Mobikats Enterprise Limited

General information

Name:

Mobikats Enterprise Ltd

Office Address:

Cornmill Cottage Fir Toll Road TN20 6NB Mayfield

Number: 07998092

Incorporation date: 2012-03-20

Dissolution date: 2023-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the beginning of Mobikats Enterprise Limited, the company registered at Cornmill Cottage, Fir Toll Road, Mayfield. The company was founded on 2012-03-20. The Companies House Registration Number was 07998092 and the company postal code was TN20 6NB. The company had been present on the market for 11 years until 2023-03-28.

Peter M., John H. and Phillip H. were the company's directors and were managing the company for 11 years.

Executives who had control over the firm were as follows: Phillip H. owned 1/2 or less of company shares. John H. owned 1/2 or less of company shares.

Trade marks

Trademark UK00003065974
Trademark image:Trademark UK00003065974 image
Status:Application Published
Filing date:2014-07-28
Owner name:Mobikats Enterprise ltd
Owner address:Cornmill Cottage, Fir Toll Road, MAYFIELD, United Kingdom, TN20 6NB

Financial data based on annual reports

Company staff

Peter M.

Role: Director

Appointed: 12 September 2012

Latest update: 2 March 2023

John H.

Role: Director

Appointed: 20 March 2012

Latest update: 2 March 2023

Phillip H.

Role: Director

Appointed: 20 March 2012

Latest update: 2 March 2023

People with significant control

Phillip H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 April 2023
Confirmation statement last made up date 20 March 2022
Annual Accounts 17 November 2013
Start Date For Period Covered By Report 2012-03-20
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 November 2013
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 July 2015
Annual Accounts 4 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts 24 June 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Similar companies nearby

Closest companies