Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > TOTALMOBILE HOLDINGS LIMITED
Company Information for

TOTALMOBILE HOLDINGS LIMITED

PILOT POINT, 21 CLARENDON ROAD, BELFAST, BT1 3BG,
Company Registration Number
NI037792
Private Limited Company
Active

Company Overview

About Totalmobile Holdings Ltd
TOTALMOBILE HOLDINGS LIMITED was founded on 2000-01-25 and has its registered office in Belfast. The organisation's status is listed as "Active". Totalmobile Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOTALMOBILE HOLDINGS LIMITED
 
Legal Registered Office
PILOT POINT
21 CLARENDON ROAD
BELFAST
BT1 3BG
Other companies in BT1
 
Previous Names
CONSILIUM HOLDINGS LIMITED12/04/2013
Filing Information
Company Number NI037792
Company ID Number NI037792
Date formed 2000-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 09:32:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTALMOBILE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOTALMOBILE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GARY ADAMS
Company Secretary 2018-02-05
GARY ADAMS
Director 2018-02-05
JAMES DARRAGH
Director 2017-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY BRIAN HENDERSON
Company Secretary 2007-02-02 2018-02-05
GEOFFREY BRIAN HENDERSON
Director 2006-09-27 2018-02-05
GERARD COLIN REID
Director 2000-05-22 2017-01-30
RONALD WILLIAM GEDDIS
Director 2001-01-24 2016-10-04
MICHAEL DAVID BLACK
Director 2001-03-01 2015-09-14
JONATHAN EDGAR COKER
Director 2010-01-01 2015-09-14
PETER MCHUGH
Director 2001-01-24 2015-09-14
ROB MULLEN
Director 2013-05-23 2015-09-14
BRUCE FERGUSON MACFARLANE
Director 2001-03-01 2010-01-01
GEOFFREY BRIAN HENDERSON
Company Secretary 2007-02-02 2009-10-01
COLIN REID
Company Secretary 2000-05-22 2007-02-01
COLIN CHRISTIE
Director 2002-10-01 2004-05-27
KAREN MURPHY
Director 2003-02-01 2004-05-27
BRIAN ADGEY
Director 2001-01-24 2001-10-31
BILL SURGIN
Director 2000-05-22 2001-01-24
ROBERT DESMOND PALMER
Director 2000-01-25 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ADAMS COBRA MIDCO LIMITED Director 2018-02-05 CURRENT 2015-08-12 Active
GARY ADAMS TOTALMOBILE LIMITED Director 2018-02-05 CURRENT 1985-05-17 Active
GARY ADAMS TOTALMOBILE SOLUTIONS LIMITED Director 2018-02-05 CURRENT 2000-01-22 Active
GARY ADAMS COBRA TOPCO LIMITED Director 2018-02-05 CURRENT 2015-08-11 Active
GARY ADAMS COBRA BIDCO LIMITED Director 2018-02-05 CURRENT 2015-08-12 Active
GARY ADAMS ENGN LTD Director 2018-02-05 CURRENT 2000-01-22 Active - Proposal to Strike off
GARY ADAMS ENCUBATOR LTD Director 2018-02-05 CURRENT 2000-01-22 Active - Proposal to Strike off
JAMES DARRAGH TOTALMOBILE LIMITED Director 2017-01-30 CURRENT 1985-05-17 Active
JAMES DARRAGH TOTALMOBILE SOLUTIONS LIMITED Director 2017-01-30 CURRENT 2000-01-22 Active
JAMES DARRAGH ENGN LTD Director 2017-01-30 CURRENT 2000-01-22 Active - Proposal to Strike off
JAMES DARRAGH ENCUBATOR LTD Director 2017-01-30 CURRENT 2000-01-22 Active - Proposal to Strike off
JAMES DARRAGH COBRA MIDCO LIMITED Director 2016-09-19 CURRENT 2015-08-12 Active
JAMES DARRAGH COBRA TOPCO LIMITED Director 2016-09-19 CURRENT 2015-08-11 Active
JAMES DARRAGH COBRA BIDCO LIMITED Director 2016-09-19 CURRENT 2015-08-12 Active
JAMES DARRAGH PERSALUS EMEA LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-10-10
JAMES DARRAGH PERSALUS GLOBAL LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-10-10
JAMES DARRAGH PERSALUS SOFTWARE LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-10-10
JAMES DARRAGH CMO TOPCO LIMITED Director 2015-07-07 CURRENT 2013-09-25 Dissolved 2017-02-14
JAMES DARRAGH CMO BIDCO LIMITED Director 2015-07-07 CURRENT 2013-09-25 Dissolved 2017-10-22
JAMES DARRAGH CMO GLOBAL LIMITED Director 2015-07-07 CURRENT 2001-12-06 Dissolved 2018-04-26
JAMES DARRAGH CMO SOFTWARE LTD Director 2015-07-07 CURRENT 2013-10-08 Dissolved 2018-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-31DIRECTOR APPOINTED MR ANDREW JOHN MURRELL
2023-08-31Termination of appointment of Gary Adams on 2023-08-31
2023-08-31APPOINTMENT TERMINATED, DIRECTOR GARY ADAMS
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-05MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05RES13Resolutions passed:
  • Company business 18/12/2020
  • ADOPT ARTICLES
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0377920009
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0377920006
2020-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0377920007
2020-06-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0377920005
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0377920007
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0377920006
2019-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0377920003
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0377920005
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0377920004
2019-01-25AP01DIRECTOR APPOINTED MR MARK ROGERSON
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19AP03Appointment of Mr Gary Adams as company secretary on 2018-02-05
2018-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRIAN HENDERSON
2018-02-17TM02Termination of appointment of Geoffrey Brian Henderson on 2018-02-05
2018-02-17AP01DIRECTOR APPOINTED MR GARY ADAMS
2018-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0377920003
2018-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0377920002
