UKBizDB.co.uk

OUDI.MOBI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oudi.mobi Limited. The company was founded 4 years ago and was given the registration number 12100080. The firm's registered office is in HIGH WYCOMBE. You can find them at 427 Micklefield Road, , High Wycombe, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:OUDI.MOBI LIMITED
Company Number:12100080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2019
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 73110 - Advertising agencies
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:427 Micklefield Road, High Wycombe, England, HP13 7HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
427, Micklefield Road, High Wycombe, England, HP13 7HZ

Director20 December 2019Active
234, Bowerdean Road, High Wycombe, England, HP13 6XR

Director09 September 2019Active
141, Waterloo Road, Romford, England, RM7 0AA

Director25 November 2019Active
141 Waterloo Road, Waterloo Road, Romford, England, RM7 0AA

Director12 July 2019Active
Flat 4, Mentmore Road, High Wycombe, England, HP12 4LU

Director17 August 2019Active
Flat 4, Mentmore Road, High Wycombe, England, HP12 4LU

Director18 August 2019Active
427, Micklefield Road, High Wycombe, United Kingdom, HP13 7HZ

Director12 July 2019Active

People with Significant Control

Mr Tinashe Mutanga
Notified on:20 December 2019
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:427, Micklefield Road, High Wycombe, England, HP13 7HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Salim Ibrahim
Notified on:11 November 2019
Status:Active
Country of residence:England
Address:141, Waterloo Road, Romford, England, RM7 0AA
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jabbar Ahmed
Notified on:19 September 2019
Status:Active
Date of birth:December 1996
Nationality:Pakistani
Country of residence:England
Address:234, Bowerdean Road, High Wycombe, England, HP13 6XR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Salim Tanko Ibrahim
Notified on:18 July 2019
Status:Active
Date of birth:September 1999
Nationality:Ghanaian
Country of residence:England
Address:141, Waterloo Road, Romford, England, RM7 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Tinashe Mutanga
Notified on:12 July 2019
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:The Porter Building, 1 Brunel Way, Brunel Way, Slough, England, SL1 1FQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-07-07Gazette

Gazette filings brought up to date.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Address

Change sail address company with old address new address.

Download
2020-10-01Address

Change registered office address company with date old address new address.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-19Address

Change sail address company with new address.

Download
2020-09-19Persons with significant control

Change to a person with significant control.

Download
2020-09-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-19Address

Change registered office address company with date old address new address.

Download
2020-09-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-19Persons with significant control

Notification of a person with significant control.

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-09-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.