Background WavePink WaveYellow Wave

MOBLICITI HOLDINGS LTD. (09366068)

MOBLICITI HOLDINGS LTD. (09366068) is an active UK company. incorporated on 23 December 2014. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOBLICITI HOLDINGS LTD. has been registered for 11 years. Current directors include GEORGIOU, Georgios.

Company Number
09366068
Status
active
Type
ltd
Incorporated
23 December 2014
Age
11 years
Address
2 Kingsway, Cardiff, CF10 3FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GEORGIOU, Georgios
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBLICITI HOLDINGS LTD.

MOBLICITI HOLDINGS LTD. is an active company incorporated on 23 December 2014 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOBLICITI HOLDINGS LTD. was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09366068

LTD Company

Age

11 Years

Incorporated 23 December 2014

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 13 January 2026 (3 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 17 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

MOBLICITI LTD
From: 23 December 2014To: 2 December 2015
Contact
Address

2 Kingsway 4th Floor Cardiff, CF10 3FD,

Previous Addresses

Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ England
From: 4 October 2022To: 4 September 2025
Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ England
From: 19 April 2017To: 4 October 2022
2 a C Court High Street Thames Ditton Surrey KT7 0SR
From: 23 December 2014To: 19 April 2017
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Share Issue
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Loan Secured
Oct 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Left
Feb 25
Director Left
Sept 25
4
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GEORGIOU, Georgios

Active
Kingsway, CardiffCF10 3FD
Born January 1967
Director
Appointed 30 Sept 2022

EVANS, Ian Geoffrey

Resigned
Molesey Road, Walton-On-ThamesKT12 4RZ
Secretary
Appointed 19 Apr 2017
Resigned 30 Sept 2022

BRADLEY, Richard

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born March 1981
Director
Appointed 30 Sept 2022
Resigned 06 Sept 2023

GENTLEMAN, Ray

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born January 1968
Director
Appointed 06 Sept 2023
Resigned 31 Oct 2023

LEKERMAN, Desmond Julian

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born December 1967
Director
Appointed 30 Sept 2022
Resigned 03 Feb 2025

ROGAN, Simon John

Resigned
Molesey Road, Walton-On-ThamesKT12 4RZ
Born October 1959
Director
Appointed 23 Dec 2014
Resigned 30 Sept 2022

TAYLOR, Shane Brendon

Resigned
Kingsway, CardiffCF10 3FD
Born November 1973
Director
Appointed 23 Dec 2014
Resigned 01 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
7-12 Noel Street, LondonW1F 8GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Mr Simon John Rogan

Ceased
Molesey Road, Walton-On-ThamesKT12 4RZ
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022

Shane Brendon Taylor

Ceased
Molesey Road, Walton-On-ThamesKT12 4RZ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
19 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Resolution
7 October 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Memorandum Articles
4 September 2020
MAMA
Resolution
4 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
19 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
17 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Incorporation Company
23 December 2014
NEWINCIncorporation