Background WavePink WaveYellow Wave

TOTALMOBILE LIMITED (NI018486)

TOTALMOBILE LIMITED (NI018486) is an active UK company. incorporated on 17 May 1985. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development. TOTALMOBILE LIMITED has been registered for 40 years. Current directors include CRITCHLEY, David James, RACE, Phil.

Company Number
NI018486
Status
active
Type
ltd
Incorporated
17 May 1985
Age
40 years
Address
3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, BT1 5BB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CRITCHLEY, David James, RACE, Phil
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALMOBILE LIMITED

TOTALMOBILE LIMITED is an active company incorporated on 17 May 1985 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TOTALMOBILE LIMITED was registered 40 years ago.(SIC: 62012)

Status

active

Active since 40 years ago

Company No

NI018486

LTD Company

Age

40 Years

Incorporated 17 May 1985

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CONSILIUM TECHNOLOGIES LIMITED
From: 26 March 2003To: 2 April 2013
TASK (SOFTWARE) LIMITED
From: 17 May 1985To: 26 March 2003
Contact
Address

3rd Floor, 35 Dp 35-47 Donegall Place Belfast, BT1 5BB,

Previous Addresses

3rd Floor, 35 Dp 35-37 Donegall Place Belfast BT1 5BB Northern Ireland
From: 19 November 2024To: 20 November 2024
Pilot Point 21 Clarendon Road Belfast BT1 3BG
From: 6 December 2011To: 19 November 2024
Consilium House Technology Park Belfast Road Antrim BT41 1QS
From: 17 May 1985To: 6 December 2011
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Loan Cleared
Dec 14
Loan Cleared
Sept 15
Director Left
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Aug 17
Loan Secured
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jan 19
Loan Secured
Feb 19
Loan Secured
Apr 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Left
Jun 21
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CRITCHLEY, David James

Active
35-47 Donegall Place, BelfastBT1 5BB
Born September 1982
Director
Appointed 09 Jul 2025

RACE, Phil

Active
35-47 Donegall Place, BelfastBT1 5BB
Born February 1966
Director
Appointed 20 Feb 2024

ADAMS, Gary

Resigned
21 Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 05 Feb 2018
Resigned 31 Aug 2023

HENDERSON, Geoffrey Brian

Resigned
21 Clarendon Road, BelfastBT1 3BG
Secretary
Appointed 02 Feb 2007
Resigned 05 Feb 2018

REID, Colin

Resigned
Corballyhill, DownpatrickBT30 7HB
Secretary
Appointed 17 May 1985
Resigned 02 Feb 2007

ADAMS, Gary

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born November 1972
Director
Appointed 05 Feb 2018
Resigned 31 Aug 2023

ADGEY, Brian

Resigned
92 Warren RoadBT21 0PQ
Born March 1948
Director
Appointed 01 Feb 2000
Resigned 01 Oct 2001

CHRISTIE, Colin

Resigned
30 Deramore DriveBT9 5JR
Born September 1961
Director
Appointed 01 Oct 2002
Resigned 27 May 2004

DARRAGH, James

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born March 1973
Director
Appointed 30 Jan 2017
Resigned 20 Feb 2024

GEDDIS, Ronald William

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born February 1965
Director
Appointed 17 May 1985
Resigned 04 Oct 2016

HENDERSON, Geoffrey Brian

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born May 1962
Director
Appointed 01 Jul 2005
Resigned 05 Feb 2018

KERR, John

Resigned
20b Connswater Court, Belfast
Born December 1959
Director
Appointed 17 May 1985
Resigned 31 May 1999

MCHUGH, Peter

Resigned
Westacott Farm, South MoltonEX36 4QY
Born May 1962
Director
Appointed 04 Jan 2001
Resigned 30 Mar 2006

MURPHY, Karen

Resigned
19 Ravenhill Pk GardensBT6 0DH
Born June 1961
Director
Appointed 01 Feb 2003
Resigned 27 May 2004

MURRELL, Andrew John

Resigned
35-47 Donegall Place, BelfastBT1 5BB
Born August 1969
Director
Appointed 31 Aug 2023
Resigned 28 May 2025

REID, Colin

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born August 1957
Director
Appointed 17 May 1985
Resigned 30 Jan 2017

ROGERSON, Mark

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born February 1964
Director
Appointed 23 Jan 2019
Resigned 02 Jun 2021

SURGIN, William Albert

Resigned
21 Clarendon Road, BelfastBT1 3BG
Born January 1955
Director
Appointed 17 May 1985
Resigned 30 Jan 2017

