Background WavePink WaveYellow Wave

MOB OPINIONS LIMITED (09022859)

MOB OPINIONS LIMITED (09022859) is an active UK company. incorporated on 2 May 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. MOB OPINIONS LIMITED has been registered for 11 years. Current directors include DEWINTER, Justin Zakgerald, GREENWALD, Ivan Martin.

Company Number
09022859
Status
active
Type
ltd
Incorporated
2 May 2014
Age
11 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
DEWINTER, Justin Zakgerald, GREENWALD, Ivan Martin
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOB OPINIONS LIMITED

MOB OPINIONS LIMITED is an active company incorporated on 2 May 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. MOB OPINIONS LIMITED was registered 11 years ago.(SIC: 73200)

Status

active

Active since 11 years ago

Company No

09022859

LTD Company

Age

11 Years

Incorporated 2 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

MOBTAR TRADING LIMITED
From: 2 May 2014To: 4 November 2015
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

71 - 75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 24 December 2018To: 2 September 2019
18 Shirehall Gardens London NW4 2QS
From: 2 May 2014To: 24 December 2018
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Funding Round
Aug 14
Funding Round
Jul 16
Owner Exit
May 18
New Owner
May 18
Director Joined
Dec 18
Funding Round
Feb 20
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DEWINTER, Justin Zakgerald

Active
Great Portland Street, LondonW1W 7LT
Born April 1967
Director
Appointed 24 Dec 2018

GREENWALD, Ivan Martin

Active
Great Portland Street, LondonW1W 7LT
Born August 1967
Director
Appointed 02 May 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Ivan Martin Greenwald

Active
Great Portland Street, LondonW1W 7LT
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Upper Main Street, TortolaVG1110

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2020
CS01Confirmation Statement
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Certificate Change Of Name Company
4 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Resolution
18 July 2014
RESOLUTIONSResolutions
Resolution
18 July 2014
RESOLUTIONSResolutions
Incorporation Company
2 May 2014
NEWINCIncorporation