MOBICA LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1BH

Company number 05169596
Status Active
Incorporation Date 2 July 2004
Company Type Private Limited Company
Address CROWN HOUSE, MANCHESTER ROAD, WILMSLOW, CHESHIRE, SK9 1BH
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Registration of charge 051695960004, created on 30 June 2016. The most likely internet sites of MOBICA LIMITED are www.mobica.co.uk, and www.mobica.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Mobica Limited is a Private Limited Company. The company registration number is 05169596. Mobica Limited has been working since 02 July 2004. The present status of the company is Active. The registered address of Mobica Limited is Crown House Manchester Road Wilmslow Cheshire Sk9 1bh. . STAMMERS, Nicholas Leet is a Secretary of the company. CARROLL, James Alexander is a Director of the company. CLAYTON, Jonathan Braddock is a Director of the company. LJUNGBERG, Eric Holger is a Director of the company. STAMMERS, Nicholas Leet is a Director of the company. TOYNTON, Matthew Leigh is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CARROLL, James Alexander has been resigned. Director GIBBONS, Michael has been resigned. Director KRAWCZYNSKI, Tomasz has been resigned. Director SHERWOOD, Paul Francis has been resigned. Director STAMMERS, Karen has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Secretary
STAMMERS, Nicholas Leet
Appointed Date: 29 July 2004

Director
CARROLL, James Alexander
Appointed Date: 25 November 2015
54 years old

Director
CLAYTON, Jonathan Braddock
Appointed Date: 01 January 2006
67 years old

Director
LJUNGBERG, Eric Holger
Appointed Date: 28 September 2015
60 years old

Director
STAMMERS, Nicholas Leet
Appointed Date: 29 July 2004
62 years old

Director
TOYNTON, Matthew Leigh
Appointed Date: 21 June 2016
53 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 02 July 2004
Appointed Date: 02 July 2004

Director
CARROLL, James Alexander
Resigned: 28 September 2015
Appointed Date: 10 May 2011
54 years old

Director
GIBBONS, Michael
Resigned: 28 September 2015
Appointed Date: 13 January 2009
68 years old

Director
KRAWCZYNSKI, Tomasz
Resigned: 28 September 2015
Appointed Date: 03 September 2010
59 years old

Director
SHERWOOD, Paul Francis
Resigned: 07 September 2010
Appointed Date: 10 May 2010
61 years old

Director
STAMMERS, Karen
Resigned: 07 September 2010
Appointed Date: 29 July 2004
65 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 02 July 2004
Appointed Date: 02 July 2004

Persons With Significant Control

Mobica Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOBICA LIMITED Events

11 Oct 2016
Group of companies' accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 2 July 2016 with updates
05 Jul 2016
Registration of charge 051695960004, created on 30 June 2016
05 Jul 2016
Registration of charge 051695960003, created on 30 June 2016
23 Jun 2016
Appointment of Mr Matthew Leigh Toynton as a director on 21 June 2016
...
... and 90 more events
25 Aug 2004
New director appointed
25 Aug 2004
New secretary appointed;new director appointed
02 Jul 2004
Secretary resigned
02 Jul 2004
Director resigned
02 Jul 2004
Incorporation

MOBICA LIMITED Charges

30 June 2016
Charge code 0516 9596 0004
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Not applicable…
30 June 2016
Charge code 0516 9596 0003
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Not applicable…
28 September 2015
Charge code 0516 9596 0002
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Inflexion Private Equity Partners LLP
Description: Contains fixed charge…
3 October 2014
Charge code 0516 9596 0001
Delivered: 6 October 2014
Status: Satisfied on 9 October 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…