Background WavePink WaveYellow Wave

MOSES MOBILITY LTD (09511211)

MOSES MOBILITY LTD (09511211) is an active UK company. incorporated on 26 March 2015. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. MOSES MOBILITY LTD has been registered for 11 years. Current directors include YOELL, Terence Adryan.

Company Number
09511211
Status
active
Type
ltd
Incorporated
26 March 2015
Age
11 years
Address
Second Floor, Kirkland House, Harrow, HA1 2AX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
YOELL, Terence Adryan
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSES MOBILITY LTD

MOSES MOBILITY LTD is an active company incorporated on 26 March 2015 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. MOSES MOBILITY LTD was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09511211

LTD Company

Age

11 Years

Incorporated 26 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

PROXAD LTD
From: 26 March 2015To: 7 December 2018
Contact
Address

Second Floor, Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 28 September 2021To: 1 September 2025
6B Parkway Porters Wood St. Albans AL3 6PA England
From: 8 April 2021To: 28 September 2021
6B Porters Wood St. Albans AL3 6PA England
From: 24 February 2021To: 8 April 2021
Suite 3 Stanta Business Centre 3 Soothouse Spring St. Albans AL3 6PF England
From: 15 July 2020To: 24 February 2021
1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 1 June 2015To: 15 July 2020
49a High Street Ruislip Middlesex HA4 7BD United Kingdom
From: 26 March 2015To: 1 June 2015
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Sept 17
Share Issue
Sept 17
Director Joined
Nov 17
Capital Reduction
Dec 18
Funding Round
Dec 18
Share Buyback
Dec 18
New Owner
Mar 19
Director Left
Dec 21
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

YOELL, Terence Adryan

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born May 1978
Director
Appointed 26 Mar 2015

MASON, Aaron David, Dr

Resigned
Healthaid House, HarrowHA1 1UD
Born October 1985
Director
Appointed 31 Aug 2017
Resigned 19 Oct 2020

Persons with significant control

2

Dr Aaron David Mason

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2018

Mr Terence Adryan Yoell

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born May 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Legacy
25 September 2019
ANNOTATIONANNOTATION
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Resolution
20 December 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
20 December 2018
SH06Cancellation of Shares
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
20 December 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Resolution
7 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 September 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Incorporation Company
26 March 2015
NEWINCIncorporation