Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOBYSOFT LIMITED
Company Information for

MOBYSOFT LIMITED

MANCHESTER ONE, 5TH FLOOR, 53 PORTLAND STREET, MANCHESTER, M1 3LD,
Company Registration Number
04546648
Private Limited Company
Active

Company Overview

About Mobysoft Ltd
MOBYSOFT LIMITED was founded on 2002-09-26 and has its registered office in Manchester. The organisation's status is listed as "Active". Mobysoft Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOBYSOFT LIMITED
 
Legal Registered Office
MANCHESTER ONE, 5TH FLOOR
53 PORTLAND STREET
MANCHESTER
M1 3LD
Other companies in M60
 
Filing Information
Company Number 04546648
Company ID Number 04546648
Date formed 2002-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB844820422  GB280090227  
Last Datalog update: 2023-11-06 10:49:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOBYSOFT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOBYSOFT LIMITED
The following companies were found which have the same name as MOBYSOFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOBYSOFT INCORPORATED California Unknown

Company Officers of MOBYSOFT LIMITED

Current Directors
Officer Role Date Appointed
DEREK MARTYN STEELE
Director 2003-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY REBECCA ROWLAND
Company Secretary 2013-12-31 2018-04-24
JOHN LEACH
Director 2015-01-01 2017-10-13
LUCY REBECCA ROWLAND
Director 2013-12-31 2017-10-13
TIMOTHY DANIEL HOPPER
Company Secretary 2013-02-01 2013-12-16
TIMOTHY DANIEL HOPPER
Director 2011-09-01 2013-12-16
ELIZABETH PHYLLIS STEELE
Company Secretary 2003-05-22 2013-02-01
ANDREW STEPHEN MCGOVERN
Company Secretary 2002-09-26 2003-05-21
ROBERT SHILLITOE
Director 2002-09-26 2003-05-21
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-09-26 2002-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK MARTYN STEELE THE HOUSING DATA COMPANY LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-09APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KARLE
2023-02-09DIRECTOR APPOINTED MR PAUL EVANS
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05APPOINTMENT TERMINATED, DIRECTOR DEREK MARTYN STEELE
2022-07-05DIRECTOR APPOINTED MR ALEXANDER KARLE
2022-07-05AP01DIRECTOR APPOINTED MR ALEXANDER KARLE
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MARTYN STEELE
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045466480003
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045466480001
2020-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 045466480002
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045466480001
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-09-19AP01DIRECTOR APPOINTED MR NICK TRESTON
2019-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-09-18PSC07CESSATION OF DEREK MARTYN STEELE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-18PSC02Notification of Forte Bidco Limited as a person with significant control on 2017-10-13
2018-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-15TM02Termination of appointment of Lucy Rebecca Rowland on 2018-04-24
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 1.02105
2017-10-25SH0113/10/17 STATEMENT OF CAPITAL GBP 1.02105
2017-10-25LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 1.02105
2017-10-25SH0113/10/17 STATEMENT OF CAPITAL GBP 1.02105
2017-10-24RES01ADOPT ARTICLES 24/10/17
2017-10-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEACH
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ROWLAND
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-10-09PSC04Change of details for Mr Derek Martyn Steele as a person with significant control on 2017-08-24
2017-10-05CH01Director's details changed for Mrs Lucy Rebecca Rowland on 2017-08-07
2017-08-08CH01Director's details changed for Derek Martyn Steele on 2017-08-07
2017-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-17RES01ADOPT ARTICLES 17/02/17
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-09AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM ARCH 29 NORTH CAMPUS INCUBATOR UNIT SACKVILLE STREET MANCHESTER M60 1QD
2015-01-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-19RES12VARYING SHARE RIGHTS AND NAMES
2015-01-19RES01ADOPT ARTICLES 19/12/2014
2015-01-06AP01DIRECTOR APPOINTED MR JOHN LEACH
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-26AR0126/09/14 FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MRS LUCY REBECCA ROWLAND
2014-07-03AP03SECRETARY APPOINTED MRS LUCY REBECCA ROWLAND
2014-01-02RES01ADOPT ARTICLES 20/12/2013
2013-12-16TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOPPER
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPPER
2013-10-09AR0126/09/13 FULL LIST
2013-06-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-22TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH STEELE
2013-02-22AP03SECRETARY APPOINTED MR TIMOTHY DANIEL HOPPER
2013-01-21RES01ADOPT ARTICLES 07/01/2013
2013-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-21SH02SUB-DIVISION 07/01/13
2012-10-08AR0126/09/12 FULL LIST
2012-08-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-22AR0126/09/11 FULL LIST
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PHYLLIS STEELE / 26/09/2011
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-23AP01DIRECTOR APPOINTED MR TIMOTHY DANIEL HOPPER
2010-10-19AR0126/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MARTYN STEELE / 26/09/2010
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MARTYN STEELE / 04/06/2010
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM PEEL HOUSE 30 THE DOWNS ALTRINCHAM CHESHIRE WA14 2PX
2009-11-24AR0126/09/09 FULL LIST
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-01363sRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-18287REGISTERED OFFICE CHANGED ON 18/08/06 FROM: OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-06363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2004-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-26363(288)SECRETARY RESIGNED
2003-10-26363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-10-19225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288bSECRETARY RESIGNED
2003-05-29288aNEW SECRETARY APPOINTED
2002-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MOBYSOFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOBYSOFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MOBYSOFT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MOBYSOFT LIMITED registering or being granted any patents
Domain Names

