CompanyTrack
M

MOBLICITI LTD.

Active Cardiff

Other information technology service activities

0 employees Website
Information technology, telecommunications and data Other information technology service activities
M

MOBLICITI LTD.

Other information technology service activities

Founded 17 Dec 2007 Active Cardiff, Wales 0 employees kocho.co.uk
Information technology, telecommunications and data Other information technology service activities
Accounts Submitted 19 May 2025
Confirmation Statement Submitted
Net assets £2.88M £1.81M 2024 year on year
Total assets £6.79M £2.19M 2024 year on year
Total Liabilities £3.91M £380.25K 2024 year on year
Charges 5
3 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2 Kingsway 4th Floor Cardiff CF10 3FD Wales

Office (London)

Waverley House, 7-12 Noel St, London W1F 8GQ

Telephone

0800 044 5009

Website

kocho.co.uk

Credit Report

Discover MOBLICITI LTD.'s Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£402.78k

Decreased by £77.64k (-16%)

Net Assets

£2.88M

Increased by £1.81M (+169%)

Total Liabilities

£3.91M

Increased by £380.25k (+11%)

Turnover

£9.95M

Increased by £498.30k (+5%)

Employees

N/A

Decreased by 27 (-100%)

Debt Ratio

58%

Decreased by 19 (-25%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 11 resigned
Status
Andrew Lindsay BrownDirectorBritishEngland5417 May 2017Active
Georgios GeorgiouDirectorBritishEngland5930 Sept 2022Active
Hannah Lisa BirchDirectorBritishEngland573 Feb 2025Active
Ian David BrewerDirectorBritishEngland5913 Aug 2025Active

Shareholders

Shareholders (4)

Mobliciti Holdings Ltd
36.0%
225,00020 Jan 2023
Mobliciti Holdings Ltd
36.0%
225,00020 Jan 2023
Simon John Rogan
0.0%
020 Jan 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mobliciti Holdings Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Kocho Holdings Limited

United Kingdom

Active
Notified 30 Sept 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Simon John Rogan

Ceased 30 Sept 2022

Ceased

Group Structure

Group Structure

KOCHO HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOBLICITI HOLDINGS LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KOCHO MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KOCHO GROUP HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
MOBLICITI LTD. Current Company

Charges

Charges

3 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Sept 2025OfficersAppointment of Mr Ian David Brewer as director on 2025-08-13View(2 pages)
4 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
4 Sept 2025OfficersTermination of Andrew Lindsay Brown as director on 2025-09-01View(1 page)
4 Sept 2025OfficersTermination of Shane Brendon Taylor as director on 2025-09-01View(1 page)
19 May 2025AccountsAnnual accounts filedView(48 pages)
4 Sept 2025 Officers

Appointment of Mr Ian David Brewer as director on 2025-08-13

4 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Sept 2025 Officers

Termination of Andrew Lindsay Brown as director on 2025-09-01

4 Sept 2025 Officers

Termination of Shane Brendon Taylor as director on 2025-09-01

19 May 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Appointment of Mr Ian David Brewer as director on 2025-08-13

5 months ago on 4 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 4 Sept 2025

Termination of Andrew Lindsay Brown as director on 2025-09-01

5 months ago on 4 Sept 2025

Termination of Shane Brendon Taylor as director on 2025-09-01

5 months ago on 4 Sept 2025

Annual accounts filed

9 months ago on 19 May 2025