Background WavePink WaveYellow Wave

MOBIUS NETWORKS LIMITED (05384466)

MOBIUS NETWORKS LIMITED (05384466) is an active UK company. incorporated on 7 March 2005. with registered office in Coalville. The company operates in the Information and Communication sector, engaged in other telecommunications activities. MOBIUS NETWORKS LIMITED has been registered for 21 years. Current directors include COX, Oliver James, MILLER, Richard, TUCKER, Oliver Robert Stewart.

Company Number
05384466
Status
active
Type
ltd
Incorporated
7 March 2005
Age
21 years
Address
Mobius Networks, Coalville, LE67 1TU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COX, Oliver James, MILLER, Richard, TUCKER, Oliver Robert Stewart
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBIUS NETWORKS LIMITED

MOBIUS NETWORKS LIMITED is an active company incorporated on 7 March 2005 with the registered office located in Coalville. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. MOBIUS NETWORKS LIMITED was registered 21 years ago.(SIC: 61900)

Status

active

Active since 21 years ago

Company No

05384466

LTD Company

Age

21 Years

Incorporated 7 March 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Mobius Networks Walker Road Bardon Hill Coalville, LE67 1TU,

Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Capital Update
May 10
Funding Round
Dec 12
Funding Round
Feb 13
Funding Round
Aug 13
Capital Reduction
Oct 14
Share Buyback
Oct 14
Loan Secured
Aug 19
Director Left
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Apr 24
Director Left
Aug 24
Loan Secured
Oct 25
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COX, Oliver James

Active
Walker Road Bardon Hill, CoalvilleLE67 1TU
Born March 1987
Director
Appointed 01 May 2024

MILLER, Richard

Active
Mobius Networks, CoalvilleLE67 1TU
Born October 1964
Director
Appointed 14 Jul 2022

TUCKER, Oliver Robert Stewart

Active
Mobius Networks, CoalvilleLE67 1TU
Born June 1962
Director
Appointed 14 Jul 2022

GOLESTANI, Kian

Resigned
19 White House Way, SolihullB91 1SG
Secretary
Appointed 07 Mar 2005
Resigned 12 Apr 2005

KING, Neville Shaun

Resigned
Mobius Networks, CoalvilleLE67 1TU
Secretary
Appointed 12 Apr 2005
Resigned 09 Aug 2019

BARTON, Carl Jonathan

Resigned
Mobius Networks, CoalvilleLE67 1TU
Born March 1961
Director
Appointed 12 Apr 2005
Resigned 14 Jul 2022

GILMOUR, Douglas James

Resigned
Mobius Networks, CoalvilleLE67 1TU
Born October 1966
Director
Appointed 12 Dec 2008
Resigned 01 Aug 2024

KING, Neville Shaun

Resigned
Mobius Networks, CoalvilleLE67 1TU
Born October 1962
Director
Appointed 12 Apr 2005
Resigned 14 Jul 2022

OAKEY, David Thomas

Resigned
Mobius Networks, CoalvilleLE67 1TU
Born February 1964
Director
Appointed 02 Mar 2007
Resigned 14 Jul 2022

SPEDDING, Keith Hamilton

Resigned
24 Woodcock Close, BirminghamB31 5EL
Born September 1969
Director
Appointed 07 Mar 2005
Resigned 12 Apr 2005

WILLIAMS, Keith

Resigned
Mobius Networks, CoalvilleLE67 1TU
Born September 1948
Director
Appointed 02 Mar 2007
Resigned 09 Aug 2019

Persons with significant control

1

Walker Road, Forest Business Park, CoalvilleLE67 1TU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Statement Of Companys Objects
18 September 2025
CC04CC04
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Legacy
22 February 2024
PARENT_ACCPARENT_ACC
Legacy
7 February 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
7 February 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Resolution
4 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
17 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Resolution
19 February 2015
RESOLUTIONSResolutions
Resolution
29 October 2014
RESOLUTIONSResolutions
Resolution
29 October 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
29 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Resolution
9 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Capital Allotment Shares
24 December 2012
SH01Allotment of Shares
Resolution
24 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 May 2010
SH19Statement of Capital
Legacy
21 May 2010
SH20SH20
Legacy
21 May 2010
CAP-SSCAP-SS
Resolution
21 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
10 November 2006
88(2)R88(2)R
Legacy
10 November 2006
123Notice of Increase in Nominal Capital
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Resolution
10 November 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
363aAnnual Return
Legacy
2 December 2005
288cChange of Particulars
Legacy
9 July 2005
88(2)R88(2)R
Statement Of Affairs
9 July 2005
SASA
Legacy
9 July 2005
123Notice of Increase in Nominal Capital
Resolution
9 July 2005
RESOLUTIONSResolutions
Resolution
9 July 2005
RESOLUTIONSResolutions
Resolution
9 July 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
225Change of Accounting Reference Date
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Incorporation Company
7 March 2005
NEWINCIncorporation