Background WavePink WaveYellow Wave

MOBILISE PUBLIC LTD (05881660)

MOBILISE PUBLIC LTD (05881660) is an active UK company. incorporated on 19 July 2006. with registered office in East Finchley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MOBILISE PUBLIC LTD has been registered for 19 years. Current directors include GOLD, Micah Jethro, STRAUS, Claire Joanne Sharon.

Company Number
05881660
Status
active
Type
ltd
Incorporated
19 July 2006
Age
19 years
Address
6 Beech Drive, East Finchley, N2 9NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GOLD, Micah Jethro, STRAUS, Claire Joanne Sharon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILISE PUBLIC LTD

MOBILISE PUBLIC LTD is an active company incorporated on 19 July 2006 with the registered office located in East Finchley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MOBILISE PUBLIC LTD was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05881660

LTD Company

Age

19 Years

Incorporated 19 July 2006

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

MICAH GOLD ASSOCIATES LTD
From: 19 July 2006To: 20 July 2012
Contact
Address

6 Beech Drive East Finchley, N2 9NY,

Previous Addresses

6 Beech Drive East Finchley London N2 0LS United Kingdom
From: 9 November 2011To: 9 November 2011
6 Beech Drive East Finchley London N2 0LS England
From: 9 November 2011To: 9 November 2011
2 Talbot Avenue London N2 0LS
From: 19 July 2006To: 9 November 2011
Timeline

6 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Director Left
Jul 13
New Owner
Aug 17
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOLD, Micah Jethro

Active
2 Talbot Avenue, LondonN2 0LS
Born July 1968
Director
Appointed 19 Jul 2006

STRAUS, Claire Joanne Sharon

Active
Beech Drive, East FinchleyN2 9NY
Born May 1969
Director
Appointed 19 Jul 2006

STRAUS, Claire Joanne Sharon

Resigned
Beech Drive, East FinchleyN2 9NY
Secretary
Appointed 19 Jul 2006
Resigned 01 Jan 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Jul 2006
Resigned 19 Jul 2006

DUKE, Ian George

Resigned
65 Kings Cross Road, LondonWC1X 9LW
Born May 1973
Director
Appointed 20 Jul 2010
Resigned 31 Oct 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Jul 2006
Resigned 19 Jul 2006

Persons with significant control

2

Ms Claire Joanne Sharon Straus

Active
Beech Drive, East FinchleyN2 9NY
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2016

Mr Micah Jethro Gold

Active
Beech Drive, East FinchleyN2 9NY
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Memorandum Articles
13 August 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
20 July 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 July 2012
RESOLUTIONSResolutions
Change Of Name Notice
18 July 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Resolution
22 July 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 January 2010
AA01Change of Accounting Reference Date
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
7 August 2006
88(2)R88(2)R
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Incorporation Company
19 July 2006
NEWINCIncorporation