Background WavePink WaveYellow Wave

MOBLICITI LTD. (06454812)

MOBLICITI LTD. (06454812) is an active UK company. incorporated on 17 December 2007. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in other information technology service activities. MOBLICITI LTD. has been registered for 18 years. Current directors include BIRCH, Hannah Lisa, BREWER, Ian David, GEORGIOU, Georgios.

Company Number
06454812
Status
active
Type
ltd
Incorporated
17 December 2007
Age
18 years
Address
2 Kingsway, Cardiff, CF10 3FD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BIRCH, Hannah Lisa, BREWER, Ian David, GEORGIOU, Georgios
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBLICITI LTD.

MOBLICITI LTD. is an active company incorporated on 17 December 2007 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MOBLICITI LTD. was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06454812

LTD Company

Age

18 Years

Incorporated 17 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

ESSELAR LTD
From: 3 October 2008To: 2 December 2015
TROIKA COMMUNICATIONS LTD
From: 17 December 2007To: 3 October 2008
Contact
Address

2 Kingsway 4th Floor Cardiff, CF10 3FD,

Previous Addresses

Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ England
From: 4 October 2022To: 4 September 2025
Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ England
From: 19 April 2017To: 4 October 2022
2 Ac Court High Street Thames Ditton Surrey KT7 0SR
From: 17 December 2007To: 19 April 2017
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jun 10
Funding Round
Jun 10
Funding Round
Feb 12
Capital Update
Jul 13
Director Left
Dec 13
Capital Reduction
Apr 15
Share Buyback
Apr 15
Director Joined
May 17
Director Joined
May 17
Loan Secured
Oct 18
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Share Issue
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Oct 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
6
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BIRCH, Hannah Lisa

Active
Kingsway, CardiffCF10 3FD
Born April 1968
Director
Appointed 03 Feb 2025

BREWER, Ian David

Active
Kingsway, CardiffCF10 3FD
Born July 1966
Director
Appointed 13 Aug 2025

GEORGIOU, Georgios

Active
Kingsway, CardiffCF10 3FD
Born January 1967
Director
Appointed 30 Sept 2022

EVANS, Ian Geoffrey

Resigned
Molesey Road, Walton-On-ThamesKT12 4RZ
Secretary
Appointed 21 Mar 2017
Resigned 30 Sept 2022

NEALE, Richard Antoni

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Secretary
Appointed 05 Jan 2009
Resigned 02 Dec 2013

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 17 Dec 2007
Resigned 18 Dec 2007

BRADLEY, Richard

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born March 1981
Director
Appointed 30 Sept 2022
Resigned 06 Sept 2023

BROWN, Andrew Lindsay

Resigned
Kingsway, CardiffCF10 3FD
Born June 1971
Director
Appointed 17 May 2017
Resigned 01 Sept 2025

EVANS, Ian Geoffrey

Resigned
Molesey Road, Walton-On-ThamesKT12 4RZ
Born May 1960
Director
Appointed 17 May 2017
Resigned 30 Sept 2022

GENTLEMAN, Ray

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born January 1968
Director
Appointed 06 Sept 2023
Resigned 31 Oct 2023

LEKERMAN, Desmond Julian

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born December 1967
Director
Appointed 30 Sept 2022
Resigned 03 Feb 2025

NEALE, Richard Antoni

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Born April 1975
Director
Appointed 05 Jan 2009
Resigned 02 Dec 2013

ROGAN, Simon John

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Born October 1959
Director
Appointed 07 Jun 2010
Resigned 30 Sept 2022

TAYLOR, Shane Brendon

Resigned
Molesey Road, Walton On ThamesKT12 4RZ
Born November 1973
Director
Appointed 17 Sept 2008
Resigned 01 Sept 2025

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 17 Dec 2007
Resigned 18 Dec 2007

Persons with significant control

3

2 Active
1 Ceased
7-12 Noel Street, LondonW1F 8GQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2022

Mr Simon John Rogan

Ceased
Molesey Road, Walton-On-ThamesKT12 4RZ
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Ac Court, Thames DittonKT7 0SR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Resolution
30 September 2022
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2022
AR01AR01
Capital Alter Shares Subdivision
29 September 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 September 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2015
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
22 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2015
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Extended
16 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Capital Name Of Class Of Shares
10 December 2013
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 July 2013
SH19Statement of Capital
Legacy
24 July 2013
SH20SH20
Legacy
24 July 2013
CAP-SSCAP-SS
Resolution
24 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Resolution
8 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Secretary Company With Change Date
4 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Resolution
14 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
24 February 2009
225Change of Accounting Reference Date
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Legacy
26 January 2009
287Change of Registered Office
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Legacy
2 January 2009
353353
Legacy
2 January 2009
190190
Legacy
2 January 2009
287Change of Registered Office
Legacy
22 December 2008
287Change of Registered Office
Legacy
22 December 2008
287Change of Registered Office
Legacy
1 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Incorporation Company
17 December 2007
NEWINCIncorporation