Mobius Limited ENFIELD


Founded in 2009, Mobius, classified under reg no. 06913860 is an active company. Currently registered at Unit 12 Riverwalk Business Park EN3 7QN, Enfield the company has been in the business for 15 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has one director. Joyanta C., appointed on 22 May 2009. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Deepti Y. and who left the the firm on 15 January 2011. In addition, there is one former secretary - Deepti Y. who worked with the the firm until 31 May 2013.

Mobius Limited Address / Contact

Office Address Unit 12 Riverwalk Business Park
Office Address2 Riverwalk Road
Town Enfield
Post code EN3 7QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06913860
Date of Incorporation Fri, 22nd May 2009
Industry Other information technology service activities
Industry Data processing, hosting and related activities
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Joyanta C.

Position: Director

Appointed: 22 May 2009

Deepti Y.

Position: Director

Appointed: 22 May 2009

Resigned: 15 January 2011

Deepti Y.

Position: Secretary

Appointed: 22 May 2009

Resigned: 31 May 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Joyanta C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Deepti Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Joyanta C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deepti Y.

Notified on 7 April 2016
Ceased on 31 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Current Assets164 644119 07682 199
Net Assets Liabilities23 75523 42641 745
Other
Average Number Employees During Period 22
Creditors96 83752 2596 351
Fixed Assets1158664
Net Current Assets Liabilities67 80766 81775 848
Total Assets Less Current Liabilities67 92266 90375 912

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
Free Download (1 page)

Company search

Advertisements