General information

Name:

Mobile Onboard Ltd

Office Address:

5 Prospect House Meridians Cross Ocean Way SO14 3TJ Southampton

Number: 04633601

Incorporation date: 2003-01-10

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This particular Mobile Onboard Limited firm has been on the market for at least 21 years, having launched in 2003. Registered under the number 04633601, Mobile Onboard was set up as a Private Limited Company located in 5 Prospect House Meridians Cross, Southampton SO14 3TJ. This company has a history in registered name changes. In the past, the firm had two other names. Until 2010 the firm was prospering under the name of Uk Mobile Media and before that the company name was Cube:80 Consulting. The firm's Standard Industrial Classification Code is 62090 meaning Other information technology service activities. Mobile Onboard Ltd released its account information for the period that ended on January 31, 2021. Its latest confirmation statement was released on February 4, 2022.

  • Previous company's names
  • Mobile Onboard Limited 2010-06-10
  • Uk Mobile Media Limited 2004-03-04
  • Cube:80 Consulting Limited 2003-01-10

Trade marks

Trademark UK00003191543
Trademark image:-
Trademark name:mTicketer
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-01-13
Renewal date:2026-10-17
Owner name:Mobile Onboard Limited
Owner address:UK Mobile Media Ltd, 2 Venture Road, Southampton Science Park, Chilworth, SOUTHAMPTON, United Kingdom, SO16 7NP

Financial data based on annual reports

Company staff

Matthew P.

Role: Director

Appointed: 10 January 2003

Latest update: 15 December 2023

People with significant control

Matthew P.
Notified on 31 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 18 February 2023
Confirmation statement last made up date 04 February 2022
Annual Accounts 16 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 16 October 2012
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: Mon, 4th Apr 2022. New Address: 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ. Previous address: C/O Begbies Traynor (Central) Llp 5 Prospect House, Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ United Kingdom (AD01)
filed on: 4th, April 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Wessex House Upper Market Street

Post code:

SO50 9FD

City / Town:

Eastleigh

HQ address,
2014

Address:

2 Venture Road Southampton Science Park Chilworth

Post code:

SO16 7NP

City / Town:

Southampton

HQ address,
2015

Address:

2 Venture Road Southampton Science Park Chilworth

Post code:

SO16 7NP

City / Town:

Southampton

HQ address,
2016

Address:

2 Venture Road Southampton Science Park Chilworth

Post code:

SO16 7NP

City / Town:

Southampton

Accountant/Auditor,
2014 - 2015

Name:

Carbon Accountants Limited

Address:

66 Botley Road Park Gate

Post code:

SO31 1BB

City / Town:

Southampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 1 £ 747.00
2015-07-13 1516P04_CR000379 £ 747.00 Childrens And Education Services
2013 Sandwell Council 1 £ 899.00
2013-12-01 2014P09_000891 £ 899.00 Education And Childrens Services Capital

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 61200 : Wireless telecommunications activities
  • 30990 : Manufacture of other transport equipment n.e.c.
21
Company Age

Closest Companies - by postcode