Background WavePink WaveYellow Wave

MOBILITY SOUTH WEST LIMITED (08132144)

MOBILITY SOUTH WEST LIMITED (08132144) is an active UK company. incorporated on 5 July 2012. with registered office in Cricklade. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). MOBILITY SOUTH WEST LIMITED has been registered for 13 years. Current directors include LAMB, Duncan Sidney, MAGSON, Richard Paul.

Company Number
08132144
Status
active
Type
ltd
Incorporated
5 July 2012
Age
13 years
Address
Mobility House End Of Braydon Lane, Cricklade, SN6 6HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
LAMB, Duncan Sidney, MAGSON, Richard Paul
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILITY SOUTH WEST LIMITED

MOBILITY SOUTH WEST LIMITED is an active company incorporated on 5 July 2012 with the registered office located in Cricklade. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). MOBILITY SOUTH WEST LIMITED was registered 13 years ago.(SIC: 47749)

Status

active

Active since 13 years ago

Company No

08132144

LTD Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Mobility House End Of Braydon Lane Chelworth Industrial Estate Cricklade, SN6 6HE,

Previous Addresses

, Mobilty House, the Workshop Minety, Malmesbury, SN16 9PL, England
From: 19 November 2018To: 4 January 2022
, the Old Workshop Home Farm Business Centre, Minety, Malmesbury, Wiltshire, SN16 9PL
From: 5 July 2012To: 19 November 2018
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Oct 12
Loan Secured
Feb 15
Loan Cleared
Jan 17
Loan Cleared
Aug 17
Loan Secured
Jun 18
Funding Round
Jul 18
Funding Round
May 20
Loan Secured
Nov 21
Director Left
May 22
Director Joined
Jun 22
Loan Secured
Jun 22
Loan Cleared
Oct 23
Loan Cleared
Nov 23
Loan Secured
Mar 25
New Owner
Jul 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAMB, Duncan Sidney

Active
Minety, MalmesburySN16 9PL
Born December 1971
Director
Appointed 05 Jul 2012

MAGSON, Richard Paul

Active
End Of Braydon Lane, CrickladeSN6 6HE
Born July 1974
Director
Appointed 01 Jun 2022

LAMB, Emily Mary

Resigned
Minety, MalmesburySN16 9PL
Born August 1973
Director
Appointed 05 Jul 2012
Resigned 31 May 2022

Persons with significant control

3

2 Active
1 Ceased

Ms Emily Mary Lamb

Active
End Of Braydon Lane, CrickladeSN6 6HE
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2022

Ms Emily Mary Lamb

Ceased
Home Farm Business Centre, MalmesburySN16 9PL
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2017

Mr Duncan Sidney Lamb

Active
End Of Braydon Lane, CrickladeSN6 6HE
Born December 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

60

Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 July 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Legacy
1 October 2012
MG01MG01
Incorporation Company
5 July 2012
NEWINCIncorporation