOR, Sydney Engelbert

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1967
Director
Appointed 09 Aug 2024

GOULD, Nicholas Charles

Resigned
7-11 Nelson StreetSS1 1EH
Secretary
Appointed N/A
Resigned 15 Dec 2014

DE VIGNE, Piers

Resigned
Warrior Square, Southend-On-SeaSS1 2WS
Born May 1981
Director
Appointed 20 May 2010
Resigned 10 Jan 2022

GOULD, Frank

Resigned
539 London Road, Westcliff On SeaSS0 9NP
Born December 1928
Director
Appointed N/A
Resigned 25 May 1998

GOULD, Nicholas Charles

Resigned
7-11 Nelson StreetSS1 1EH
Born April 1958
Director
Appointed N/A
Resigned 13 Feb 2017

GOULD, Peter Edward

Resigned
7-11 Nelson StreetSS1 1EH
Born October 1959
Director
Appointed N/A
Resigned 13 Feb 2017

MCFADYEN, Paul

Resigned
7-11 Nelson StreetSS1 1EH
Born June 1968
Director
Appointed 24 Apr 2013
Resigned 11 Apr 2016

Persons with significant control

1

Warrior Square, Southend-On-SeaSS1 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 June 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
29 December 2014
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
29 December 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Move Registers To Sail Company
21 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
190190
Legacy
11 January 2007
353353
Legacy
1 December 2006
287Change of Registered Office
Legacy
29 November 2006
287Change of Registered Office
Legacy
9 January 2006
363aAnnual Return
Legacy
9 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
21 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
11 December 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
287Change of Registered Office
Legacy
1 November 2004
287Change of Registered Office
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
28 October 2003
287Change of Registered Office
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 February 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 1999
AAAnnual Accounts
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
29 March 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
31 January 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
28 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 August 1994
395Particulars of Mortgage or Charge
Legacy
19 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
1 December 1992
288288
Legacy
19 November 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 1992
AAAnnual Accounts
Legacy
19 November 1991
363b363b
Accounts With Accounts Type Small
12 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363363
Legacy
22 March 1990
363363
Legacy
1 December 1988
288288
Legacy
1 December 1988
288288
Legacy
1 December 1988
287Change of Registered Office
Incorporation Company
5 August 1988
NEWINCIncorporation