Background WavePink WaveYellow Wave

MOBILIZE SYSTEMS LIMITED (04445616)

MOBILIZE SYSTEMS LIMITED (04445616) is an active UK company. incorporated on 23 May 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOBILIZE SYSTEMS LIMITED has been registered for 23 years. Current directors include BOOTH, Laurence, BROUGH, Richard Paul.

Company Number
04445616
Status
active
Type
ltd
Incorporated
23 May 2002
Age
23 years
Address
1 Royal Exchange, London, EC3V 3DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOOTH, Laurence, BROUGH, Richard Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILIZE SYSTEMS LIMITED

MOBILIZE SYSTEMS LIMITED is an active company incorporated on 23 May 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOBILIZE SYSTEMS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04445616

LTD Company

Age

23 Years

Incorporated 23 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months 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

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

THE LIGHT AGENCY LIMITED
From: 19 April 2005To: 16 March 2009
I-COUPON LIMITED
From: 23 May 2002To: 19 April 2005
Contact
Address

1 Royal Exchange London, EC3V 3DG,

Previous Addresses

St James House 13 Kensington Square London W8 5HD
From: 23 May 2002To: 7 August 2020
Timeline

33 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Joined
Nov 09
Funding Round
Nov 09
Funding Round
Jan 10
Funding Round
Jun 10
Director Left
Oct 10
Funding Round
Nov 10
Funding Round
May 11
Director Joined
Feb 12
Director Left
Apr 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Oct 12
Director Left
Oct 13
Funding Round
Jan 14
Director Left
Jul 14
Funding Round
Dec 14
Funding Round
Jun 15
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Dec 18
Share Issue
Jan 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Mar 26
Director Left
Mar 26
13
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BOOTH, Laurence

Active
Royal Exchange, LondonEC3V 3DG
Born June 1977
Director
Appointed 03 Oct 2024

BROUGH, Richard Paul

Active
Royal Exchange, LondonEC3V 3DG
Born July 1971
Director
Appointed 04 Dec 2025

LEWIS, Lorraine Rebecca

Resigned
8 Cinnamon Row, LondonSW11 3TW
Secretary
Appointed 23 May 2002
Resigned 04 Mar 2008

GOODWILLE LIMITED

Resigned
Red Lion St, LondonWC1R 4PS
Corporate secretary
Appointed 04 Mar 2008
Resigned 15 Oct 2025

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 23 May 2002
Resigned 23 May 2002

ADDERLEY, Nicholas John

Resigned
69a Deerings Road, ReigateRH2 0PW
Born August 1961
Director
Appointed 28 Oct 2003
Resigned 25 Oct 2004

COCKWILL, Hugh Benedict

Resigned
Wellington Way, WeybridgeKT13 0TT
Born November 1957
Director
Appointed 27 Feb 2008
Resigned 01 Jun 2014

EHRENKRONA, Carl Jakob Alistair

Resigned
Onslow Square, LondonSW7 3NX
Born August 1975
Director
Appointed 01 Sept 2018
Resigned 28 Jul 2020

GARRETT, Scott Collin

Resigned
High Street, WitneyOX29 7RZ
Born July 1964
Director
Appointed 01 Dec 2005
Resigned 12 Feb 2007

GORMAN, Christopher Simon

Resigned
Ravenswood Prieston Road, Bridge Of WeirPA11 3AN
Born December 1966
Director
Appointed 19 Feb 2007
Resigned 27 Sept 2010

GRAY, Stephen John

Resigned
Hammersmith Road, LondonW14 8TH
Born June 1961
Director
Appointed 09 Nov 2009
Resigned 23 Mar 2012

HAWLEY, Robert

Resigned
Royal Exchange, LondonEC3V 3DG
Born January 1978
Director
Appointed 03 Oct 2024
Resigned 04 Dec 2025

HOLDEN, Daniel Ian

Resigned
Royal Exchange, LondonEC3V 3DG
Born February 1975
Director
Appointed 28 Jul 2020
Resigned 31 Oct 2024