MOBYSOFT LIMITED owns 9 domain names.

mobysoft.co.uk   rentsense.co.uk   dot-motion.co.uk   dotmotion.co.uk   mobile-logic.co.uk   moby-pay.co.uk   mobypay.co.uk   e-communication-management.co.uk   electronic-communication-management.co.uk  

Trademarks
We have not found any records of MOBYSOFT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOBYSOFT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-6 GBP £2,400 Supplies & Services
Sandwell Metroplitan Borough Council 2015-3 GBP £5,635
Sandwell Metroplitan Borough Council 2015-2 GBP £11,354
Newcastle City Council 2015-1 GBP £139,950 Supplies & Services
Sandwell Metroplitan Borough Council 2015-1 GBP £5,973
Royal Borough of Kingston upon Thames 2014-10 GBP £6,352 ICT Software Maintenance
Sandwell Metroplitan Borough Council 2014-10 GBP £5,853
Sandwell Metroplitan Borough Council 2014-9 GBP £22,515
Sandwell Metroplitan Borough Council 2014-5 GBP £5,049
Sandwell Metroplitan Borough Council 2014-4 GBP £5,256
Sandwell Metroplitan Borough Council 2014-3 GBP £2,625
Sandwell Metroplitan Borough Council 2014-2 GBP £9,150
Royal Borough of Kingston upon Thames 2013-12 GBP £550
Sandwell Metroplitan Borough Council 2013-12 GBP £2,619
Royal Borough of Kingston upon Thames 2013-11 GBP £552
Wigan Council 2013-11 GBP £2,968 Supplies & Services
Sandwell Metroplitan Borough Council 2013-11 GBP £8,442
Wigan Council 2013-10 GBP £4,959 Supplies & Services
Royal Borough of Kingston upon Thames 2013-9 GBP £1,708
Rochdale Borough Council 2013-9 GBP £962 Unclassifiable CORPORATE SERVICES THIRD PARTY CONTRACTS
Sandwell Metroplitan Borough Council 2013-9 GBP £12,894
Rochdale Borough Council 2013-8 GBP £965 Unclassifiable CORPORATE SERVICES THIRD PARTY CONTRACTS
Wigan Council 2013-8 GBP £5,943 Supplies & Services
Rochdale Borough Council 2013-7 GBP £968 Unclassifiable CORPORATE SERVICES THIRD PARTY CONTRACTS
Rochdale Borough Council 2013-6 GBP £971 Unclassifiable CORPORATE SERVICES THIRD PARTY CONTRACTS
Sandwell Metroplitan Borough Council 2013-6 GBP £2,705
Royal Borough of Kingston upon Thames 2013-6 GBP £2,291
Wigan Council 2013-6 GBP £2,960 Supplies & Services
Rochdale Borough Council 2013-5 GBP £1,208 Unclassifiable CORPORATE SERVICES THIRD PARTY CONTRACTS
Wigan Council 2013-5 GBP £2,964 Supplies & Services
Rochdale Borough Council 2013-4 GBP £1,934 Unclassifiable CORPORATE SERVICES THIRD PARTY CONTRACTS
Sandwell Metroplitan Borough Council 2013-4 GBP £8,045
Wigan Council 2013-4 GBP £1,478 Supplies & Services
Royal Borough of Kingston upon Thames 2013-3 GBP £571
Wigan Council 2013-3 GBP £3,987 Supplies & Services
Rochdale Borough Council 2013-3 GBP £964 Unclassifiable CORPORATE SERVICES THIRD PARTY CONTRACTS
Sandwell Metroplitan Borough Council 2013-2 GBP £2,563
Rochdale Borough Council 2013-1 GBP £959 Unclassifiable CORPORATE SERVICES THIRD PARTY CONTRACTS
Wigan Council 2013-1 GBP £6,335 Supplies & Services
Wigan Council 2012-12 GBP £2,900 Supplies & Services
Wigan Council 2012-11 GBP £2,900 Supplies & Services
Rochdale Borough Council 2012-11 GBP £971 Unclassifiable CORPORATE SERVICES THIRD PARTY CONTRACTS
Wigan Council 2012-10 GBP £2,900 Supplies & Services
Rochdale Borough Council 2012-10 GBP £1,945 Unclassifiable CORPORATE SERVICES THIRD PARTY CONTRACTS
Wigan Council 2012-9 GBP £5,800 Supplies & Services
Royal Borough of Kingston upon Thames 2012-8 GBP £574
Wigan Council 2012-8 GBP £2,900 Supplies & Services
Wigan Council 2012-7 GBP £2,900 Supplies & Services
Royal Borough of Kingston upon Thames 2012-7 GBP £2,322
Wigan Council 2012-6 GBP £2,900 Supplies & Services
Royal Borough of Kingston upon Thames 2012-6 GBP £574
Wigan Council 2012-4 GBP £2,246 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MOBYSOFT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOBYSOFT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOBYSOFT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.