General information

Name:

Mobio Distribution Limited

Office Address:

The Colin Sanders Business Innovation Centre Mewburn Road OX16 9PA Banbury

Number: 11940458

Incorporation date: 2019-04-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known under the name of Mobio Distribution Ltd. This company was established five years ago and was registered with 11940458 as its registration number. This particular head office of the company is located in Banbury. You may find it at The Colin Sanders Business Innovation Centre, Mewburn Road. The company's principal business activity number is 46520 meaning Wholesale of electronic and telecommunications equipment and parts. Mobio Distribution Limited filed its account information for the period up to 2022-12-31. The latest confirmation statement was released on 2023-04-10.

David J., Susan E., Christopher Z. and Joshua H. are registered as the company's directors and have been cooperating as the Management Board since January 2020.

The companies that control this firm are: Mobio Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Banbury at 67 Hightown Road, OX16 9BE, Oxfordshire and was registered as a PSC under the registration number 15165818.

Financial data based on annual reports

Company staff

David J.

Role: Director

Appointed: 01 January 2020

Latest update: 1 February 2024

Susan E.

Role: Director

Appointed: 01 January 2020

Latest update: 1 February 2024

Christopher Z.

Role: Director

Appointed: 01 December 2019

Latest update: 1 February 2024

Joshua H.

Role: Director

Appointed: 11 April 2019

Latest update: 1 February 2024

People with significant control

Mobio Holdings Limited
Address: Penrose House 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom
Legal authority Uk Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 15165818
Notified on 19 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joshua H.
Notified on 11 April 2019
Ceased on 19 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher Z.
Notified on 31 December 2019
Ceased on 6 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts
Start Date For Period Covered By Report 2019-04-11
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: January 19, 2024 (TM01)
filed on: 26th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
5
Company Age

Closest Companies - by postcode