General information

Name:

Mobius Services Ltd

Office Address:

3 Mountbatten Drive Ringstead NN14 4TX Kettering

Number: 05820532

Incorporation date: 2006-05-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mobius Services Limited has been prospering on the British market for at least eighteen years. Registered with number 05820532 in the year 2006, the company is registered at 3 Mountbatten Drive, Kettering NN14 4TX. It 's been seventeen years that This company's registered name is Mobius Services Limited, but up till 2007 the business name was Spencer Street and up to that point, up till 2006/11/21 the company was known under the name Two Old Boys. It means this company used three different company names. This company's classified under the NACE and SIC code 70229 which means Management consultancy activities other than financial management. Mobius Services Ltd released its latest accounts for the financial period up to 30th June 2023. The latest confirmation statement was submitted on 14th May 2023.

Because of this specific enterprise's constant growth, it became vital to appoint extra executives, among others: Stephanie B., Emma G., John G. who have been aiding each other since 2018/12/20 to promote the success of this business.

  • Previous company's names
  • Mobius Services Limited 2007-10-03
  • Spencer Street Limited 2006-11-21
  • Two Old Boys Limited 2006-05-17

Financial data based on annual reports

Company staff

Stephanie B.

Role: Director

Appointed: 20 December 2018

Latest update: 21 March 2024

Emma G.

Role: Director

Appointed: 20 December 2018

Latest update: 21 March 2024

John G.

Role: Director

Appointed: 03 June 2010

Latest update: 21 March 2024

Christopher B.

Role: Director

Appointed: 17 May 2006

Latest update: 21 March 2024

People with significant control

Executives with significant control over the firm are: Christopher B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. John G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
John G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 21 October 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 September 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 15 September 2016
Annual Accounts 1 September 2017
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 1 September 2017
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts 29 September 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 29 September 2012
Annual Accounts 16 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 16 September 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 4th, August 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Carlton House High Street

Post code:

NN10 8BW

City / Town:

Higham Ferrers

HQ address,
2013

Address:

Carlton House High Street

Post code:

NN10 8BW

City / Town:

Higham Ferrers

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Closest Companies - by postcode