Mobunti Limited WARWICK


Mobunti started in year 1994 as Private Limited Company with registration number 02892806. The Mobunti company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Warwick at 1 Chapel Street. Postal code: CV34 4HL. Since 2015-10-12 Mobunti Limited is no longer carrying the name The Company Merchant.

The company has one director. Anthony B., appointed on 17 April 2013. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Graham B. who worked with the the company until 26 February 2014.

Mobunti Limited Address / Contact

Office Address 1 Chapel Street
Town Warwick
Post code CV34 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02892806
Date of Incorporation Mon, 31st Jan 1994
Industry Business and domestic software development
Industry Web portals
End of financial Year 27th January
Company age 30 years old
Account next due date Thu, 27th Jan 2022 (823 days after)
Account last made up date Tue, 28th Jan 2020
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Anthony B.

Position: Director

Appointed: 17 April 2013

Graham B.

Position: Director

Appointed: 18 April 1994

Resigned: 17 May 2013

Pamela B.

Position: Director

Appointed: 18 April 1994

Resigned: 17 May 2013

Tony B.

Position: Director

Appointed: 31 January 1994

Resigned: 18 April 1994

Graham B.

Position: Secretary

Appointed: 31 January 1994

Resigned: 26 February 2014

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 31 January 1994

Resigned: 31 January 1994

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1994

Resigned: 31 January 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Anthony B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony B.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Company Merchant October 12, 2015
Dbf Systems September 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-302015-01-282016-01-282017-01-282018-01-282019-01-282020-01-28
Net Worth1 871655138326694    
Balance Sheet
Cash Bank On Hand    4 9719 89513 4796 8919 281
Current Assets12 6259 10312 76719 21119 15223 81330 55213 62817 753
Debtors7 9495 3125 77416 33614 18013 91817 0736 7378 472
Net Assets Liabilities    6943 1074 022-7 556132
Property Plant Equipment    23145723890 
Cash Bank In Hand4 6763 7916 9932 8754 972    
Net Assets Liabilities Including Pension Asset Liability1 87165513894694    
Tangible Fixed Assets1 3012381 0531 574230    
Trade Debtors7 9495 312       
Reserves/Capital
Called Up Share Capital22222    
Profit Loss Account Reserve1 86965313692692    
Shareholder Funds1 871655138326694    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 380-730-730-250-254
Accumulated Depreciation Impairment Property Plant Equipment    8 0308 1628 3818 5298 619
Additions Other Than Through Business Combinations Property Plant Equipment     358   
Average Number Employees During Period    22222
Creditors    17 81720 26510 8178 6176 417
Increase From Depreciation Charge For Year Property Plant Equipment     13221914890
Net Current Assets Liabilities570417-915-1 4804643 38015 3311 2216 803
Number Shares Issued Fully Paid     2222
Par Value Share11111 111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     -168   
Property Plant Equipment Gross Cost    8 2618 6198 6198 6198 619
Total Assets Less Current Liabilities1 871655138942 0743 83715 5691 3116 803
Amount Specific Advance Or Credit Directors  1 2458 7938 6517 6893 642  
Amount Specific Advance Or Credit Made In Period Directors    5 578    
Amount Specific Advance Or Credit Repaid In Period Directors     -962-4 047-3 642 
Accruals Deferred Income Within One Year1 619711       
Creditors Due Within One Year12 0558 68613 68220 69118 688    
Fixed Assets1 3012381 0531 574230    
Number Shares Allotted22222    
Other Creditors Due Within One Year4 5202 617       
Share Capital Allotted Called Up Paid2222     
Tangible Fixed Assets Additions  1 1661 046     
Tangible Fixed Assets Cost Or Valuation6 0486 0487 2148 260     
Tangible Fixed Assets Depreciation4 7475 8106 1616 686     
Tangible Fixed Assets Depreciation Charged In Period 1 063351525     
Taxation Social Security Due Within One Year4 1364 306       
Trade Creditors Within One Year1 7801 052       
Value Shares Allotted   22    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Previous accounting period shortened from 2021-01-28 to 2021-01-27
filed on: 1st, October 2021
Free Download (1 page)

Company search

Advertisements