Background WavePink WaveYellow Wave

MOBILITY GROUP LIMITED (10239950)

MOBILITY GROUP LIMITED (10239950) is an active UK company. incorporated on 20 June 2016. with registered office in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOBILITY GROUP LIMITED has been registered for 9 years. Current directors include ELLIS, Lee Richard, EVANS, Ben Russell, FINEGAN, Ross Arthur and 1 others.

Company Number
10239950
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
Unit 20-21 Padgets Lane, Redditch, B98 0RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ELLIS, Lee Richard, EVANS, Ben Russell, FINEGAN, Ross Arthur, VOSS, Graeme Clive
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILITY GROUP LIMITED

MOBILITY GROUP LIMITED is an active company incorporated on 20 June 2016 with the registered office located in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOBILITY GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10239950

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 29/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

MOBILITY PLUS LIMITED
From: 24 August 2016To: 7 November 2016
DUNWILCO 1900 (BIDCO) LIMITED
From: 20 June 2016To: 24 August 2016
Contact
Address

Unit 20-21 Padgets Lane Redditch, B98 0RA,

Previous Addresses

Premier House Hewell Road Redditch B97 6BW England
From: 12 July 2018To: 29 August 2019
Independence House, 14 Burdon Way Stokesley Business Park, Stokesley Middlesbrough TS9 5PY England
From: 19 January 2017To: 12 July 2018
Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 20 June 2016To: 19 January 2017
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Loan Secured
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 18
Funding Round
Mar 18
Director Joined
Jul 18
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ELLIS, Lee Richard

Active
Padgets Lane, RedditchB98 0RA
Born December 1972
Director
Appointed 02 Jul 2018

EVANS, Ben Russell

Active
Padgets Lane, RedditchB98 0RA
Born July 1977
Director
Appointed 20 Jun 2016

FINEGAN, Ross Arthur

Active
Padgets Lane, RedditchB98 0RA
Born August 1969
Director
Appointed 20 Jun 2016

VOSS, Graeme Clive

Active
Padgets Lane, RedditchB98 0RA
Born September 1970
Director
Appointed 24 Mar 2025

CONSTANTINIDES, Sotos

Resigned
Padgets Lane, RedditchB98 0RA
Born August 1966
Director
Appointed 30 Oct 2023
Resigned 24 Mar 2025

HANNAH, Simon Donald

Resigned
Padgets Lane, RedditchB98 0RA
Born May 1967
Director
Appointed 05 Aug 2016
Resigned 26 Jul 2021

HANNAH, Yvonne Elizabeth

Resigned
Hewell Road, RedditchB97 6BW
Born September 1967
Director
Appointed 05 Aug 2016
Resigned 02 Jul 2019

LING, Jeremy Simon

Resigned
Padgets Lane, RedditchB98 0RA
Born May 1961
Director
Appointed 01 Dec 2019
Resigned 16 Nov 2021

MURRAY, Stephen Michael

Resigned
RedditchB98 0RA
Born December 1975
Director
Appointed 18 Oct 2021
Resigned 18 Oct 2023

WARRINER, Lawrence Edward

Resigned
Padgets Lane, RedditchB98 0RA
Born November 1960
Director
Appointed 03 Oct 2016
Resigned 17 Feb 2020

Persons with significant control

1

14 Burdon Way, MiddlesbroughTS9 5PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
30 April 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Confirmation Statement
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Resolution
7 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 November 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 October 2016
AP01Appointment of Director
Resolution
24 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
24 August 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Resolution
16 August 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Incorporation Company
20 June 2016
NEWINCIncorporation