Background WavePink WaveYellow Wave

MOBO HOLDINGS (UK) LIMITED (03758809)

MOBO HOLDINGS (UK) LIMITED (03758809) is an active UK company. incorporated on 26 April 1999. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOBO HOLDINGS (UK) LIMITED has been registered for 26 years. Current directors include OCLOO, Kanya.

Company Number
03758809
Status
active
Type
ltd
Incorporated
26 April 1999
Age
26 years
Address
79 Tib Street, Manchester, M4 1LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OCLOO, Kanya
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBO HOLDINGS (UK) LIMITED

MOBO HOLDINGS (UK) LIMITED is an active company incorporated on 26 April 1999 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOBO HOLDINGS (UK) LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03758809

LTD Company

Age

26 Years

Incorporated 26 April 1999

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

79 Tib Street Manchester, M4 1LS,

Previous Addresses

52 Oak Street Manchester M4 5JA
From: 30 December 2013To: 6 September 2018
Copyright House 29-33 Berners Street London W1T 3AB
From: 21 May 2010To: 30 December 2013
22 Stephenson Way London NW1 2HD
From: 26 April 1999To: 21 May 2010
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Apr 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

OCLOO, Kanya

Active
Tib Street, ManchesterM4 1LS
Secretary
Appointed 11 Dec 2018

OCLOO, Kanya

Active
Tib Street, ManchesterM4 1LS
Born February 1969
Director
Appointed 26 Apr 1999

OCLOO, Kanya

Resigned
22 Stephenson Way, LondonNW1 2HD
Secretary
Appointed 26 Apr 1999
Resigned 02 Apr 2007

REMINGTON, David William

Resigned
Tib Street, ManchesterM4 1LS
Secretary
Appointed 02 Apr 2007
Resigned 11 Dec 2018

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 26 Apr 1999
Resigned 26 Apr 1999

HODGE, Lenworth Howard

Resigned
8b Crownhill Road, LondonNW10 4DS
Born October 1959
Director
Appointed 14 Jul 2003
Resigned 02 Apr 2007

RUFFELL, Andrew Michael

Resigned
1 Mission Grove, LondonE17 7DD
Born May 1966
Director
Appointed 26 Apr 1999
Resigned 26 May 2004

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 26 Apr 1999
Resigned 26 Apr 1999

Persons with significant control

1

Ms Kanya Ocloo

Active
Tib Street, ManchesterM4 1LS
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Secretary Company With Change Date
26 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
17 April 2007
287Change of Registered Office
Legacy
17 April 2007
225Change of Accounting Reference Date
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
21 April 2006
244244
Legacy
31 January 2006
225Change of Accounting Reference Date
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
5 August 2004
287Change of Registered Office
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
363aAnnual Return
Legacy
28 July 2004
363aAnnual Return
Legacy
19 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 2004
AAAnnual Accounts
Legacy
28 June 2004
288cChange of Particulars
Legacy
23 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 September 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
225Change of Accounting Reference Date
Legacy
6 September 1999
88(2)R88(2)R
Legacy
1 September 1999
395Particulars of Mortgage or Charge
Legacy
20 May 1999
287Change of Registered Office
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
287Change of Registered Office
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Incorporation Company
26 April 1999
NEWINCIncorporation