Background WavePink WaveYellow Wave

MOBIL INFORMATION SYSTEMS UK LTD (05749188)

MOBIL INFORMATION SYSTEMS UK LTD (05749188) is an active UK company. incorporated on 20 March 2006. with registered office in Caerphilly. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. MOBIL INFORMATION SYSTEMS UK LTD has been registered for 20 years. Current directors include DAVIES, Gareth John, JOHNSON, Ryan.

Company Number
05749188
Status
active
Type
ltd
Incorporated
20 March 2006
Age
20 years
Address
4b Caerphilly Business Park, Caerphilly, CF83 3GS
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
DAVIES, Gareth John, JOHNSON, Ryan
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBIL INFORMATION SYSTEMS UK LTD

MOBIL INFORMATION SYSTEMS UK LTD is an active company incorporated on 20 March 2006 with the registered office located in Caerphilly. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. MOBIL INFORMATION SYSTEMS UK LTD was registered 20 years ago.(SIC: 61300)

Status

active

Active since 20 years ago

Company No

05749188

LTD Company

Age

20 Years

Incorporated 20 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

4b Caerphilly Business Park Caerphilly Business Park Caerphilly, CF83 3GS,

Previous Addresses

Unit F Valley House Pantglas Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8DR
From: 7 October 2010To: 29 April 2016
Cardiff International Arena Penthouse Suite Mary Ann Street Cardiff CF10 2EQ
From: 20 March 2006To: 7 October 2010
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 21
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAVIES, Gareth John

Active
Caerphilly Business Park, CaerphillyCF83 3GS
Born December 1978
Director
Appointed 08 Jun 2021

JOHNSON, Ryan

Active
Whitehouse, 111 New Street, BirminghamB2 4EU
Born May 1995
Director
Appointed 11 Feb 2025

DAVIDSON, Greg

Resigned
86 Ridgewood Green, Swords
Secretary
Appointed 20 Mar 2006
Resigned 24 Mar 2006

DAVIES, Gareth John

Resigned
12 Caerphilly Close, NewportNP10 8RG
Secretary
Appointed 24 Mar 2006
Resigned 23 Mar 2023

GREENWOOD-PHILLIPS, Benjamin

Resigned
Whitehouse, 111 New Street, BirminghamB2 4EU
Secretary
Appointed 11 Feb 2025
Resigned 04 Mar 2026

AARDEMA, Martijn

Resigned
Caerphilly Business Park, CaerphillyCF83 3GS
Born October 1972
Director
Appointed 05 Apr 2023
Resigned 28 May 2024

DAVIDSON, Greg

Resigned
86 Ridgewood Green, Swords
Born September 1964
Director
Appointed 20 Mar 2006
Resigned 23 Mar 2023

DE WIT, Arjen Wouter

Resigned
Caerphilly Business Park, CaerphillyCF83 3GS
Born September 1974
Director
Appointed 05 Apr 2023
Resigned 11 Feb 2025

MILFORD, Kevin, Dr

Resigned
Cianlea, Swords
Born March 1953
Director
Appointed 20 Mar 2006
Resigned 23 Mar 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Gareth John Davies

Ceased
Caerphilly Business Park, CaerphillyCF83 3GS
Born December 1978

Nature of Control

Significant influence or control
Notified 10 Mar 2017
Ceased 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

65

Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 April 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Legacy
23 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 August 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
3 February 2007
88(2)R88(2)R
Legacy
4 January 2007
288cChange of Particulars
Legacy
24 March 2006
288cChange of Particulars
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Incorporation Company
20 March 2006
NEWINCIncorporation