Background WavePink WaveYellow Wave

MOBILE MONEY LIMITED (03609486)

MOBILE MONEY LIMITED (03609486) is an active UK company. incorporated on 4 August 1998. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. MOBILE MONEY LIMITED has been registered for 27 years. Current directors include EVANS, Adrian Thomas, HOLLANDER, Paul Joseph, TURNER, Andrew Clive.

Company Number
03609486
Status
active
Type
ltd
Incorporated
4 August 1998
Age
27 years
Address
25-27 Surrey Street, Norwich, NR1 3NX
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
EVANS, Adrian Thomas, HOLLANDER, Paul Joseph, TURNER, Andrew Clive
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILE MONEY LIMITED

MOBILE MONEY LIMITED is an active company incorporated on 4 August 1998 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. MOBILE MONEY LIMITED was registered 27 years ago.(SIC: 64929)

Status

active

Active since 27 years ago

Company No

03609486

LTD Company

Age

27 Years

Incorporated 4 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

25-27 Surrey Street Norwich, NR1 3NX,

Previous Addresses

St Crispins House Duke Street Norwich Norfolk NR3 1PD
From: 7 March 2011To: 2 December 2019
Austin House Stannard Place St Crispins Road Norwich Norfolk NR3 1PX
From: 4 August 1998To: 7 March 2011
Timeline

21 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Jul 11
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Jul 17
Loan Secured
Aug 18
Funding Round
Feb 19
Loan Cleared
Dec 20
Capital Update
Dec 20
Capital Update
Nov 21
Director Left
May 24
Owner Exit
Dec 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CROSS, Tara

Active
Surrey Street, NorwichNR1 3NX
Secretary
Appointed 01 Nov 2024

EVANS, Adrian Thomas

Active
Surrey Street, NorwichNR1 3NX
Born October 1978
Director
Appointed 03 Jul 2017

HOLLANDER, Paul Joseph

Active
Surrey Street, NorwichNR1 3NX
Born September 1980
Director
Appointed 18 Jan 2017

TURNER, Andrew Clive

Active
Surrey Street, NorwichNR1 3NX
Born June 1958
Director
Appointed 24 Aug 2006

BISHOP, Alan Frederick

Resigned
1 Alderminster Close, RedditchB97 5FE
Secretary
Appointed 01 Jul 2001
Resigned 24 Aug 2006

ELVINS, Sharon Elizabeth

Resigned
14 Hammond Close, DroitwichWR9 7SZ
Secretary
Appointed 04 Aug 1998
Resigned 01 Jul 2001

RICHARDSON, Anthony

Resigned
Surrey Street, NorwichNR1 3NX
Secretary
Appointed 20 Mar 2008
Resigned 01 Nov 2024

SULLIVAN, John Terance

Resigned
Sparrow Green Barn, DerehamNR19 2QL
Secretary
Appointed 24 Aug 2006
Resigned 14 Sept 2007

TURNER, Sharon Leigh

Resigned
Drayton House, NorwichNR8 6HA
Secretary
Appointed 14 Sept 2007
Resigned 20 Mar 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Aug 1998
Resigned 04 Aug 1998

BISHOP, Alan Frederick

Resigned
1 Alderminster Close, RedditchB97 5FE
Born October 1943
Director
Appointed 05 Nov 2001
Resigned 04 Aug 2004

BISHOP, Christopher Ian

Resigned
25 Kenyon Close, BromsgroveB60 2DL
Born April 1972
Director
Appointed 04 Aug 1998
Resigned 08 Jan 2007

BISHOP, Ian Dennis

Resigned
Box 769 Airlie Beach, AustraliaFOREIGN
Born April 1946
Director
Appointed 04 Aug 1998
Resigned 24 Aug 2006

CHAPMAN, Nicholas James Alfred

Resigned
2 Mast Close, LowestoftNR33 8GU
Born February 1960
Director
Appointed 24 Aug 2006
Resigned 31 Dec 2007

EKE, Graham Charles

Resigned
Duke Street, NorwichNR3 1PD
Born May 1975
Director
Appointed 27 Jun 2011
Resigned 18 Jan 2017

FAIRMAN, Richard William Mark

Resigned
The Homestead, NorwichNR14 8DL
Born June 1967
Director
Appointed 31 Dec 2007
Resigned 19 Dec 2008

FURNIVAL, Simon

Resigned
Duke Street, NorwichNR3 1PD
Born July 1965
Director
Appointed 01 Jan 2006
Resigned 13 Sept 2016

LINGARD, Roger John

Resigned
Surrey Street, NorwichNR1 3NX
Born June 1979
Director
Appointed 09 Mar 2017
Resigned 29 May 2024

MASDING, Jeremy John

Resigned
100 Low Road, NorwichNR6 5AS
Born September 1965
Director
Appointed 31 Dec 2007
Resigned 12 Nov 2009

PAINTER, Jonathan David

Resigned
Duke Street, NorwichNR3 1PD
Born October 1971
Director
Appointed 30 Jun 2009
Resigned 16 Sept 2016

ROWETT, Charles Francis Sam

Resigned
5 White Woman's Lane, WoodbridgeIP12 2SY
Born February 1959
Director
Appointed 26 Nov 2009
Resigned 08 Oct 2010

SULLIVAN, John Terance

Resigned
Sparrow Green Barn, DerehamNR19 2QL
Born January 1965
Director
Appointed 24 Aug 2006
Resigned 14 Sept 2007

TURNER, Sharon Leigh

Resigned
Drayton House, NorwichNR8 6HA
Born July 1957
Director
Appointed 14 Sept 2007
Resigned 24 Mar 2009

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 Aug 1998
Resigned 04 Aug 1998

Persons with significant control

2

1 Active
1 Ceased
Surrey Street, NorwichNR1 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024
Surrey Street, NorwichNR1 3NX

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
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

144

Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
26 November 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2021
SH19Statement of Capital
Legacy
26 November 2021
CAP-SSCAP-SS
Resolution
26 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 December 2020
SH19Statement of Capital
Resolution
18 December 2020
RESOLUTIONSResolutions
Legacy
18 December 2020
SH20SH20
Legacy
18 December 2020
CAP-SSCAP-SS
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Resolution
4 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Statement Of Companys Objects
13 August 2015
CC04CC04
Resolution
13 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Legacy
8 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Legacy
5 August 2009
363aAnnual Return
Legacy
24 July 2009
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288cChange of Particulars
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
9 October 2008
MEM/ARTSMEM/ARTS
Resolution
9 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
22 January 2008
AUDAUD
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
287Change of Registered Office
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
23 August 2006
403aParticulars of Charge Subject to s859A
Legacy
8 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 May 2006
AAAnnual Accounts
Auditors Resignation Company
16 January 2006
AUDAUD
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
23 July 2005
AAMDAAMD
Accounts Amended With Accounts Type Full
18 July 2005
AAMDAAMD
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 August 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
8 May 2000
395Particulars of Mortgage or Charge
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
88(2)R88(2)R
Legacy
4 August 1999
225Change of Accounting Reference Date
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
287Change of Registered Office
Incorporation Company
4 August 1998
NEWINCIncorporation