Background WavePink WaveYellow Wave

MOBILEUM UK HOLDINGS LIMITED (11620644)

MOBILEUM UK HOLDINGS LIMITED (11620644) is an active UK company. incorporated on 12 October 2018. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOBILEUM UK HOLDINGS LIMITED has been registered for 7 years. Current directors include SINGH, Riputapan.

Company Number
11620644
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SINGH, Riputapan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILEUM UK HOLDINGS LIMITED

MOBILEUM UK HOLDINGS LIMITED is an active company incorporated on 12 October 2018 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOBILEUM UK HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11620644

LTD Company

Age

7 Years

Incorporated 12 October 2018

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Nov 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 12 Oct 2018

SINGH, Riputapan

Active
Suite 200, Cupertino95014
Born December 1981
Director
Appointed 23 Jun 2023

ATKINS, William John

Resigned
Suite 200, Cupertino95014
Born January 1962
Director
Appointed 14 Oct 2022
Resigned 14 Jun 2023

BISHT, Bishal Bahadur, Mr.

Resigned
Stevens Creek Blvd, Cupertino95014
Born October 1960
Director
Appointed 12 Oct 2018
Resigned 31 Mar 2023

CANTOR, Ilya

Resigned
Stevens Creek Boulevard, Cupertino95014
Born July 1968
Director
Appointed 31 Oct 2019
Resigned 12 Feb 2020

WARNER, Andrew Chorley

Resigned
Stevens Creek Boulevard, Cuppertino95014
Born April 1963
Director
Appointed 12 Feb 2020
Resigned 14 Oct 2022

WARNER, Andrew Chorley

Resigned
Stevens Creek Blvd, Cupertino95014
Born April 1963
Director
Appointed 12 Oct 2018
Resigned 31 Oct 2019

Persons with significant control

2

0 Active
2 Ceased

Geoffrey S Rehnert

Ceased
101 Huntington Avenue, Boston02199
Born September 1957

Nature of Control

Significant influence or control
Notified 12 Oct 2018
Ceased 01 Mar 2022

Marc Wolpow

Ceased
101 Huntington Avenue, Boston02199
Born June 1958

Nature of Control

Significant influence or control
Notified 12 Oct 2018
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 October 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2018
NEWINCIncorporation