Background WavePink WaveYellow Wave

MOBILEUM UK LIMITED (06149612)

MOBILEUM UK LIMITED (06149612) is an active UK company. incorporated on 9 March 2007. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other information technology service activities. MOBILEUM UK LIMITED has been registered for 19 years. Current directors include SINGH, Riputapan.

Company Number
06149612
Status
active
Type
ltd
Incorporated
9 March 2007
Age
19 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SINGH, Riputapan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILEUM UK LIMITED

MOBILEUM UK LIMITED is an active company incorporated on 9 March 2007 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MOBILEUM UK LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

06149612

LTD Company

Age

19 Years

Incorporated 9 March 2007

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 1 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

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

EVOLVED INTELLIGENCE LIMITED
From: 9 March 2007To: 13 November 2018
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

, 350 Woodlands Court Ash Ridge Road, Bristol, BS32 4LB, England
From: 5 May 2017To: 26 November 2018
, 200 Woodlands Court, Ash Ridge Road Bradley Stoke, Bristol, BS32 4LB
From: 10 July 2012To: 5 May 2017
, 220 Park Avenue, Aztec West Almondsbury, Bristol, BS32 4SY
From: 16 December 2010To: 10 July 2012
, Courtyard Mews, Piccadilly Place London Road, Bath, Somerset, BA1 6PL
From: 9 March 2007To: 16 December 2010
Timeline

36 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Mar 10
Funding Round
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Funding Round
Mar 11
Funding Round
Mar 12
Funding Round
Oct 12
Director Joined
Oct 14
Director Joined
Mar 16
Director Left
Mar 16
Loan Cleared
Mar 18
Funding Round
Apr 18
Funding Round
Jul 18
Loan Cleared
Aug 18
Funding Round
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Mar 24
8
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 25 Oct 2018

SINGH, Riputapan

Active
Suite 200, Cupertino95014
Born December 1981
Director
Appointed 23 Jun 2023

BLACKIE, Peter Richard

Resigned
Ash Ridge Road, BristolBS32 4LB
Secretary
Appointed 09 Mar 2007
Resigned 25 Oct 2018

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Mar 2007
Resigned 09 Mar 2007

ATKINS, William John

Resigned
Suite 200, Cupertino95014
Born January 1962
Director
Appointed 14 Oct 2022
Resigned 14 Jun 2023

BISHT, Bishal Bahadur, Mr.

Resigned
Stevens Creek Blvd, Cupertino95014
Born October 1960
Director
Appointed 25 Oct 2018
Resigned 31 Mar 2023

BLACKIE, Peter Richard

Resigned
Ash Ridge Road, BristolBS32 4LB
Born August 1966
Director
Appointed 09 Mar 2007
Resigned 25 Oct 2018

BURTON, Robin John

Resigned
Langford, ChurchdownGL3 2QE
Born May 1956
Director
Appointed 09 Mar 2007
Resigned 01 Jul 2010

CANTOR, Ilya

Resigned
Stevens Creek Boulevard, Cupertino95014
Born July 1968
Director
Appointed 31 Oct 2019
Resigned 12 Feb 2020

CAROE, Mark Frederick

Resigned
Ash Ridge Road, BristolBS32 4LB
Born October 1961
Director
Appointed 11 Feb 2016
Resigned 25 Oct 2018

DANCER, Andrew John

Resigned
Ash Ridge Road, BristolBS32 4LB
Born August 1972
Director
Appointed 01 Oct 2014
Resigned 25 Oct 2018

EDWARDS, David

Resigned
Ash Ridge Road, BristolBS32 4LB
Born May 1951
Director
Appointed 09 Mar 2007
Resigned 25 Oct 2018

GILL, Paul Howard

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1957
Director
Appointed 01 Jul 2010
Resigned 25 Oct 2018

GREENING, Mark John

Resigned
8 Wellington Crescent, BristolBS7 8SZ
Born March 1966
Director
Appointed 09 Jul 2007
Resigned 01 Jul 2010

JONES, Nicholas John

Resigned
35 Osborne Road, BristolBS3 1PR
Born April 1967
Director
Appointed 09 Mar 2007
Resigned 01 Jul 2010

JONES, Peter Gareth Barker

Resigned
Woodlands Court, BristolBS32 4LB
Born September 1961
Director
Appointed 25 Jun 2010
Resigned 11 Feb 2016

WARNER, Andrew Chorley

Resigned
Steven Creek Boulevard, Cuppertino95014
Born April 1963
Director
Appointed 12 Feb 2020
Resigned 14 Oct 2022

WARNER, Andrew Chorley

Resigned
Stevens Creek Blvd, Cupertino95014
Born April 1963
Director
Appointed 25 Oct 2018
Resigned 31 Oct 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Mar 2007
Resigned 09 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2023
Ash Ridge Road, Bristol

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Legacy
30 June 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 February 2019
AA01Change of Accounting Reference Date
Second Filing Of Annual Return With Made Up Date
27 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 November 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 November 2018
RP04AR01RP04AR01
Change Account Reference Date Company Current Shortened
26 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Resolution
22 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 November 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Resolution
13 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 November 2018
CONNOTConfirmation Statement Notification
Second Filing Capital Allotment Shares
7 November 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 November 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 November 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 November 2018
RP04SH01RP04SH01
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
4 October 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Legacy
14 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Resolution
15 February 2012
RESOLUTIONSResolutions
Legacy
3 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Capital Allotment Shares
30 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Resolution
3 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Capital Allotment Shares
25 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Resolution
26 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
25 July 2009
88(2)Return of Allotment of Shares
Legacy
24 June 2009
88(2)Return of Allotment of Shares
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
7 May 2009
122122
Legacy
7 May 2009
122122
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
287Change of Registered Office
Legacy
23 May 2007
88(2)R88(2)R
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Incorporation Company
9 March 2007
NEWINCIncorporation