Background WavePink WaveYellow Wave

MOBIUS TOPCO LIMITED (12051566)

MOBIUS TOPCO LIMITED (12051566) is an active UK company. incorporated on 14 June 2019. with registered office in Coalville. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOBIUS TOPCO LIMITED has been registered for 6 years. Current directors include MILLER, Richard, TUCKER, Oliver Robert Stewart.

Company Number
12051566
Status
active
Type
ltd
Incorporated
14 June 2019
Age
6 years
Address
Walker Road, Coalville, LE67 1TU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILLER, Richard, TUCKER, Oliver Robert Stewart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBIUS TOPCO LIMITED

MOBIUS TOPCO LIMITED is an active company incorporated on 14 June 2019 with the registered office located in Coalville. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOBIUS TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12051566

LTD Company

Age

6 Years

Incorporated 14 June 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Walker Road Bardon Hill Coalville, LE67 1TU,

Timeline

38 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 19
Funding Round
Sept 19
Owner Exit
Oct 19
Funding Round
Oct 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Apr 20
Director Joined
May 20
Funding Round
Jun 20
Loan Cleared
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Oct 24
14
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MILLER, Richard

Active
Bardon Hill, CoalvilleLE67 1TU
Born October 1964
Director
Appointed 14 Jul 2022

TUCKER, Oliver Robert Stewart

Active
Bardon Hill, CoalvilleLE67 1TU
Born June 1962
Director
Appointed 14 Jul 2022

BARTON, Carl

Resigned
Bardon Hill, CoalvilleLE67 1TU
Born March 1961
Director
Appointed 14 Jun 2019
Resigned 14 Jul 2022

GILMOUR, Douglas James

Resigned
Bardon Hill, CoalvilleLE67 1TU
Born October 1966
Director
Appointed 09 Aug 2019
Resigned 01 Aug 2024

KING, Neville Shaun

Resigned
Bardon Hill, CoalvilleLE67 1TU
Born October 1962
Director
Appointed 09 Aug 2019
Resigned 14 Jul 2022

LEACH, Andrew William

Resigned
Bardon Hill, CoalvilleLE67 1TU
Born July 1957
Director
Appointed 09 Aug 2019
Resigned 14 Jul 2022

MAY, Liam Steven

Resigned
Bardon Hill, CoalvilleLE67 1TU
Born November 1985
Director
Appointed 09 Aug 2019
Resigned 17 Mar 2020

OAKEY, David Thomas

Resigned
Bardon Hill, CoalvilleLE67 1TU
Born February 1964
Director
Appointed 09 Aug 2019
Resigned 14 Jul 2022

TIMMS, Glenn Gordon

Resigned
Bardon Hill, CoalvilleLE67 1TU
Born June 1961
Director
Appointed 17 Apr 2020
Resigned 14 Jul 2022

Persons with significant control

3

1 Active
2 Ceased

Wireless Logic Limited

Active
Honey Lane, MaidenheadSL6 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2022
Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Ceased 14 Jul 2022

Mr Carl Barton

Ceased
Bardon Hill, CoalvilleLE67 1TU
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2019
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2024
AAAnnual Accounts
Legacy
9 May 2024
PARENT_ACCPARENT_ACC
Legacy
9 May 2024
GUARANTEE2GUARANTEE2
Legacy
9 May 2024
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
17 February 2023
AAAnnual Accounts
Resolution
21 July 2022
RESOLUTIONSResolutions
Memorandum Articles
21 July 2022
MAMA
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Resolution
21 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Resolution
10 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Memorandum Articles
4 May 2020
MAMA
Resolution
4 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Resolution
5 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 June 2019
NEWINCIncorporation