Mobile Power Ltd

DataGardener
mobile power ltd
live
Small

Mobile Power Ltd

08616455Private Limited With Share Capital

5 Newhall Business Park, 58 Newhall Road, Sheffield, S92QD
Incorporated

19/07/2013

Company Age

12 years

Directors

6

Employees

122

SIC Code

27900

Risk

low risk

Company Overview

Registration, classification & business activity

Mobile Power Ltd (08616455) is a private limited with share capital incorporated on 19/07/2013 (12 years old) and registered in sheffield, S92QD. The company operates under SIC code 27900 - manufacture of other electrical equipment.

Mopo is a pay-per-use battery technology company focussed on the supply of sustainable energy to individuals and businesses in africa. utilising mopo’s proprietary technology platform, the company rents its unique mopo batteries from solar powered recharging hubs which are managed by a network of lo...

Private Limited With Share Capital
SIC: 27900
Small
Incorporated 19/07/2013
S92QD
122 employees

Financial Overview

Total Assets

£11.21M

Liabilities

£6.60M

Net Assets

£4.61M

Turnover

£2.87M

Cash

£1.35M

Key Metrics

122

Employees

6

Directors

43

Shareholders

1

PSCs

1

Patents

Board of Directors

5

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Capital Allotment Shares
Category:Capital
Date:23-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2025
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2025
Resolution
Category:Resolution
Date:24-07-2025
Memorandum Articles
Category:Incorporation
Date:24-07-2025
Capital Allotment Shares
Category:Capital
Date:21-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2025
Memorandum Articles
Category:Incorporation
Date:16-05-2025
Resolution
Category:Resolution
Date:16-05-2025
Capital Name Of Class Of Shares
Category:Capital
Date:16-05-2025
Capital Allotment Shares
Category:Capital
Date:14-05-2025
Capital Allotment Shares
Category:Capital
Date:14-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2025
Accounts Amended With Accounts Type Group
Category:Accounts
Date:31-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:23-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2024
Capital Allotment Shares
Category:Capital
Date:30-01-2024
Capital Allotment Shares
Category:Capital
Date:26-01-2024
Capital Allotment Shares
Category:Capital
Date:22-01-2024
Capital Allotment Shares
Category:Capital
Date:14-12-2023
Resolution
Category:Resolution
Date:08-08-2023
Memorandum Articles
Category:Incorporation
Date:08-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:07-08-2023
Capital Allotment Shares
Category:Capital
Date:03-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2023
Resolution
Category:Resolution
Date:13-09-2022
Capital Allotment Shares
Category:Capital
Date:08-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2022
Resolution
Category:Resolution
Date:12-01-2022
Capital Allotment Shares
Category:Capital
Date:07-01-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2021
Capital Allotment Shares
Category:Capital
Date:27-01-2021
Memorandum Articles
Category:Incorporation
Date:22-12-2020
Resolution
Category:Resolution
Date:22-12-2020
Capital Allotment Shares
Category:Capital
Date:18-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2020
Resolution
Category:Resolution
Date:03-01-2020
Resolution
Category:Resolution
Date:03-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2019
Resolution
Category:Resolution
Date:02-07-2019
Capital Allotment Shares
Category:Capital
Date:28-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2018
Capital Allotment Shares
Category:Capital
Date:10-04-2018
Resolution
Category:Resolution
Date:05-04-2018
Capital Alter Shares Subdivision
Category:Capital
Date:22-03-2018
Capital Allotment Shares
Category:Capital
Date:09-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2016
Resolution
Category:Resolution
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-03-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Incorporation Company
Category:Incorporation
Date:19-07-2013

Innovate Grants

13

This company received a grant of £355241.0 for Pilot To Demonstrate Scalability Of Mobile Power'S Technology: Delivery Of Power To 15 Villages In Sierra Leone. The project started on 01/06/2019 and ended on 31/08/2021.

This company received a grant of £49377.3 for Energy Access Africa (Eaa). The project started on 01/04/2020 and ended on 31/08/2021.

+11 more grants available

Import / Export

Imports
12 Months0
60 Months18
Exports
12 Months1
60 Months21

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

5 Newhall Business Park, 58 Newhall Road, Sheffield, S9 2Qd, S92QDRegistered

Contact

01143830262
hello@mobile-power.co.uk
mobile-power.co.uk
5 Newhall Business Park, 58 Newhall Road, Sheffield, S92QD