Background WavePink WaveYellow Wave

MOBYSOFT LIMITED (04546648)

MOBYSOFT LIMITED (04546648) is an active UK company. incorporated on 26 September 2002. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. MOBYSOFT LIMITED has been registered for 23 years. Current directors include REDWOOD, Niki, YOUNG, Gary Stuart.

Company Number
04546648
Status
active
Type
ltd
Incorporated
26 September 2002
Age
23 years
Address
Manchester One, 5th Floor, Manchester, M1 3LD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
REDWOOD, Niki, YOUNG, Gary Stuart
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBYSOFT LIMITED

MOBYSOFT LIMITED is an active company incorporated on 26 September 2002 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MOBYSOFT LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04546648

LTD Company

Age

23 Years

Incorporated 26 September 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 6 October 2025 (5 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

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Manchester One, 5th Floor 53 Portland Street Manchester, M1 3LD,

Previous Addresses

Arch 29 North Campus Incubator Unit Sackville Street Manchester M60 1QD
From: 8 June 2010To: 16 March 2015
Peel House 30 the Downs Altrincham Cheshire WA14 2PX
From: 26 September 2002To: 8 June 2010
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Sept 11
Share Issue
Jan 13
Director Left
Dec 13
Director Joined
Aug 14
Director Joined
Jan 15
Director Left
Oct 17
Director Left
Oct 17
Funding Round
Oct 17
Owner Exit
Sept 18
Director Joined
Sept 19
Loan Secured
Nov 19
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Secured
Nov 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Nov 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Loan Secured
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

REDWOOD, Niki

Active
53 Portland Street, ManchesterM1 3LD
Born January 1971
Director
Appointed 01 Oct 2025

YOUNG, Gary Stuart

Active
53 Portland Street, ManchesterM1 3LD
Born June 1965
Director
Appointed 01 Oct 2025

HOPPER, Timothy Daniel

Resigned
North Campus Incubator Unit, ManchesterM60 1QD
Secretary
Appointed 01 Feb 2013
Resigned 16 Dec 2013

MCGOVERN, Andrew Stephen

Resigned
7 Brow Cottages, KingsleyWA6 8EZ
Secretary
Appointed 26 Sept 2002
Resigned 21 May 2003

ROWLAND, Lucy Rebecca

Resigned
53 Portland Street, ManchesterM1 3LD
Secretary
Appointed 31 Dec 2013
Resigned 24 Apr 2018

STEELE, Elizabeth Phyllis

Resigned
North Campus Incubator Unit, ManchesterM60 1QD
Secretary
Appointed 22 May 2003
Resigned 01 Feb 2013

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 26 Sept 2002
Resigned 26 Sept 2002

BRIDDON, Kenneth Carl

Resigned
53 Portland Street, ManchesterM1 3LD
Born October 1953
Director
Appointed 25 Mar 2025
Resigned 01 Oct 2025

EVANS, Paul

Resigned
53 Portland Street, ManchesterM1 3LD
Born December 1974
Director
Appointed 06 Feb 2023
Resigned 11 Apr 2025

HOPPER, Timothy Daniel

Resigned
North Campus Incubator Unit, ManchesterM60 1QD
Born August 1966
Director
Appointed 01 Sept 2011
Resigned 16 Dec 2013

KARLE, Alexander

Resigned
53 Portland Street, ManchesterM1 3LD
Born June 1968
Director
Appointed 05 Jul 2022
Resigned 18 Jan 2023

LEACH, John

Resigned
53 Portland Street, ManchesterM1 3LD
Born August 1965
Director
Appointed 01 Jan 2015
Resigned 13 Oct 2017

MCNICHOLAS, Stephen Peter

Resigned
53 Portland Street, ManchesterM1 3LD
Born November 1968
Director
Appointed 25 Mar 2025
Resigned 01 Oct 2025

ROWLAND, Lucy Rebecca

Resigned
53 Portland Street, ManchesterM1 3LD
Born December 1977
Director
Appointed 31 Dec 2013
Resigned 13 Oct 2017

SHILLITOE, Robert

Resigned
Flat 1, 76 Waterloo Road, PrestonPR2 1EN
Born July 1972
Director
Appointed 26 Sept 2002
Resigned 21 May 2003

STEELE, Derek Martyn

Resigned
53 Portland Street, ManchesterM1 3LD
Born April 1973
Director
Appointed 22 May 2003
Resigned 05 Jul 2022

TRESTON, Nick Richard

Resigned
Manchester One, ManchesterM1 3LD
Born October 1966
Director
Appointed 18 Sept 2019
Resigned 13 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
5th Floor, ManchesterM1 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017

Mr Derek Martyn Steele

Ceased
53 Portland Street, ManchesterM1 3LD
Born April 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Resolution
24 October 2017
RESOLUTIONSResolutions
Resolution
24 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2017
AAAnnual Accounts
Resolution
17 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Small
9 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
19 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Resolution
2 January 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
16 December 2013
TM02Termination of Secretary
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 February 2013
AP03Appointment of Secretary
Resolution
21 January 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 January 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
18 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
19 October 2003
225Change of Accounting Reference Date
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Incorporation Company
26 September 2002
NEWINCIncorporation