Background WavePink WaveYellow Wave

MOBSTARS LIMITED (10147298)

MOBSTARS LIMITED (10147298) is an active UK company. incorporated on 26 April 2016. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47421). MOBSTARS LIMITED has been registered for 9 years. Current directors include BARONI DE OLIVEIRA, Thais, GARCIA, Adam.

Company Number
10147298
Status
active
Type
ltd
Incorporated
26 April 2016
Age
9 years
Address
Unit 18 Denbigh Road, Milton Keynes, MK1 1DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47421)
Directors
BARONI DE OLIVEIRA, Thais, GARCIA, Adam
SIC Codes
47421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBSTARS LIMITED

MOBSTARS LIMITED is an active company incorporated on 26 April 2016 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47421). MOBSTARS LIMITED was registered 9 years ago.(SIC: 47421)

Status

active

Active since 9 years ago

Company No

10147298

LTD Company

Age

9 Years

Incorporated 26 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

Due today

Last Filed

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

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Unit 18 Denbigh Road Bletchley Milton Keynes, MK1 1DT,

Previous Addresses

Unit 2 First Avenue Bletchley Milton Keynes MK1 1DL England
From: 26 April 2019To: 5 June 2023
23 Robjohns Road, Widford Estate Widford Estate Chelmsford Essex CM1 3AG United Kingdom
From: 26 April 2018To: 26 April 2019
23 Robjohns Road Chelmsford CM1 3AG United Kingdom
From: 26 April 2018To: 26 April 2018
Westwind Building 23 Robjohns Road Widford Industrial Estate Chelmsford CM1 3AG England
From: 3 May 2017To: 26 April 2018
Level 3, 207 Regent Street London W1B 3HH United Kingdom
From: 26 April 2016To: 3 May 2017
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARONI DE OLIVEIRA, Thais

Active
1 Northfield Barns Drive, Milton KeynesMK19 6LG
Born April 1987
Director
Appointed 21 Mar 2025

GARCIA, Adam

Active
Denbigh Road, Milton KeynesMK1 1DT
Born August 1984
Director
Appointed 26 Apr 2019

BARONI DE OLIVEIRA, Thais Cristine

Resigned
First Avenue, Milton KeynesMK1 1DL
Born April 1987
Director
Appointed 14 Jan 2019
Resigned 10 May 2019

BURCHELL, David William

Resigned
Denbigh Road, Milton KeynesMK1 1DT
Born June 1974
Director
Appointed 26 Apr 2019
Resigned 25 Feb 2025

BURCHELL, Louise Ann

Resigned
Denbigh Road, Milton KeynesMK1 1DT
Born September 1977
Director
Appointed 26 Apr 2019
Resigned 25 Feb 2025

PRIMUS, Matthew Geddes

Resigned
Denbigh Road, Milton KeynesMK1 1DT
Born April 1977
Director
Appointed 26 Apr 2019
Resigned 03 Mar 2025

SHEPHERD, Spencer

Resigned
23 Robjohns Road, ChelmsfordCM1 3AG
Born November 1967
Director
Appointed 26 Apr 2016
Resigned 14 Jan 2019

Persons with significant control

4

2 Active
2 Ceased
1 Northfield Barns Drive, Milton KeynesMK19 6LG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2025

Mr Matthew Geddes Primus

Ceased
Denbigh Road, Milton KeynesMK1 1DT
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2019
Ceased 04 Mar 2025

Mr Adam Garcia

Active
Denbigh Road, Milton KeynesMK1 1DT
Born August 1984

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2019

Mr Spencer Shepherd

Ceased
First Avenue, Milton KeynesMK1 1DL
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Incorporation Company
26 April 2016
NEWINCIncorporation