Background WavePink WaveYellow Wave

MUBALOO LIMITED (06770774)

MUBALOO LIMITED (06770774) is an active UK company. incorporated on 11 December 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. MUBALOO LIMITED has been registered for 17 years. Current directors include HYTNER, James Edward, NICHOLS, Anna-Louise.

Company Number
06770774
Status
active
Type
ltd
Incorporated
11 December 2008
Age
17 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HYTNER, James Edward, NICHOLS, Anna-Louise
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUBALOO LIMITED

MUBALOO LIMITED is an active company incorporated on 11 December 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MUBALOO LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06770774

LTD Company

Age

17 Years

Incorporated 11 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

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

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

16 Old Bailey London EC4M 7EG England
From: 25 November 2021To: 10 February 2026
135 Bishopsgate London EC2M 3TP England
From: 1 October 2020To: 25 November 2021
3 Grosvenor Gardens London SW1W 0BD
From: 22 January 2016To: 1 October 2020
3 Grosvenor Gardens 3 Grosvenor Gardens London SW1W 0BD England
From: 22 January 2016To: 22 January 2016
Embassy House Queens Avenue Clifton Bristol BS8 1SB
From: 18 June 2013To: 22 January 2016
14 Clyde Park Redland Bristol BS6 6RS United Kingdom
From: 11 December 2008To: 18 June 2013
Timeline

24 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Mar 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Oct 11
Director Left
Nov 11
Capital Reduction
Dec 11
Share Buyback
Dec 11
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Aug 18
Director Left
Dec 18
Director Left
Jun 20
Director Joined
Jan 23
Director Left
Oct 24
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BEAN, Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 06 Jan 2016

HYTNER, James Edward

Active
90-100 Southwark Street, LondonSE1 0SW
Born July 1964
Director
Appointed 06 Jan 2016

NICHOLS, Anna-Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Born July 1970
Director
Appointed 25 Jan 2023

COLES, Gemma

Resigned
Parkfield Road, BristolBS16 9PN
Born May 1980
Director
Appointed 05 Jan 2015
Resigned 06 Jan 2016

COURTS, Ian Andrew

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born August 1975
Director
Appointed 06 Jan 2016
Resigned 10 Jun 2020

DENLEY, Sarah Jane

Resigned
Coombe Lane, BristolBS9 2AB
Born September 1965
Director
Appointed 01 Jun 2010
Resigned 10 Oct 2016

HATCH, Matthew

Resigned
Clyde Park, BristolBS6 6RS
Born April 1963
Director
Appointed 01 Sept 2010
Resigned 11 Nov 2011

LUCHETTI, Juan Pablo

Resigned
3 Grosvenor Gardens, LondonSW1W 0BD
Born October 1981
Director
Appointed 05 Jan 2015
Resigned 06 Jan 2016

MASON, Mark Edward, Dr

Resigned
14 Clyde Park, BristolBS6 6RS
Born March 1965
Director
Appointed 11 Dec 2008
Resigned 04 Dec 2018

PRICE, Christopher Paul

Resigned
Wallscourt Road South, BristolBS34 7NT
Born September 1969
Director
Appointed 19 Feb 2010
Resigned 04 Jan 2015

TRELEAVEN, Timothy James

Resigned
Old Bailey, LondonEC4M 7EG
Born January 1977
Director
Appointed 06 Jan 2016
Resigned 30 Sept 2024

TREWHELLA, Benjamin John

Resigned
St Keyne, LiskeardPL14 4QL
Born June 1978
Director
Appointed 01 Apr 2009
Resigned 16 Sept 2011

WELLER, Sarah Emily

Resigned
Arthur Road, WindsorSL4 1RZ
Born June 1985
Director
Appointed 05 Jan 2015
Resigned 06 Jan 2016

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

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
Fundings
Financials
Latest Activities

Filing History

105

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2020
AAAnnual Accounts
Legacy
13 October 2020
PARENT_ACCPARENT_ACC
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Resolution
16 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Memorandum Articles
13 August 2013
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Resolution
21 December 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
15 December 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Legacy
15 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Legacy
23 April 2010
MG01MG01
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
22 April 2009
288aAppointment of Director or Secretary
Incorporation Company
11 December 2008
NEWINCIncorporation