Mobio Distribution Ltd BANBURY


Mobio Distribution Ltd is a private limited company registered at The Colin Sanders Business Innovation Centre, Mewburn Road, Banbury OX16 9PA. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-04-11, this 6-year-old company is run by 2 directors.
Director Christopher Z., appointed on 01 December 2019. Director Joshua H., appointed on 11 April 2019.
The company is classified as "wholesale of electronic and telecommunications equipment and parts" (SIC code: 46520).
The last confirmation statement was filed on 2023-04-10 and the deadline for the subsequent filing is 2024-04-24. Additionally, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Mobio Distribution Ltd Address / Contact

Office Address The Colin Sanders Business Innovation Centre
Office Address2 Mewburn Road
Town Banbury
Post code OX16 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11940458
Date of Incorporation Thu, 11th Apr 2019
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Christopher Z.

Position: Director

Appointed: 01 December 2019

Joshua H.

Position: Director

Appointed: 11 April 2019

David J.

Position: Director

Appointed: 01 January 2020

Resigned: 19 January 2024

Susan E.

Position: Director

Appointed: 01 January 2020

Resigned: 19 January 2024

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Mobio Holdings Limited from Banbury, United Kingdom. The abovementioned PSC is categorised as "a limited", 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. The second one in the PSC register is Joshua H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher Z., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mobio Holdings Limited

Penrose House 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 15165818
Notified on 19 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joshua H.

Notified on 11 April 2019
Ceased on 19 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Christopher Z.

Notified on 31 December 2019
Ceased on 6 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 127 621197 886170 332391 308
Current Assets55 079412 4551 983 7091 325 4591 989 886
Debtors 78 2561 364 555926 357932 462
Net Assets Liabilities1 072190 481671 437943 0111 226 637
Other Debtors 4 4114 75912 141110 611
Property Plant Equipment 10 61514 86220 46332 370
Total Inventories 206 578421 268228 770666 116
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9951 016   
Accumulated Depreciation Impairment Property Plant Equipment 7 75119 05736 37361 561
Additions Other Than Through Business Combinations Property Plant Equipment  15 55322 91737 095
Average Number Employees During Period335710
Bank Borrowings 50 00039 16728 81119 167
Bank Overdrafts 33 702104 96910 00010 000
Creditors59 895178 9201 284 251368 677773 741
Fixed Assets4 88610 615   
Increase From Depreciation Charge For Year Property Plant Equipment  11 30617 31625 188
Net Current Assets Liabilities-2 819232 520699 458956 7821 216 145
Other Creditors 5 907136 04546 763184 593
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 9974 411   
Property Plant Equipment Gross Cost 18 36633 91956 83693 931
Provisions For Liabilities Balance Sheet Subtotal 2 6543 7165 4232 711
Taxation Social Security Payable 50 435284 687227 257227 733
Total Assets Less Current Liabilities2 067243 135714 320977 2451 248 515
Trade Creditors Trade Payables 89 891758 55084 657351 415
Trade Debtors Trade Receivables 73 8451 359 796914 216821 851

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 119404580002, created on August 2, 2024
filed on: 5th, August 2024
Free Download (11 pages)

Company search