Background WavePink WaveYellow Wave

MOBS VENTURES LTD (06255210)

MOBS VENTURES LTD (06255210) is an active UK company. incorporated on 22 May 2007. with registered office in Gravesend. The company operates in the Information and Communication sector, engaged in other information technology service activities. MOBS VENTURES LTD has been registered for 18 years. Current directors include BOOKER, Robert William, CUNNAH, Michael Graeme, FLOYD HASSELBAINK, Jerrel and 1 others.

Company Number
06255210
Status
active
Type
ltd
Incorporated
22 May 2007
Age
18 years
Address
71 Pine Avenue, Gravesend, DA12 1QY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOOKER, Robert William, CUNNAH, Michael Graeme, FLOYD HASSELBAINK, Jerrel, RICHARDS, Cecil
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBS VENTURES LTD

MOBS VENTURES LTD is an active company incorporated on 22 May 2007 with the registered office located in Gravesend. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MOBS VENTURES LTD was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06255210

LTD Company

Age

18 Years

Incorporated 22 May 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

71 Pine Avenue Gravesend, DA12 1QY,

Previous Addresses

Seids Hub Empire Way Wembley HA9 0RJ England
From: 19 October 2018To: 15 March 2021
No.1 Olympic Way Wembley Middlesex HA9 0NP
From: 26 August 2011To: 19 October 2018
Premier Business Centre 47-49 Park Royal Road London NW10 7LQ United Kingdom
From: 11 June 2010To: 26 August 2011
Premier Business Centre 47-49 Park Royal Road London London NW10 7LQ
From: 22 May 2007To: 11 June 2010
Timeline

13 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
May 07
Funding Round
Jul 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Jan 12
Funding Round
May 12
Funding Round
May 12
Director Left
Jul 14
Director Left
Dec 14
Funding Round
Jul 16
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BOOKER, Robert William

Active
Pine Avenue, GravesendDA12 1QY
Secretary
Appointed 02 Aug 2011

BOOKER, Robert William

Active
Pine Avenue, GravesendDA12 1QY
Born November 1955
Director
Appointed 22 Aug 2011

CUNNAH, Michael Graeme

Active
20 Station Road, Gerrards CrossSL9 8EL
Born February 1958
Director
Appointed 22 Aug 2011

FLOYD HASSELBAINK, Jerrel

Active
Pine Avenue, GravesendDA12 1QY
Born March 1972
Director
Appointed 03 Aug 2011

RICHARDS, Cecil

Active
67 Bishop Ken Road, HarrowHA3 7HP
Born April 1967
Director
Appointed 22 May 2007

AGARWAL, Sumit

Resigned
47 Hawkins Close, HarrowHA1 4DJ
Secretary
Appointed 28 May 2007
Resigned 30 Oct 2009

ORJI, Alphonse

Resigned
38 Hollowfield Walk, NortholtUB5 5TA
Secretary
Appointed 22 May 2007
Resigned 28 May 2007

CERAYOL, Rene Roland

Resigned
Hilgrove Road, LondonNW6 4TH
Born September 1958
Director
Appointed 08 Sept 2008
Resigned 22 Aug 2011

FISHER, Bernard Robert

Resigned
Yew Tree Cottage Milestone Avenue, ReadingRG10 9TN
Born February 1951
Director
Appointed 22 Sept 2008
Resigned 22 Aug 2011

GORDON, Thomas Hugh

Resigned
Olympic Way, WembleyHA9 0NP
Born February 1969
Director
Appointed 22 Aug 2011
Resigned 27 Jun 2014

ORJI, Alphonse

Resigned
Olympic Way, WembleyHA9 0NP
Born March 1975
Director
Appointed 01 Jan 2008
Resigned 18 Dec 2014

Persons with significant control

1

Mr Jimmy Floyd Hasselbaink

Active
Pine Avenue, GravesendDA12 1QY
Born March 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Legacy
16 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Resolution
9 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts Amended With Made Up Date
20 July 2010
AAMDAAMD
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
26 February 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
31 October 2009
TM02Termination of Secretary
Legacy
22 June 2009
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Legacy
9 June 2008
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
88(2)R88(2)R
Legacy
16 October 2007
88(2)R88(2)R
Legacy
18 August 2007
88(2)R88(2)R
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Incorporation Company
22 May 2007
NEWINCIncorporation