Company NameMOBI Ecommerce Ltd.
DirectorGandhi Perla
Company StatusActive
Company Number08136799
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Previous NameFusion5 Tablets Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Gandhi Perla
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Secretary NameMrs Neetu Gandhi Perla
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW

Contact

Websitefusion5tablets.co.uk

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Gandhi Perla
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,335
Cash£3,125
Current Liabilities£137,776

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
5 July 2023Company name changed FUSION5 tablets LTD\certificate issued on 05/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-04
(3 pages)
5 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
27 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
9 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
2 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Neetu Gandhi Perla as a secretary on 30 June 2018 (1 page)
22 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 500
(3 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 500
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Registered office address changed from 33 Mitford Drive Sherburn Durham Durham DH6 1QS England to Oakmere Belmont Business Park Durham DH1 1TW on 14 July 2014 (1 page)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500
(3 pages)
14 July 2014Director's details changed for Mrs Gandhi Perla on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from 33 Mitford Drive Sherburn Durham Durham DH6 1QS England to Oakmere Belmont Business Park Durham DH1 1TW on 14 July 2014 (1 page)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500
(3 pages)
14 July 2014Secretary's details changed for Mrs Neetu Gandhi Perla on 14 July 2014 (1 page)
14 July 2014Director's details changed for Mrs Gandhi Perla on 14 July 2014 (2 pages)
14 July 2014Secretary's details changed for Mrs Neetu Gandhi Perla on 14 July 2014 (1 page)
10 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
20 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(4 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)