Background WavePink WaveYellow Wave

TOTALMOBILE HOLDINGS LIMITED (Ni037792)

TOTALMOBILE HOLDINGS LIMITED (NI037792) is an active UK company. incorporated on 25 January 2000. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development. TOTALMOBILE HOLDINGS LIMITED has been registered for 26 years.

Company Number
NI037792
Status
active
Type
ltd
Incorporated
25 January 2000
Age
26 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
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALMOBILE HOLDINGS LIMITED

TOTALMOBILE HOLDINGS LIMITED is an active company incorporated on 25 January 2000 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 HOLDINGS LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

NI037792

LTD Company

Age

26 Years

Incorporated 25 January 2000

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 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CONSILIUM HOLDINGS LIMITED
From: 26 March 2003To: 12 April 2013
CONSILIUM TECHNOLOGIES LIMITED
From: 23 May 2001To: 26 March 2003
TASK (HOLDINGS) LTD
From: 25 January 2000To: 23 May 2001
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: 25 January 2000To: 6 December 2011
Timeline

44 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 10
Director Joined
Feb 10
Share Buyback
Mar 10
Capital Reduction
Mar 10
Funding Round
Jul 10
Director Joined
May 13
Capital Reduction
Mar 15
Share Buyback
Apr 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Loan Cleared
Sept 15
Funding Round
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Jan 18
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 Secured
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Dec 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
Capital Update
Dec 24
Director Left
Jun 25
Director Joined
Jul 25
9
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
16 September 2025
RP04CS01RP04CS01
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
14 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 December 2024
SH19Statement of Capital
Legacy
20 December 2024
SH20SH20
Legacy
20 December 2024
CAP-SSCAP-SS
Resolution
20 December 2024
RESOLUTIONSResolutions
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 Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
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
Memorandum Articles
5 January 2021
MAMA
Resolution
5 January 2021
RESOLUTIONSResolutions
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
21 December 2020
MR04Satisfaction of 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
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
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
25 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
26 January 2018
MR01Registration of a Charge
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
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 Group
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts Amended With Accounts Type Group
26 January 2016
AAMDAAMD
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Resolution
8 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Capital Cancellation Shares
5 August 2015
SH06Cancellation of Shares
Resolution
5 August 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 August 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 June 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
2 April 2015
SH03Return of Purchase of Own Shares
Resolution
27 March 2015
RESOLUTIONSResolutions
Legacy
27 March 2015
SH20SH20
Legacy
27 March 2015
CAP-SSCAP-SS
Resolution
27 March 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
25 March 2015
SH06Cancellation of Shares
Resolution
25 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Group
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
12 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
10 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Resolution
4 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 August 2011
AAAnnual Accounts
Resolution
6 April 2011
RESOLUTIONSResolutions
Resolution
6 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Resolution
25 March 2010
RESOLUTIONSResolutions
Resolution
25 March 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
19 March 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Resolution
25 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Legacy
25 July 2009
AC(NI)AC(NI)
Legacy
21 February 2009
371S(NI)371S(NI)
Legacy
20 October 2008
AC(NI)AC(NI)
Legacy
27 February 2008
371S(NI)371S(NI)
Legacy
17 August 2007
AC(NI)AC(NI)
Legacy
18 May 2007
98-2(NI)98-2(NI)
Legacy
15 February 2007
371S(NI)371S(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
26 October 2006
296(NI)296(NI)
Legacy
17 May 2006
AC(NI)AC(NI)
Legacy
15 February 2006
371S(NI)371S(NI)
Legacy
24 June 2005
AC(NI)AC(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
12 March 2003
296(NI)296(NI)
Legacy
26 January 2003
371S(NI)371S(NI)
Legacy
16 December 2002
296(NI)296(NI)
Legacy
18 June 2002
AC(NI)AC(NI)
Legacy
21 February 2002
371S(NI)371S(NI)
Legacy
8 August 2001
AC(NI)AC(NI)
Legacy
20 June 2001
UDM+A(NI)UDM+A(NI)
Legacy
23 May 2001
CNRES(NI)CNRES(NI)
Legacy
7 April 2001
296(NI)296(NI)
Legacy
7 April 2001
296(NI)296(NI)
Particulars Of A Mortgage Charge
26 March 2001
402(NI)402(NI)
Legacy
24 February 2001
98(3)(NI)98(3)(NI)
Legacy
24 February 2001
G98-2(NI)G98-2(NI)
Legacy
19 February 2001
G98-2(NI)G98-2(NI)
Legacy
19 February 2001
UDART(NI)UDART(NI)
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
371S(NI)371S(NI)
Legacy
1 February 2001
UDM+A(NI)UDM+A(NI)
Legacy
1 February 2001
296(NI)296(NI)
Legacy
1 February 2001
296(NI)296(NI)
Legacy
1 February 2001
296(NI)296(NI)
Resolution
1 February 2001
RESOLUTIONSResolutions
Legacy
7 January 2001
233(NI)233(NI)
Legacy
9 October 2000
295(NI)295(NI)
Legacy
9 October 2000
296(NI)296(NI)
Legacy
9 October 2000
296(NI)296(NI)
Legacy
25 January 2000
ARTS(NI)ARTS(NI)
Legacy
25 January 2000
MEM(NI)MEM(NI)
Incorporation Company
25 January 2000
NEWINCIncorporation
Legacy
25 January 2000
G21(NI)G21(NI)
Legacy
25 January 2000
G23(NI)G23(NI)