Mobius Industries Limited LONDON


Mobius Industries started in year 2006 as Private Limited Company with registration number 05731764. The Mobius Industries company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at The Lower Vestry St George's Bloomsbury. Postal code: WC1A 2HR.

At present there are 2 directors in the the company, namely Richard F. and Daniel P.. In addition one secretary - Daniel P. - is with the firm. As of 20 April 2024, there was 1 ex director - William L.. There were no ex secretaries.

Mobius Industries Limited Address / Contact

Office Address The Lower Vestry St George's Bloomsbury
Office Address2 6-7 Little Russell Street
Town London
Post code WC1A 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05731764
Date of Incorporation Mon, 6th Mar 2006
Industry Advertising agencies
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Richard F.

Position: Director

Appointed: 23 January 2015

Daniel P.

Position: Director

Appointed: 06 March 2006

Daniel P.

Position: Secretary

Appointed: 06 March 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2006

Resigned: 06 March 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 March 2006

Resigned: 06 March 2006

William L.

Position: Director

Appointed: 06 March 2006

Resigned: 21 December 2011

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Mobius Industries (Holdings) Limited from Bloomsbury, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Richard F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mobius Industries (Holdings) Limited

The Lower Vestry St George's Bloomsbury 6-7 Little Russell Street, Bloomsbury, London, WC1A 2HR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09227042
Notified on 22 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard F.

Notified on 6 April 2016
Ceased on 22 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth878-24 763753-23 981-10 601-1 901    
Balance Sheet
Cash Bank In Hand2712 55821 84518 32439 48519 420    
Cash Bank On Hand     19 42019 421   
Current Assets253 526157 380244 310156 129171 042114 231117 813124 892121 21384 906
Debtors253 499144 822222 465137 805131 55794 81198 392   
Intangible Fixed Assets30 00024 00018 00012 0006 000     
Net Assets Liabilities     -1 9012 4705 9206 697107
Net Assets Liabilities Including Pension Asset Liability878-24 763753-23 981-10 601-1 901    
Other Debtors     22 76019 234   
Property Plant Equipment     8 2708 376   
Tangible Fixed Assets17 15216 86414 07210 9569 7308 270    
Reserves/Capital
Called Up Share Capital100100100100100100    
Profit Loss Account Reserve778-24 863653-24 081-10 701-2 001    
Shareholder Funds878-24 763753-23 981-10 601-1 901    
Other
Amount Specific Advance Or Credit Directors     12 07315 76513 2561 08316 083
Amount Specific Advance Or Credit Made In Period Directors      1508 75812 17314 423
Amount Specific Advance Or Credit Repaid In Period Directors      3 69225 7395 27415 000
Accumulated Amortisation Impairment Intangible Assets     60 000    
Accumulated Depreciation Impairment Property Plant Equipment     11 54612 927   
Amounts Owed By Group Undertakings     21 55441 130   
Average Number Employees During Period      19142016
Bank Borrowings Overdrafts     9 31118 256   
Creditors     9 31118 2569 64853795 466
Creditors Due After One Year   30 37724 0319 311    
Creditors Due Within One Year  273 013200 450173 342115 091    
Dividends Paid      12 500   
Fixed Assets47 15240 86432 07222 95615 7308 2708 3769 05811 38010 667
Increase From Depreciation Charge For Year Property Plant Equipment      1 381   
Intangible Assets Gross Cost     60 000    
Intangible Fixed Assets Aggregate Amortisation Impairment30 00036 000 48 00054 00060 000    
Intangible Fixed Assets Amortisation Charged In Period 6 000  6 0006 000    
Intangible Fixed Assets Cost Or Valuation60 00060 000 60 00060 000     
Net Current Assets Liabilities-42 896-62 249-28 703-44 321-2 300-86012 35023 756-4 146-10 560
Number Shares Allotted  100100100100    
Other Creditors     46 62957 387   
Other Taxation Social Security Payable     18 99223 767   
Par Value Share   111    
Profit Loss      16 871   
Property Plant Equipment Gross Cost     19 81621 303   
Provisions For Liabilities Charges3 3783 3782 6162 616      
Share Capital Allotted Called Up Paid   100100100    
Tangible Fixed Assets Additions 3 409  419     
Tangible Fixed Assets Cost Or Valuation24 95627 276 19 39719 816     
Tangible Fixed Assets Depreciation7 80410 412 8 44110 08611 546    
Tangible Fixed Assets Depreciation Charged In Period    1 6451 460    
Total Additions Including From Business Combinations Property Plant Equipment      1 487   
Total Assets Less Current Liabilities4 256-21 3853 369-21 36513 4307 41020 72615 5687 234107
Trade Creditors Trade Payables     31 8364 749   
Trade Debtors Trade Receivables     50 49738 028   
Creditors Due Within One Year Total Current Liabilities296 422219 629        
Tangible Fixed Assets Depreciation Charge For Period 2 636        
Tangible Fixed Assets Depreciation Disposals -28        
Tangible Fixed Assets Disposals -1 089        
Value Shares Allotted  100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, July 2023
Free Download (8 pages)

Company search