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GERARD COLIN REID
2017-01-31AP01DIRECTOR APPOINTED MR JAMES DARRAGH
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 35506.29
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WILLIAM GEDDIS
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 35506.29
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-26AAMDAmended group accounts made up to 2014-12-31
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROB MULLEN
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCHUGH
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COKER
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACK
2015-10-08RES12VARYING SHARE RIGHTS AND NAMES
2015-10-08RES01ADOPT ARTICLES 08/10/15
2015-10-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-08SH0114/09/15 STATEMENT OF CAPITAL GBP 35506.29
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-05SH0609/07/15 STATEMENT OF CAPITAL GBP 34801.23
2015-08-05RES12VARYING SHARE RIGHTS AND NAMES
2015-08-05RES01ADOPT ARTICLES 09/07/2015
2015-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-27RES01ADOPT ARTICLES 04/03/2015
2015-03-27SH20STATEMENT BY DIRECTORS
2015-03-27CAP-SSSOLVENCY STATEMENT DATED 25/02/15
2015-03-27RES13ENTIRE SHARE PREMIUM ACCOUNT AND ENTIRE CAPITAL REDEMPTION RESERVE BE RELEASED INTO DISTRIBUTABLE RESERVES 25/02/2015
2015-03-25SH0604/03/15 STATEMENT OF CAPITAL GBP 35424.89
2015-03-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 36250.45
2015-01-02AR0131/12/14 FULL LIST
2014-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 3625045
2014-01-08AR0131/12/13 FULL LIST
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-23AP01DIRECTOR APPOINTED MR ROB MULLEN
2013-04-12RES15CHANGE OF NAME 28/03/2013
2013-04-12CERTNMCOMPANY NAME CHANGED CONSILIUM HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/04/13
2013-04-10RES15CHANGE OF NAME 28/03/2013
2013-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-15AR0131/12/12 FULL LIST
2012-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0131/12/11 FULL LIST
2012-01-04RES01ADOPT ARTICLES 19/12/2011
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM CONSILIUM HOUSE TECHNOLOGY PARK BELFAST ROAD ANTRIM BT41 1QS
2011-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-31AR0125/01/11 FULL LIST
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-08SH0108/07/10 STATEMENT OF CAPITAL GBP 3280174
2010-03-25RES13NOTICE OF SHARE SALE AND COMPENSATION AGREEMENT 12/02/2010
2010-03-25RES13SHARE DIVIDEND 12/02/2010
2010-03-19SH0619/03/10 STATEMENT OF CAPITAL GBP 3280174
2010-03-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-04AR0125/01/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN REID / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCHUGH / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRIAN HENDERSON / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RONNIE GEDDIS / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDGAR COKER / 01/01/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLACK / 01/10/2009
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BRIAN HENDERSON / 01/10/2009
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY HENDERSON
2010-02-25RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-02-16AP01DIRECTOR APPOINTED JONATHAN EDGAR COKER
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MACFARLANE
2009-07-25AC(NI)31/12/08 ANNUAL ACCTS
2009-02-21371S(NI)25/01/09 ANNUAL RETURN SHUTTLE
2008-10-20AC(NI)31/12/07 ANNUAL ACCTS
2008-02-27371S(NI)25/01/08 ANNUAL RETURN SHUTTLE
2007-08-17AC(NI)31/12/06 ANNUAL ACCTS
2007-02-15371S(NI)25/01/07 ANNUAL RETURN SHUTTLE
2007-02-08296(NI)CHANGE OF DIRS/SEC
2006-10-26296(NI)CHANGE OF DIRS/SEC
2006-05-17AC(NI)31/12/05 ANNUAL ACCTS
2006-02-15371S(NI)25/01/06 ANNUAL RETURN SHUTTLE
2005-06-24AC(NI)31/12/04 ANNUAL ACCTS
2004-06-17296(NI)CHANGE OF DIRS/SEC
2004-06-17296(NI)CHANGE OF DIRS/SEC
2004-05-18AC(NI)31/12/03 ANNUAL ACCTS
2004-02-09371S(NI)25/01/04 ANNUAL RETURN SHUTTLE
2003-04-12AC(NI)31/12/02 ANNUAL ACCTS
2003-03-26CNRES(NI)RESOLUTION TO CHANGE NAME
2003-03-26UDM+A(NI)UPDATED MEM AND ARTS
2003-03-12296(NI)CHANGE OF DIRS/SEC
2003-01-26371S(NI)25/01/03 ANNUAL RETURN SHUTTLE
2002-12-16296(NI)CHANGE OF DIRS/SEC
2002-06-18AC(NI)31/12/01 ANNUAL ACCTS
2002-02-21371S(NI)25/01/02 ANNUAL RETURN SHUTTLE
2001-08-08AC(NI)31/12/00 ANNUAL ACCTS
2001-06-20UDM+A(NI)UPDATED MEM AND ARTS
2001-05-23CNRES(NI)RESOLUTION TO CHANGE NAME
2001-04-07296(NI)CHANGE OF DIRS/SEC
2001-04-07296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to TOTALMOBILE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTALMOBILE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2001-03-26 Satisfied EC2P 2BX
Intangible Assets
Patents
We have not found any records of TOTALMOBILE HOLDINGS LIMITED registering or being granted any patents
Domain Names

TOTALMOBILE HOLDINGS LIMITED owns 2 domain names.

totalmobile.co.uk   totalmobiledemo.co.uk  

Trademarks
We have not found any records of TOTALMOBILE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTALMOBILE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TOTALMOBILE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOTALMOBILE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTALMOBILE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTALMOBILE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.