Persons with significant control

1

21 Clarendon Road, BelfastBT1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Memorandum Articles
2 January 2020
MAMA
Resolution
2 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Medium
25 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Medium
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
24 August 2011
AAAnnual Accounts
Legacy
15 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Medium
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
25 July 2009
AC(NI)AC(NI)
Legacy
4 February 2009
371S(NI)371S(NI)
Legacy
20 October 2008
AC(NI)AC(NI)
Legacy
27 February 2008
371S(NI)371S(NI)
Legacy
24 August 2007
AC(NI)AC(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
17 May 2006
AC(NI)AC(NI)
Legacy
12 April 2006
296(NI)296(NI)
Legacy
17 February 2006
371S(NI)371S(NI)
Legacy
13 August 2005
296(NI)296(NI)
Legacy
24 June 2005
AC(NI)AC(NI)
Legacy
16 May 2005
371SR(NI)371SR(NI)
Legacy
17 June 2004
296(NI)296(NI)
Legacy
17 June 2004
296(NI)296(NI)
Legacy
18 May 2004
AC(NI)AC(NI)
Legacy
9 February 2004
371S(NI)371S(NI)
Legacy
12 April 2003
AC(NI)AC(NI)
Legacy
26 March 2003
CNRES(NI)CNRES(NI)
Legacy
26 March 2003
UDM+A(NI)UDM+A(NI)
Legacy
21 March 2003
296(NI)296(NI)
Legacy
12 March 2003
296(NI)296(NI)
Legacy
17 February 2003
296(NI)296(NI)
Legacy
26 January 2003
371S(NI)371S(NI)
Legacy
10 December 2002
296(NI)296(NI)
Legacy
18 June 2002
AC(NI)AC(NI)
Legacy
19 February 2002
371S(NI)371S(NI)
Legacy
10 August 2001
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
10 August 2001
402(NI)402(NI)
Legacy
7 August 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
22 May 2001
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 March 2001
402(NI)402(NI)
Legacy
3 February 2001
371S(NI)371S(NI)
Legacy
3 February 2001
G98-2(NI)G98-2(NI)
Resolution
3 February 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
411A(NI)411A(NI)
Legacy
24 January 2001
411A(NI)411A(NI)
Legacy
16 January 2001
179(NI)179(NI)
Legacy
5 January 2001
233(NI)233(NI)
Legacy
5 January 2001
179(NI)179(NI)
Legacy
14 November 2000
411A(NI)411A(NI)
Legacy
18 September 2000
179(NI)179(NI)
Legacy
29 August 2000
179(NI)179(NI)
Legacy
21 August 2000
296(NI)296(NI)
Legacy
5 July 2000
179(NI)179(NI)
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
296(NI)296(NI)
Legacy
27 March 2000
179(NI)179(NI)
Resolution
27 March 2000
RESOLUTIONSResolutions
Legacy
14 March 2000
UDM+A(NI)UDM+A(NI)
Resolution
14 March 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
371S(NI)371S(NI)
Legacy
29 January 2000
AC(NI)AC(NI)
Legacy
27 January 2000
296(NI)296(NI)
Legacy
11 March 1999
AC(NI)AC(NI)
Legacy
7 January 1999
371S(NI)371S(NI)
Legacy
5 May 1998
AC(NI)AC(NI)
Legacy
13 February 1998
371S(NI)371S(NI)
Legacy
17 October 1997
296(NI)296(NI)
Legacy
9 February 1997
371S(NI)371S(NI)
Legacy
6 February 1997
AC(NI)AC(NI)
Legacy
28 October 1996
296(NI)296(NI)
Legacy
4 February 1996
371S(NI)371S(NI)
Legacy
13 January 1996
AC(NI)AC(NI)
Legacy
10 February 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 November 1994
AC(NI)AC(NI)
Legacy
24 February 1994
AC(NI)AC(NI)
Legacy
24 January 1994
371S(NI)371S(NI)
Legacy
9 June 1993
AC(NI)AC(NI)
Legacy
14 January 1993
371S(NI)371S(NI)
Legacy
23 June 1992
AC(NI)AC(NI)
Legacy
23 May 1992
G98-2(NI)G98-2(NI)
Legacy
19 May 1992
371A(NI)371A(NI)
Legacy
17 February 1992
G98-2(NI)G98-2(NI)
Legacy
21 August 1991
AC(NI)AC(NI)
Legacy
21 August 1991
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
11 January 1991
402(NI)402(NI)
Legacy
10 April 1990
AC(NI)AC(NI)
Legacy
24 March 1990
AR(NI)AR(NI)
Legacy
13 April 1989
AC(NI)AC(NI)
Legacy
5 April 1989
AR(NI)AR(NI)
Legacy
13 May 1988
AR(NI)AR(NI)
Legacy
28 April 1988
AC(NI)AC(NI)
Legacy
15 February 1988
295(NI)295(NI)
Particulars Of A Mortgage Charge
28 January 1988
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 January 1988
402(NI)402(NI)
Legacy
8 October 1987
98(2)(NI)98(2)(NI)
Legacy
8 October 1987
98(3)(NI)98(3)(NI)
Legacy
16 December 1986
AR(NI)AR(NI)
Legacy
12 December 1986
AC(NI)AC(NI)
Legacy
21 August 1986
296(NI)296(NI)
Particulars Of A Mortgage Charge
12 August 1986
402(NI)402(NI)
Legacy
21 July 1986
PUC2(NI)PUC2(NI)
Legacy
21 July 1986
PUC2(NI)PUC2(NI)
Legacy
21 July 1986
PUC2(NI)PUC2(NI)
Legacy
21 July 1986
PUC3(NI)PUC3(NI)
Legacy
7 April 1986
A2(NI)A2(NI)
Legacy
7 April 1986
G4A(NI)G4A(NI)
Legacy
19 July 1985
A2(NI)A2(NI)
Legacy
27 June 1985
G4A(NI)G4A(NI)
Legacy
27 June 1985
296(NI)296(NI)
Legacy
17 May 1985
G1(NI)G1(NI)
Legacy
17 May 1985
PUC1(NI)PUC1(NI)
Legacy
17 May 1985
MEM(NI)MEM(NI)
Legacy
17 May 1985
ARTS(NI)ARTS(NI)
Legacy
17 May 1985
G23(NI)G23(NI)