Background WavePink WaveYellow Wave

MOBICA LIMITED (05169596)

MOBICA LIMITED (05169596) is an active UK company. incorporated on 2 July 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development and 1 other business activities. MOBICA LIMITED has been registered for 21 years. Current directors include DE ROCCA-SERRA, Elisa, SUK-WON YU, James.

Company Number
05169596
Status
active
Type
ltd
Incorporated
2 July 2004
Age
21 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DE ROCCA-SERRA, Elisa, SUK-WON YU, James
SIC Codes
62011, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBICA LIMITED

MOBICA LIMITED is an active company incorporated on 2 July 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development and 1 other business activity. MOBICA LIMITED was registered 21 years ago.(SIC: 62011, 78200)

Status

active

Active since 21 years ago

Company No

05169596

LTD Company

Age

21 Years

Incorporated 2 July 2004

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 5 February 2026 (1 month 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

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

, Crown House Manchester Road, Wilmslow, Cheshire, SK9 1BH
From: 25 February 2014To: 17 March 2023
, St. George's House, 215 - 219 Chester Road, Manchester, M15 4JE
From: 2 July 2004To: 25 February 2014
Timeline

56 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Share Buyback
Mar 10
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Share Buyback
Feb 11
Share Buyback
Feb 11
Funding Round
May 11
Director Joined
May 11
Funding Round
Jul 11
Funding Round
Jan 12
Funding Round
Jun 12
Funding Round
Feb 13
Funding Round
Jul 13
Funding Round
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 15
Loan Cleared
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Jun 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Apr 18
Director Joined
May 18
Director Left
May 18
Director Left
Oct 18
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Oct 21
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Cleared
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Cleared
May 25
Owner Exit
Jan 26
Director Left
Jan 26
10
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

DE ROCCA-SERRA, Elisa

Active
Bishopsgate, LondonEC2M 4AG
Born July 1976
Director
Appointed 10 Mar 2023

SUK-WON YU, James

Active
Bishopsgate, LondonEC2M 4AG
Born March 1968
Director
Appointed 10 Mar 2023

STAMMERS, Nicholas Leet

Resigned
Manchester Road, WilmslowSK9 1BH
Secretary
Appointed 29 Jul 2004
Resigned 08 Dec 2020

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 02 Jul 2004
Resigned 02 Jul 2004

CARROLL, James Alexander

Resigned
Manchester Road, WilmslowSK9 1BH
Born July 1971
Director
Appointed 25 Nov 2015
Resigned 16 Aug 2019

CARROLL, James Alexander

Resigned
Manchester Road, WilmslowSK9 1BH
Born July 1971
Director
Appointed 10 May 2011
Resigned 28 Sept 2015

CLAYTON, Jonathan Braddock

Resigned
Manchester Road, WilmslowSK9 1BH
Born September 1958
Director
Appointed 01 Jan 2006
Resigned 08 Dec 2020

COLLIS, Andrew Neil

Resigned
Manchester Road, WilmslowSK9 1BH
Born May 1980
Director
Appointed 22 May 2018
Resigned 21 Jun 2021

FURBER, Jonathan

Resigned
Manchester Road, WilmslowSK9 1BH
Born March 1976
Director
Appointed 04 Oct 2021
Resigned 10 Mar 2023

GIBBONS, Michael

Resigned
Manchester Road, WilmslowSK9 1BH
Born January 1957
Director
Appointed 13 Jan 2009
Resigned 28 Sept 2015

HAYWOOD, Richard

Resigned
Manchester Road, WilmslowSK9 1BH
Born November 1955
Director
Appointed 26 Jun 2019
Resigned 21 Jan 2020

KINGSTON, Samuel Barry

Resigned
Bishopsgate, LondonEC2M 4AG
Born February 1952
Director
Appointed 21 Dec 2020
Resigned 10 Mar 2023

KRAWCZYNSKI, Tomasz

Resigned
Manchester Road, WilmslowSK9 1BH
Born January 1966
Director
Appointed 03 Sept 2010
Resigned 28 Sept 2015

LJUNGBERG, Eric Holger

Resigned
Manchester Road, WilmslowSK9 1BH
Born July 1965
Director
Appointed 28 Sept 2015
Resigned 31 Jul 2017

MCBRINN, Ian Patrick David

Resigned
Bishopsgate, LondonEC2M 4AG
Born August 1965
Director
Appointed 10 Mar 2023
Resigned 31 Dec 2025

SHERWOOD, Paul Francis

Resigned
St. George's House, ManchesterM15 4JE
Born February 1964
Director
Appointed 10 May 2010
Resigned 07 Sept 2010

STAMMERS, Karen

Resigned
Domaine De La Residence, Ch-1884 Villars-Sur-Ollon
Born May 1960
Director
Appointed 29 Jul 2004
Resigned 07 Sept 2010

STAMMERS, Nicholas Leet, Mr.

Resigned
Manchester Road, WilmslowSK9 1BH
Born May 1963
Director
Appointed 29 Jul 2004
Resigned 08 Dec 2020

STOKES, Gary Martin

Resigned
Bishopsgate, LondonEC2M 4AG
Born May 1961
Director
Appointed 21 Jan 2020
Resigned 10 Mar 2023

TOYNTON, Matthew Leigh

Resigned
Manchester Road, WilmslowSK9 1BH
Born August 1972
Director
Appointed 21 Jun 2016
Resigned 22 May 2018

WHITCHURCH, Michael John

Resigned
Manchester Road, WilmslowSK9 1BH
Born June 1966
Director
Appointed 19 Oct 2017
Resigned 15 Sept 2018

WILKINSON, Simon John

Resigned
Manchester Road, WilmslowSK9 1BH
Born October 1965
Director
Appointed 26 Mar 2018
Resigned 11 Dec 2020

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 02 Jul 2004
Resigned 02 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025
Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
23 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
23 March 2023
RESOLUTIONSResolutions
Memorandum Articles
23 March 2023
MAMA
Capital Variation Of Rights Attached To Shares
23 March 2023
SH10Notice of Particulars of Variation
Resolution
23 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Resolution
9 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Resolution
30 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Auditors Resignation Company
29 January 2016
AUDAUD
Resolution
27 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Resolution
21 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Capital Allotment Shares
18 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2011
CH03Change of Secretary Details
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Statement Of Companys Objects
20 July 2011
CC04CC04
Resolution
20 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Resolution
24 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Resolution
8 February 2011
RESOLUTIONSResolutions
Resolution
8 February 2011
RESOLUTIONSResolutions
Resolution
8 February 2011
RESOLUTIONSResolutions
Resolution
8 February 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 February 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 February 2011
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
6 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Resolution
3 March 2010
RESOLUTIONSResolutions
Resolution
3 March 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 March 2010
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Legacy
28 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
288cChange of Particulars
Accounts With Accounts Type Small
20 August 2009
AAAnnual Accounts
Legacy
10 June 2009
169169
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Legacy
11 September 2007
363aAnnual Return
Legacy
10 September 2007
288cChange of Particulars
Legacy
3 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
11 July 2007
287Change of Registered Office
Legacy
8 September 2006
122122
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
363aAnnual Return
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
25 October 2005
88(2)R88(2)R
Legacy
7 October 2005
225Change of Accounting Reference Date
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Incorporation Company
2 July 2004
NEWINCIncorporation