Background WavePink WaveYellow Wave

FIVE MOBILITY LTD (12222525)

FIVE MOBILITY LTD (12222525) is an active UK company. incorporated on 23 September 2019. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. FIVE MOBILITY LTD has been registered for 6 years. Current directors include BIRT, Clare, CAMPBELL, Paul John, CLARIDGE, Simon Peter and 2 others.

Company Number
12222525
Status
active
Type
ltd
Incorporated
23 September 2019
Age
6 years
Address
Unit 2 Interchange Way, Bradford, BD12 7AZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BIRT, Clare, CAMPBELL, Paul John, CLARIDGE, Simon Peter, MACPHAIL, Andrew, WINNCARE MHL LIMITED
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE MOBILITY LTD

FIVE MOBILITY LTD is an active company incorporated on 23 September 2019 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. FIVE MOBILITY LTD was registered 6 years ago.(SIC: 77390)

Status

active

Active since 6 years ago

Company No

12222525

LTD Company

Age

6 Years

Incorporated 23 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Unit 2 Interchange Way Oakenshaw Bradford, BD12 7AZ,

Previous Addresses

Unit a1 Gildersome Spur Morley Leeds LS27 7JZ England
From: 26 April 2023To: 10 October 2024
Unit 4 Harlow Mill Business Centre River Way Harlow CM20 2FD England
From: 5 April 2023To: 26 April 2023
Millstones Hirst Road Chapel Haddlesey Selby YO8 8QQ England
From: 23 September 2019To: 5 April 2023
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Oct 20
Loan Secured
Dec 20
Director Joined
Apr 21
Funding Round
Jun 21
Share Issue
Jul 23
Share Issue
Jul 23
Director Left
Dec 23
Owner Exit
Dec 23
Funding Round
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BIRT, Clare

Active
Interchange Way, BradfordBD12 7AZ
Born June 1965
Director
Appointed 26 Sept 2024

CAMPBELL, Paul John

Active
Interchange Way, BradfordBD12 7AZ
Born May 1974
Director
Appointed 29 Mar 2025

CLARIDGE, Simon Peter

Active
Interchange Way, BradfordBD12 7AZ
Born July 1974
Director
Appointed 26 Sept 2024

MACPHAIL, Andrew

Active
Interchange Way, BradfordBD12 7AZ
Born May 1977
Director
Appointed 26 Sept 2024

WINNCARE MHL LIMITED

Active
Interchange Way, BradfordBD12 7AZ
Corporate director
Appointed 26 Sept 2024

ELSTONE, David

Resigned
Interchange Way, BradfordBD12 7AZ
Born August 1973
Director
Appointed 26 Sept 2024
Resigned 06 May 2025

FOWKES, Mark Stephen

Resigned
Gildersome Spur, LeedsLS27 7JZ
Born April 1959
Director
Appointed 14 Feb 2020
Resigned 12 Dec 2023

LOCKE, David Andrew

Resigned
Gildersome Spur, LeedsLS27 7JZ
Born February 1966
Director
Appointed 14 Feb 2020
Resigned 26 Sept 2024

MAHONEY, Daniel Craig

Resigned
Gildersome Spur, LeedsLS27 7JZ
Born November 1984
Director
Appointed 01 Apr 2021
Resigned 26 Sept 2024

MCCARTNEY, Daniel Robert

Resigned
Interchange Way, BradfordBD12 7AZ
Born July 1989
Director
Appointed 26 Sept 2024
Resigned 29 Mar 2025

MCCLUSKEY, Shaun

Resigned
Gildersome Spur, LeedsLS27 7JZ
Born February 1979
Director
Appointed 23 Sept 2019
Resigned 26 Sept 2024

WINGATE, Greg Ian

Resigned
Gildersome Spur, LeedsLS27 7JZ
Born December 1983
Director
Appointed 06 Oct 2020
Resigned 26 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Gildersome Spur, LeedsLS27 7JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023

Mr Shaun Mccluskey

Ceased
Gildersome Spur, LeedsLS27 7JZ
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2019
Ceased 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 October 2024
AA01Change of Accounting Reference Date
Memorandum Articles
12 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 October 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Memorandum Articles
19 January 2024
MAMA
Resolution
5 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 December 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Memorandum Articles
24 July 2023
MAMA
Capital Alter Shares Subdivision
24 July 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
24 July 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 July 2023
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Incorporation Company
23 September 2019
NEWINCIncorporation