Background WavePink WaveYellow Wave

MOBILITY (GB) LIMITED (08898235)

MOBILITY (GB) LIMITED (08898235) is an active UK company. incorporated on 17 February 2014. with registered office in St. Helens. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. MOBILITY (GB) LIMITED has been registered for 12 years. Current directors include COX, Neil Derek, FISHER, Peter James, WILLIAMS, Michael James.

Company Number
08898235
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
9 Eccleston Street, St. Helens, WA10 2PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
COX, Neil Derek, FISHER, Peter James, WILLIAMS, Michael James
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILITY (GB) LIMITED

MOBILITY (GB) LIMITED is an active company incorporated on 17 February 2014 with the registered office located in St. Helens. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. MOBILITY (GB) LIMITED was registered 12 years ago.(SIC: 47789)

Status

active

Active since 12 years ago

Company No

08898235

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

BRABCO 1401 LIMITED
From: 17 February 2014To: 2 May 2014
Contact
Address

9 Eccleston Street St. Helens, WA10 2PG,

Previous Addresses

, Stapeley Technology Park London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, England
From: 1 May 2014To: 29 July 2014
, 3rd Floor Horton House Exchange Flags, Liverpool, Merseyside, L2 3YL, England
From: 17 February 2014To: 1 May 2014
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
New Owner
Feb 18
Loan Secured
Nov 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Mar 23
Owner Exit
Mar 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COX, Neil Derek

Active
Stapeley Technology Park, NantwichCW5 7JW
Born October 1970
Director
Appointed 30 Apr 2014

FISHER, Peter James

Active
St HelensWA10 2PG
Born July 1996
Director
Appointed 02 Nov 2022

WILLIAMS, Michael James

Active
Stapeley Technology Park, NantwichCW5 7JW
Born April 1951
Director
Appointed 30 Apr 2014

LEDWITH, Paul John

Resigned
Stapeley Technology Park, NantwichCW5 7JW
Born June 1983
Director
Appointed 24 Oct 2022
Resigned 02 Nov 2022

O'MAHONY, Andrew James

Resigned
Exchange Flags, LiverpoolL2 3YL
Born June 1971
Director
Appointed 17 Feb 2014
Resigned 30 Apr 2014

PEARSON, John Barry

Resigned
Eccleston Street, St. HelensWA10 2PG
Born July 1967
Director
Appointed 30 Apr 2014
Resigned 19 Oct 2022

BRABNERS DIRECTORS LIMITED

Resigned
Exchange Flags, LiverpoolL2 3YL
Corporate director
Appointed 17 Feb 2014
Resigned 30 Apr 2014

Persons with significant control

4

2 Active
2 Ceased
St. HelensWA10 2PG

Nature of Control

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

Mr John Barry Pearson

Ceased
Eccleston Street, St. HelensWA10 2PG
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 21 Dec 2022

Bare Trust

Ceased
Eccleston Street, St. HelensWA10 2PG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 21 Dec 2022
Stapeley Technology Park, NantwichCW5 7JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
29 May 2014
RP04RP04
Capital Name Of Class Of Shares
19 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 May 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2014
AP01Appointment of Director
Incorporation Company
17 February 2014
NEWINCIncorporation