Background WavePink WaveYellow Wave

FIVE MOBILITY HOLDINGS LIMITED (15296279)

FIVE MOBILITY HOLDINGS LIMITED (15296279) is an active UK company. incorporated on 20 November 2023. 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 HOLDINGS LIMITED has been registered for 2 years. Current directors include BIRT, Clare, CAMPBELL, Paul John, CLARIDGE, Simon Peter and 2 others.

Company Number
15296279
Status
active
Type
ltd
Incorporated
20 November 2023
Age
2 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 HOLDINGS LIMITED

FIVE MOBILITY HOLDINGS LIMITED is an active company incorporated on 20 November 2023 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 HOLDINGS LIMITED was registered 2 years ago.(SIC: 77390)

Status

active

Active since 2 years ago

Company No

15296279

LTD Company

Age

2 Years

Incorporated 20 November 2023

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 21 August 2025 (7 months ago)
Period: 20 November 2023 - 31 March 2025(17 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 West Yorkshire LS27 7JZ United Kingdom
From: 20 November 2023To: 10 October 2024
Timeline

17 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Funding Round
Dec 23
Owner Exit
Dec 23
Director Left
Oct 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
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
1
Funding
14
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

LOCKE, David Andrew

Resigned
Morley, LeedsLS27 7JZ
Born February 1966
Director
Appointed 20 Nov 2023
Resigned 26 Sept 2024

MAHONEY, Daniel Craig

Resigned
Morley, LeedsLS27 7JZ
Born November 1984
Director
Appointed 20 Nov 2023
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
Morley, LeedsLS27 7JZ
Born February 1979
Director
Appointed 20 Nov 2023
Resigned 26 Sept 2024

PERRY, Daniel James

Resigned
Morley, LeedsLS27 7JZ
Born April 1981
Director
Appointed 20 Nov 2023
Resigned 26 Sept 2024

WINGATE, Greg Ian

Resigned
Morley, LeedsLS27 7JZ
Born December 1983
Director
Appointed 20 Nov 2023
Resigned 26 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Interchange Way, BradfordBD12 7AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2024

Mr Shaun Mccluskey

Ceased
Morley, LeedsLS27 7JZ
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2023
Ceased 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 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
15 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 October 2024
AA01Change of Accounting Reference Date
Resolution
12 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 October 2024
SH10Notice of Particulars of Variation
Memorandum Articles
12 October 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 October 2024
PSC09Update to PSC Statements
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
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
Resolution
31 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
20 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 November 2023
NEWINCIncorporation