Mobiess Ltd BRENTWOOD


Founded in 2009, Mobiess, classified under reg no. 07017022 is an active company. Currently registered at Juniper House Warley Hill Business Park CM13 3BE, Brentwood the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Neil K., Paul B.. Of them, Neil K., Paul B. have been with the company the longest, being appointed on 22 December 2023. As of 23 April 2024, there were 5 ex directors - Maxim B., Manuela H. and others listed below. There were no ex secretaries.

Mobiess Ltd Address / Contact

Office Address Juniper House Warley Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07017022
Date of Incorporation Sun, 13th Sep 2009
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Neil K.

Position: Director

Appointed: 22 December 2023

Paul B.

Position: Director

Appointed: 22 December 2023

Maxim B.

Position: Director

Appointed: 11 May 2015

Resigned: 22 December 2023

Manuela H.

Position: Director

Appointed: 07 June 2010

Resigned: 22 December 2023

Karl H.

Position: Director

Appointed: 07 June 2010

Resigned: 22 December 2023

Russell P.

Position: Director

Appointed: 13 September 2009

Resigned: 22 December 2023

Nicola H.

Position: Director

Appointed: 13 September 2009

Resigned: 22 December 2023

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we identified, there is Bell Rock Workplace Management Limited from Leicester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Manuela H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Russell P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Bell Rock Workplace Management Limited

Peat House 1 Waterloo Way, Leicester, LE1 6LP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02970406
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manuela H.

Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Russell P.

Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: significiant influence or control

Karl H.

Notified on 6 April 2016
Ceased on 22 December 2023
Nature of control: significiant influence or control

Nicola H.

Notified on 6 April 2016
Ceased on 20 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-12-312022-12-31
Net Worth64 54754 064       
Balance Sheet
Cash Bank In Hand48 88219 483       
Cash Bank On Hand 19 48322 77221 33124 86825 142251 014360 839463 281
Current Assets99 87255 620108 70554 71573 627134 054385 109503 195699 670
Debtors50 99036 13785 93333 38448 759108 912134 095142 356236 389
Net Assets Liabilities 54 06463 30334 05152 148103 984264 108402 728460 386
Other Debtors 6 37549 6045 2621 3051 100500500500
Property Plant Equipment 2 4831 7044 2476 9914 3653 7721 8224 699
Tangible Fixed Assets2 7552 483       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve64 44753 964       
Shareholder Funds64 54754 064       
Other
Amount Specific Advance Or Credit Directors 2525252525252525
Amount Specific Advance Or Credit Made In Period Directors    9 500  19 800 
Amount Specific Advance Or Credit Repaid In Period Directors    9 000  19 800 
Accumulated Depreciation Impairment Property Plant Equipment 7 7459 62111 40813 72517 36821 25924 40527 228
Additional Provisions Increase From New Provisions Recognised    490-499-112-371547
Average Number Employees During Period  3346895
Creditors 8 03946 43224 07327 14233 60650 00034 16724 167
Creditors Due Within One Year38 0808 039       
Fixed Assets2 7556 4831 7044 2476 9914 3653 7721 8224 699
Increase From Depreciation Charge For Year Property Plant Equipment  1 8761 7872 3173 6433 8913 1463 289
Investments Fixed Assets 4 000       
Net Current Assets Liabilities61 79247 58162 27330 64246 485100 448311 053435 419480 747
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100160160160160
Other Creditors 7 47145 67821 87026 10412 1296611 0723 324
Other Investments Other Than Loans 4 0004 0004 0004 0004 0004 0004 000 
Other Taxation Social Security Payable 5687542 2031 03821 47755 0366 6587 538
Par Value Share 11111111
Profit Loss  9 239    138 62057 658
Property Plant Equipment Gross Cost 10 22811 32515 65520 71621 73325 03126 22731 927
Provisions   8381 328829717346893
Provisions For Liabilities Balance Sheet Subtotal  6748381 328829717346893
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation8 04510 228       
Tangible Fixed Assets Depreciation5 2907 745       
Total Additions Including From Business Combinations Property Plant Equipment  1 0974 3305 0611 0173 2981 1966 166
Total Assets Less Current Liabilities64 54754 06463 97734 88953 476104 813314 825437 241485 446
Trade Debtors Trade Receivables 29 76236 32928 12247 454107 812132 995141 256224 933
Accrued Liabilities Deferred Income      18 35911 000148 824
Bank Borrowings Overdrafts      50 00010 00010 000
Corporation Tax Payable      28 43323 33213 624
Disposals Decrease In Depreciation Impairment Property Plant Equipment        466
Disposals Property Plant Equipment        466
Prepayments        10 356
Trade Creditors Trade Payables       764184

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2023/12/22
filed on: 11th, January 2024
Free Download (1 page)

Company search