KOCKUM, Claes

Resigned
Greycoat Place, LondonSW1P 1SP
Born March 1980
Director
Appointed 07 Feb 2012
Resigned 14 Aug 2018

LEWIS, Marc Samuel

Resigned
Lowden Road, LondonSE24 0BT
Born July 1973
Director
Appointed 23 May 2002
Resigned 25 Oct 2013

LJUNGH, Anders

Resigned
StockholmSE-114 26
Born July 1942
Director
Appointed 26 Jun 2007
Resigned 28 Jul 2020

MAGNUSSON, Claes Stefan

Resigned
Greycoat Place, LondonSW1P 1SP
Born July 1971
Director
Appointed 22 Sept 2003
Resigned 28 Jul 2020

STEINMANN, Martin Jakob

Resigned
Indian Hill Street, West NewburyMA 01985
Born March 1961
Director
Appointed 11 Sept 2018
Resigned 18 May 2020

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 23 May 2002
Resigned 23 May 2002
Fundings
Financials
Latest Activities

Filing History

176

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 May 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 November 2020
CH04Change of Corporate Secretary Details
Accounts Amended With Accounts Type Micro Entity
15 October 2020
AAMDAAMD
Change Account Reference Date Company Previous Extended
13 August 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Memorandum Articles
24 July 2020
MAMA
Resolution
24 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Resolution
27 June 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
24 June 2019
RP04SH01RP04SH01
Capital Alter Shares Consolidation
3 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Resolution
12 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Resolution
24 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 November 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company
16 June 2015
CH01Change of Director Details
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
7 August 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2013
AAAnnual Accounts
Change Person Director Company
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Capital Allotment Shares
1 June 2012
SH01Allotment of Shares
Capital Allotment Shares
1 June 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Capital Allotment Shares
27 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Resolution
31 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
17 June 2009
363aAnnual Return
Certificate Change Of Name Company
12 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
10 July 2008
363aAnnual Return
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
88(2)R88(2)R
Statement Of Affairs
24 May 2007
SASA
Legacy
22 May 2007
88(2)R88(2)R
Legacy
22 May 2007
88(2)R88(2)R
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288cChange of Particulars
Legacy
10 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
122122
Resolution
26 May 2006
RESOLUTIONSResolutions
Legacy
9 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
6 December 2005
88(2)R88(2)R
Legacy
6 December 2005
88(2)R88(2)R
Legacy
6 December 2005
88(2)R88(2)R
Legacy
6 December 2005
88(2)R88(2)R
Legacy
14 July 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2005
88(3)88(3)
Legacy
6 January 2005
88(2)R88(2)R
Legacy
1 December 2004
287Change of Registered Office
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
22 September 2004
88(2)R88(2)R
Legacy
22 June 2004
88(3)88(3)
Legacy
22 June 2004
88(2)R88(2)R
Legacy
9 June 2004
363aAnnual Return
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
31 January 2004
88(3)88(3)
Legacy
31 January 2004
88(2)R88(2)R
Legacy
22 January 2004
88(2)R88(2)R
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
28 November 2003
88(2)R88(2)R
Legacy
3 October 2003
288aAppointment of Director or Secretary
Miscellaneous
27 June 2003
MISCMISC
Legacy
18 June 2003
363aAnnual Return
Legacy
31 May 2003
88(2)R88(2)R
Legacy
31 May 2003
88(2)R88(2)R
Legacy
19 March 2003
288cChange of Particulars
Legacy
29 November 2002
88(2)R88(2)R
Legacy
29 November 2002
88(2)R88(2)R
Legacy
29 November 2002
88(2)R88(2)R
Legacy
29 November 2002
88(2)R88(2)R
Legacy
29 November 2002
88(2)R88(2)R
Legacy
29 November 2002
88(2)R88(2)R
Legacy
29 November 2002
88(2)R88(2)R
Legacy
29 November 2002
88(2)R88(2)R
Legacy
29 November 2002
88(2)R88(2)R
Legacy
29 November 2002
88(2)R88(2)R
Legacy
29 November 2002
122122
Resolution
29 November 2002
RESOLUTIONSResolutions
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Incorporation Company
23 May 2002
NEWINCIncorporation