Background WavePink WaveYellow Wave

MOBIUS NETWORKS HOLDINGS LIMITED (05982716)

MOBIUS NETWORKS HOLDINGS LIMITED (05982716) is an active UK company. incorporated on 30 October 2006. with registered office in Leicestershire. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. MOBIUS NETWORKS HOLDINGS LIMITED has been registered for 19 years. Current directors include MILLER, Richard, TUCKER, Oliver Robert Stewart.

Company Number
05982716
Status
active
Type
ltd
Incorporated
30 October 2006
Age
19 years
Address
Walker Road Bardon Hill, Leicestershire, LE67 1TU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
MILLER, Richard, TUCKER, Oliver Robert Stewart
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBIUS NETWORKS HOLDINGS LIMITED

MOBIUS NETWORKS HOLDINGS LIMITED is an active company incorporated on 30 October 2006 with the registered office located in Leicestershire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. MOBIUS NETWORKS HOLDINGS LIMITED was registered 19 years ago.(SIC: 64204)

Status

active

Active since 19 years ago

Company No

05982716

LTD Company

Age

19 Years

Incorporated 30 October 2006

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

29 days 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

Walker Road Bardon Hill Coalville Leicestershire, LE67 1TU,

Previous Addresses

Walker Road Coalville Leicestershire LE67 1TU
From: 30 October 2006To: 7 June 2023
Timeline

21 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Oct 14
Share Buyback
Oct 16
Funding Round
Feb 18
Capital Reduction
Mar 18
Capital Reduction
Jul 19
Director Left
Aug 19
Owner Exit
Aug 19
Loan Secured
Aug 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Oct 24
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MILLER, Richard

Active
Bardon Hill, LeicestershireLE67 1TU
Born October 1964
Director
Appointed 14 Jul 2022

TUCKER, Oliver Robert Stewart

Active
Bardon Hill, LeicestershireLE67 1TU
Born June 1962
Director
Appointed 14 Jul 2022

KING, Neville Shaun

Resigned
Walker Road, LeicestershireLE67 1TU
Secretary
Appointed 30 Oct 2006
Resigned 09 Aug 2019

BARTON, Carl Jonathan

Resigned
Walker Road, LeicestershireLE67 1TU
Born March 1961
Director
Appointed 30 Oct 2006
Resigned 14 Jul 2022

GILMOUR, Douglas James

Resigned
Bardon Hill, LeicestershireLE67 1TU
Born October 1966
Director
Appointed 14 Jul 2022
Resigned 01 Sept 2024

KING, Neville Shaun

Resigned
Walker Road, LeicestershireLE67 1TU
Born October 1962
Director
Appointed 30 Oct 2006
Resigned 14 Jul 2022

OAKEY, David Thomas

Resigned
Walker Road, LeicestershireLE67 1TU
Born February 1964
Director
Appointed 02 Mar 2007
Resigned 14 Jul 2022

WILLIAMS, Keith

Resigned
Walker Road, LeicestershireLE67 1TU
Born September 1948
Director
Appointed 02 Mar 2007
Resigned 09 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Bardon Hill, CoalvilleLE67 1TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019

Mr Carl Jonathan Barton

Ceased
Walker Road, LeicestershireLE67 1TU
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2025
AD02Notification of Single Alternative Inspection Location
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
10 October 2024
TM01Termination of Director
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2024
AAAnnual Accounts
Legacy
9 May 2024
PARENT_ACCPARENT_ACC
Legacy
9 May 2024
GUARANTEE2GUARANTEE2
Legacy
9 May 2024
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
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
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Resolution
4 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 August 2019
TM02Termination of Secretary
Capital Cancellation Shares
12 July 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Resolution
10 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
6 March 2018
SH06Cancellation of Shares
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
5 October 2016
SH03Return of Purchase of Own Shares
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
18 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Resolution
29 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
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
Change Person Secretary Company With Change Date
25 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
13 May 2008
SASA
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
25 January 2008
122122
Legacy
25 January 2008
88(2)R88(2)R
Legacy
26 November 2007
363aAnnual Return
Legacy
14 March 2007
225Change of Accounting Reference Date
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Incorporation Company
30 October 2006
NEWINCIncorporation