Above Mobile Limited MANCHESTER


Above Mobile started in year 2007 as Private Limited Company with registration number 06428260. The Above Mobile company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Manchester at 2 Georgia Avenue. Postal code: M20 1LX. Since December 9, 2014 Above Mobile Limited is no longer carrying the name Attido Mobile.

The company has 2 directors, namely Christopher B., Andrew N.. Of them, Andrew N. has been with the company the longest, being appointed on 15 November 2007 and Christopher B. has been with the company for the least time - from 10 December 2007. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew N. who worked with the the company until 6 December 2013.

Above Mobile Limited Address / Contact

Office Address 2 Georgia Avenue
Town Manchester
Post code M20 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06428260
Date of Incorporation Thu, 15th Nov 2007
Industry Business and domestic software development
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Christopher B.

Position: Director

Appointed: 10 December 2007

Andrew N.

Position: Director

Appointed: 15 November 2007

Harri P.

Position: Director

Appointed: 12 September 2012

Resigned: 31 March 2014

Marko M.

Position: Director

Appointed: 21 July 2011

Resigned: 07 August 2012

Pasi M.

Position: Director

Appointed: 01 December 2009

Resigned: 31 March 2014

Petri S.

Position: Director

Appointed: 24 November 2008

Resigned: 01 December 2009

Jaakko S.

Position: Director

Appointed: 30 January 2008

Resigned: 17 September 2008

Patrik R.

Position: Director

Appointed: 29 January 2008

Resigned: 01 December 2009

Jari L.

Position: Director

Appointed: 21 January 2008

Resigned: 31 March 2014

Mark J.

Position: Director

Appointed: 15 November 2007

Resigned: 30 September 2013

Andrew N.

Position: Secretary

Appointed: 15 November 2007

Resigned: 06 December 2013

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Christopher B. This PSC and has 25-50% shares. Another one in the persons with significant control register is Andrew N. This PSC owns 25-50% shares.

Christopher B.

Notified on 1 November 2016
Nature of control: 25-50% shares

Andrew N.

Notified on 1 November 2016
Nature of control: 25-50% shares

Company previous names

Attido Mobile December 9, 2014
Ravensoft February 8, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth49 009115 168        
Balance Sheet
Cash Bank On Hand 150 622166 209129 185154 892212 588205 191   
Current Assets67 780153 666175 766145 687239 528216 556204 894154 447151 469174 840
Debtors15 4273 0449 55716 50284 6363 968172   
Net Assets Liabilities 115 168159 645133 736213 085197 602196 980141 386136 988151 759
Other Debtors     3 968172   
Property Plant Equipment 1 6081 1847581 161960758   
Cash Bank In Hand52 353150 622        
Net Assets Liabilities Including Pension Asset Liability49 009115 168        
Tangible Fixed Assets2 3661 608        
Reserves/Capital
Called Up Share Capital600600        
Profit Loss Account Reserve48 408114 568        
Shareholder Funds49 009115 168        
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 9709 3949 82010 021201202   
Administrative Expenses 51 59965 028105 20487 499106 612114 950   
Average Number Employees During Period    222222
Cost Sales 3601 2303 266 1 2085 380   
Creditors 40 10617 30512 70927 60419 9148 07213 22014 63923 239
Fixed Assets2 3661 6081 1847581 161960758758758758
Gross Profit Loss 216 979200 632168 529270 530179 184167 665   
Increase From Depreciation Charge For Year Property Plant Equipment  424426201201202   
Net Current Assets Liabilities46 929113 560158 461132 978211 924216 556196 822141 227136 830151 601
Operating Profit Loss 165 380135 60463 325183 03172 57291 395   
Other Creditors     19 9149 141   
Other Interest Receivable Similar Income Finance Income 219960259331 284   
Other Operating Income Format1      38 680   
Profit Loss 132 160108 47751 089148 34959 50175 044   
Profit Loss On Ordinary Activities Before Tax 165 401135 70363 385183 05673 50592 679   
Property Plant Equipment Gross Cost 10 57810 57810 57811 1821 161960   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 33 24127 22612 29634 70714 00417 635   
Total Additions Including From Business Combinations Property Plant Equipment    604     
Total Assets Less Current Liabilities49 295115 168159 645133 736213 085217 516196 980141 386136 988151 759
Trade Creditors Trade Payables 40 10617 30512 70927 60419 914    
Trade Debtors Trade Receivables 3 0449 55716 50284 636     
Turnover Revenue 217 339201 862171 795270 530180 392173 045   
Called Up Share Capital Not Paid Not Expressed As Current Asset      -600-600-600-600
Creditors Due Within One Year20 85140 106        
Number Shares Allotted600600        
Par Value Share11        
Provisions For Liabilities Charges286         
Revaluation Reserve1         
Share Capital Allotted Called Up Paid600600        
Tangible Fixed Assets Additions 1 275        
Tangible Fixed Assets Cost Or Valuation10 9108 693        
Tangible Fixed Assets Depreciation8 5447 085        
Tangible Fixed Assets Depreciation Charged In Period 2 033        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 492        
Tangible Fixed Assets Disposals 3 492        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 8th, September 2023
Free Download (4 pages)

Company search

Advertisements