General information

Name:

Mobiltech Int Limited

Office Address:

20 Langport Court Ambleside Avenue KT12 3TD Walton-on-thames

Number: 07828706

Incorporation date: 2011-10-31

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

This business is registered in Walton-on-thames with reg. no. 07828706. The company was registered in the year 2011. The office of this firm is situated at 20 Langport Court Ambleside Avenue. The post code for this location is KT12 3TD. The company's official name transformation from Domi Nav to Mobiltech Int Ltd came on 2018-06-06. This enterprise's classified under the NACE and SIC code 62020 meaning Information technology consultancy activities. Mobiltech Int Limited reported its account information for the financial period up to 2020/10/31. Its latest annual confirmation statement was released on 2021/11/28.

Concerning the business, all of director's responsibilities have so far been executed by Xavier Q. who was assigned this position in 2011.

Xavier Q. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Mobiltech Int Ltd 2018-06-06
  • Domi Nav Ltd 2011-10-31

Financial data based on annual reports

Company staff

Xavier Q.

Role: Director

Appointed: 31 October 2011

Latest update: 14 February 2024

People with significant control

Xavier Q.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 12 December 2022
Confirmation statement last made up date 28 November 2021
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10 July 2014
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 19 November 2014
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 July 2013
Annual Accounts 26 June 2016
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 4th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

C/o Desai & Co 2nd Floor Northside House Mount Pleasant

Post code:

EN4 9EB

City / Town:

Cockfosters

HQ address,
2013

Address:

C/o Desai & Co 2nd Floor Northside House Mount Pleasant

Post code:

EN4 9EB

City / Town:

Cockfosters

HQ address,
2014

Address:

C/o Desai & Co 2nd Floor Northside House Mount Pleasant

Post code:

EN4 9EB

City / Town:

Cockfosters

HQ address,
2015

Address:

C/o Desai & Co 2nd Floor Northside House Mount Pleasant

Post code:

EN4 9EB

City / Town:

Cockfosters

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 71122 : Engineering related scientific and technical consulting activities
12
Company Age

Closest Companies - by postcode