Background WavePink WaveYellow Wave

MOBILE GUARDIAN LIMITED (07441190)

MOBILE GUARDIAN LIMITED (07441190) is an active UK company. incorporated on 16 November 2010. with registered office in Reigate. The company operates in the Information and Communication sector, engaged in business and domestic software development. MOBILE GUARDIAN LIMITED has been registered for 15 years. Current directors include EDKINS, Stephen, FENWICK, Trevor James, LAWSON, Patrick Anthony.

Company Number
07441190
Status
active
Type
ltd
Incorporated
16 November 2010
Age
15 years
Address
The Old Wheel House, Reigate, RH2 0AD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EDKINS, Stephen, FENWICK, Trevor James, LAWSON, Patrick Anthony
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILE GUARDIAN LIMITED

MOBILE GUARDIAN LIMITED is an active company incorporated on 16 November 2010 with the registered office located in Reigate. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MOBILE GUARDIAN LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07441190

LTD Company

Age

15 Years

Incorporated 16 November 2010

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 30 July 2025 (9 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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

MOBIFLOCK LIMITED
From: 16 November 2010To: 15 December 2015
Contact
Address

The Old Wheel House 31-37 Church Street Reigate, RH2 0AD,

Previous Addresses

3a Ivy Mill Lane Godstone Surrey RH9 8NH
From: 29 August 2014To: 3 May 2016
3a 3a Ivy Mill Lane Godstone Surrey RH9 8NH England
From: 31 March 2014To: 29 August 2014
3 Ivy Mill Lane Godstone Surrey RH9 8NH
From: 11 December 2013To: 31 March 2014
3Rd Floor 14 Hanover Street London W1S 1YH England
From: 16 November 2010To: 11 December 2013
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Jul 12
Funding Round
Jul 12
Share Issue
Jul 12
Funding Round
Jul 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Aug 16
Director Left
May 20
Loan Secured
Sept 23
Loan Cleared
May 24
Loan Secured
Nov 24
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EDKINS, Stephen

Active
31-37 Church Street, ReigateRH2 0AD
Born December 1973
Director
Appointed 29 Aug 2014

FENWICK, Trevor James

Active
Richmond Avenue, LondonN1 0LT
Born February 1954
Director
Appointed 12 Jul 2016

LAWSON, Patrick Anthony

Active
31-37 Church Street, ReigateRH2 0AD
Born August 1970
Director
Appointed 29 Aug 2014

LAWSON, Philip

Resigned
Ivy Mill Lane, GodstoneRH9 8NH
Secretary
Appointed 16 Nov 2010
Resigned 29 Aug 2014

CHRISTIANSEN, Gordon Peter

Resigned
Ivy Mill Lane, GodstoneRH9 8NH
Born July 1963
Director
Appointed 29 Aug 2014
Resigned 21 Nov 2015

KEMP, Graeme

Resigned
17 Fishermans Bend, Llandudno
Born May 1971
Director
Appointed 27 Jul 2016
Resigned 07 May 2020

LAWSON, Philip

Resigned
Ivy Mill Lane, GodstoneRH9 8NH
Born January 1963
Director
Appointed 16 Nov 2010
Resigned 01 Sept 2015
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Capital Allotment Shares
30 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Certificate Change Of Name Company
15 December 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Move Registers To Registered Office Company
11 December 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Resolution
13 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Move Registers To Sail Company
13 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
13 December 2011
AD02Notification of Single Alternative Inspection Location
Incorporation Company
16 November 2010
NEWINCIncorporation