Background WavePink WaveYellow Wave

1-2-MOBILE LIMITED (06858948)

1-2-MOBILE LIMITED (06858948) is an active UK company. incorporated on 25 March 2009. with registered office in Newcastle. The company operates in the Information and Communication sector, engaged in other software publishing. 1-2-MOBILE LIMITED has been registered for 17 years. Current directors include ATKINSON, Alan David, LAMOEY, Morten, MORTIMER, Richard Eric, Dr.

Company Number
06858948
Status
active
Type
ltd
Incorporated
25 March 2009
Age
17 years
Address
Old Stables Court Old Stables Court, Newcastle, ST5 1ED
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
ATKINSON, Alan David, LAMOEY, Morten, MORTIMER, Richard Eric, Dr
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1-2-MOBILE LIMITED

1-2-MOBILE LIMITED is an active company incorporated on 25 March 2009 with the registered office located in Newcastle. The company operates in the Information and Communication sector, specifically engaged in other software publishing. 1-2-MOBILE LIMITED was registered 17 years ago.(SIC: 58290)

Status

active

Active since 17 years ago

Company No

06858948

LTD Company

Age

17 Years

Incorporated 25 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Old Stables Court Old Stables Court 6a Queen Street Newcastle, ST5 1ED,

Previous Addresses

10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB
From: 13 March 2013To: 24 May 2016
Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE
From: 25 March 2009To: 13 March 2013
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Mar 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ATKINSON, Alan David

Active
Old Stables Court, NewcastleST5 1ED
Secretary
Appointed 25 Mar 2009

ATKINSON, Alan David

Active
Old Stables Court, NewcastleST5 1ED
Born May 1947
Director
Appointed 25 Mar 2009

LAMOEY, Morten

Active
Old Stables Court, NewcastleST5 1ED
Born May 1963
Director
Appointed 25 Mar 2009

MORTIMER, Richard Eric, Dr

Active
Old Stables Court, NewcastleST5 1ED
Born April 1971
Director
Appointed 25 Mar 2009

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 25 Mar 2009
Resigned 26 Mar 2009

Persons with significant control

3

Mr Alan David Atkinson

Active
Old Stables Court, NewcastleST5 1ED
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Morten Lamoey

Active
Old Stables Court, NewcastleST5 1ED
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Richard Eric Mortimer

Active
Old Stables Court, NewcastleST5 1ED
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
6 February 2017
AAMDAAMD
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Resolution
9 May 2009
RESOLUTIONSResolutions
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
26 March 2009
288bResignation of Director or Secretary
Incorporation Company
25 March 2009
NEWINCIncorporation