Background WavePink WaveYellow Wave

MOBKOI LIMITED (09045201)

MOBKOI LIMITED (09045201) is an active UK company. incorporated on 19 May 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. MOBKOI LIMITED has been registered for 11 years. Current directors include BUCAILLE, Matthieu, EMERY, Nick, GUENES, Levent and 4 others.

Company Number
09045201
Status
active
Type
ltd
Incorporated
19 May 2014
Age
11 years
Address
C/O Jellyfish, Level 22, The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BUCAILLE, Matthieu, EMERY, Nick, GUENES, Levent, JONES, David Robert, LE PAPE, Guillaume, LE PAPE, Quentin, LOUIE, Betty
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBKOI LIMITED

MOBKOI LIMITED is an active company incorporated on 19 May 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. MOBKOI LIMITED was registered 11 years ago.(SIC: 73120)

Status

active

Active since 11 years ago

Company No

09045201

LTD Company

Age

11 Years

Incorporated 19 May 2014

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 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

C/O Jellyfish, Level 22, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Jellyfish Level 22, the Shard London Bridge Street London SE1 9SG England
From: 25 January 2024To: 25 January 2024
151 Rosebery Avenue London EC1R 4AB England
From: 23 February 2022To: 25 January 2024
White Lion House 64a Highgate High Street London N6 5HX England
From: 25 May 2021To: 23 February 2022
Wework Old Street 145 City Road Hoxton London EC1V 1LP United Kingdom
From: 6 September 2018To: 25 May 2021
PO Box EC1V 1LP Crown House Wework Old Street Provost and East Crown House Crown House, 145 City Rd, Hoxton London EC1V 1LP United Kingdom
From: 5 September 2018To: 6 September 2018
22 Highbury Grove London N5 2EA
From: 14 April 2015To: 5 September 2018
22 Highbury Grove Islington London N5 2EF England
From: 15 December 2014To: 14 April 2015
Flat 1 100 Blundell Street London N7 9BL England
From: 19 May 2014To: 15 December 2014
Timeline

26 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Oct 14
Loan Cleared
Jul 16
Loan Secured
Jul 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Cleared
Sept 19
Loan Secured
Nov 19
Funding Round
Sept 20
Director Left
Nov 21
Director Joined
Nov 21
Capital Reduction
Feb 23
Share Buyback
Feb 23
Share Buyback
Jun 23
Share Buyback
Jun 23
Capital Reduction
Jun 23
Capital Reduction
Feb 24
Share Buyback
Feb 24
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
9
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

LE PAPE, Guillaume

Active
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 23 Jan 2017

BUCAILLE, Matthieu

Active
Floor 11, New YorkNY 10013
Born February 1960
Director
Appointed 13 Jan 2026

EMERY, Nick

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1965
Director
Appointed 18 Nov 2021

GUENES, Levent

Active
32 London Bridge Street, LondonSE1 9SG
Born February 1977
Director
Appointed 13 Jan 2026

JONES, David Robert

Active
32 London Bridge Street, LondonSE1 9SG
Born November 1966
Director
Appointed 13 Jun 2017

LE PAPE, Guillaume

Active
32 London Bridge Street, LondonSE1 9SG
Born May 1989
Director
Appointed 19 May 2014

LE PAPE, Quentin

Active
32 London Bridge Street, LondonSE1 9SG
Born January 1988
Director
Appointed 19 May 2014

LOUIE, Betty

Active
Avenue Of The Americas, New YorkNY 10013
Born June 1970
Director
Appointed 13 Jan 2026

ANTONI, Jean-Marc Marc

Resigned
64a Highgate High Street, LondonN6 5HX
Born January 1958
Director
Appointed 13 Jun 2017
Resigned 18 Nov 2021

PINTO, Andre Albert

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1963
Director
Appointed 13 Jun 2017
Resigned 06 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Rosebery Avenue, LondonEC1R 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017

Mr Le Pape Guillaume

Ceased
Highbury Grove, LondonN5 2EA
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2017

Mr Le Pape Quentin

Ceased
Highbury Grove, LondonN5 2EA
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Capital Cancellation Shares
1 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2024
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Resolution
18 July 2023
RESOLUTIONSResolutions
Memorandum Articles
18 July 2023
MAMA
Capital Cancellation Shares
22 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 June 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Resolution
6 February 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
3 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 November 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Resolution
14 October 2020
RESOLUTIONSResolutions
Memorandum Articles
14 October 2020
MAMA
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Resolution
13 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 January 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
9 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Incorporation Company
19 May 2014
NEWINCIncorporation