Company Information for MOGO (UK) LIMITED
UNIT 9 SPRINGLAKES ESTATE, DEADBROOK LANE, ALDERSHOT, HAMPSHIRE, GU12 4UH,
|
Company Registration Number
03091301
Private Limited Company
Active |
Company Name | |
---|---|
MOGO (UK) LIMITED | |
Legal Registered Office | |
UNIT 9 SPRINGLAKES ESTATE DEADBROOK LANE ALDERSHOT HAMPSHIRE GU12 4UH Other companies in NG17 | |
Company Number | 03091301 | |
---|---|---|
Company ID Number | 03091301 | |
Date formed | 1995-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 11:17:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ANNE HUGHES |
||
DAVID PIERCE HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOGO (SCOTLAND) LIMITED | Company Secretary | 2002-08-01 | CURRENT | 2002-05-02 | Active - Proposal to Strike off | |
NEWAUTO LIMITED | Company Secretary | 1995-07-21 | CURRENT | 1995-04-28 | Active | |
SEASQUIRT PRODUCTIONS LTD | Director | 2009-08-24 | CURRENT | 2009-08-24 | Active - Proposal to Strike off | |
MOGO (SCOTLAND) LIMITED | Director | 2002-08-01 | CURRENT | 2002-05-02 | Active - Proposal to Strike off | |
NEWAUTO LIMITED | Director | 1995-07-21 | CURRENT | 1995-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/09/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/07/23 | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Sandhurst Autoprint Limited as a person with significant control on 2022-09-22 | ||
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/09/22 FROM James Cowper Kreston, 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21 | |
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/06/20 TO 31/07/20 | |
AR01 | 15/08/06 ANNUAL RETURN FULL LIST | |
PSC07 | CESSATION OF DAVID PIERCE HUGHES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Sandhurst Autoprint Limited as a person with significant control on 2019-12-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE AMANDA MESSORE | |
AP03 | Appointment of Mrs Judith Amanda Sanders as company secretary on 2019-12-02 | |
TM02 | Termination of appointment of Margaret Anne Hughes on 2019-12-02 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MICHAEL SANDERS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/19 FROM 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS | |
RP04CS01 | Second filing of Confirmation Statement dated 15/08/2017 | |
AAMD | Amended account full exemption | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JANE AMANDA MESSORE | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/10/17 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PIERCE HUGHES | |
PSC04 | Change of details for Mr David Pierce Hughes as a person with significant control on 2017-07-07 | |
CH01 | Director's details changed for Mr David Pierce Hughes on 2017-07-07 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/09 TO 30/06/09 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 15/08/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/95 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-06-30 | £ 58,807 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 138,588 |
Creditors Due After One Year | 2012-06-30 | £ 138,588 |
Creditors Due After One Year | 2011-06-30 | £ 128,546 |
Creditors Due Within One Year | 2013-06-30 | £ 11,479 |
Creditors Due Within One Year | 2012-06-30 | £ 8,186 |
Creditors Due Within One Year | 2012-06-30 | £ 8,186 |
Creditors Due Within One Year | 2011-06-30 | £ 44,890 |
Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
Provisions For Liabilities Charges | 2012-06-30 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOGO (UK) LIMITED
Called Up Share Capital | 2013-06-30 | £ 1,002 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1,002 |
Called Up Share Capital | 2012-06-30 | £ 1,002 |
Called Up Share Capital | 2011-06-30 | £ 1,002 |
Cash Bank In Hand | 2013-06-30 | £ 2,194 |
Cash Bank In Hand | 2012-06-30 | £ 2,163 |
Cash Bank In Hand | 2012-06-30 | £ 2,163 |
Current Assets | 2013-06-30 | £ 7,902 |
Current Assets | 2012-06-30 | £ 2,558 |
Current Assets | 2012-06-30 | £ 2,558 |
Debtors | 2013-06-30 | £ 5,708 |
Debtors | 2012-06-30 | £ 0 |
Fixed Assets | 2013-06-30 | £ 435,760 |
Fixed Assets | 2012-06-30 | £ 315,288 |
Fixed Assets | 2012-06-30 | £ 315,288 |
Fixed Assets | 2011-06-30 | £ 272,967 |
Secured Debts | 2013-06-30 | £ 65,604 |
Secured Debts | 2012-06-30 | £ 71,180 |
Secured Debts | 2012-06-30 | £ 71,180 |
Secured Debts | 2011-06-30 | £ 77,238 |
Shareholder Funds | 2013-06-30 | £ 373,228 |
Shareholder Funds | 2012-06-30 | £ 170,882 |
Shareholder Funds | 2012-06-30 | £ 170,882 |
Shareholder Funds | 2011-06-30 | £ 100,071 |
Tangible Fixed Assets | 2013-06-30 | £ 165,271 |
Tangible Fixed Assets | 2012-06-30 | £ 44,899 |
Tangible Fixed Assets | 2012-06-30 | £ 44,899 |
Tangible Fixed Assets | 2011-06-30 | £ 2,578 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
987-Short Term Creditors-Control |
Nottingham City Council | |
|
987-Short Term Creditors-Control |
Carlisle City Council | |
|
|
Daventry District Council | |
|
|
Daventry District Council | |
|
LICENCE PLATE SET |
Nottingham City Council | |
|
|
Isle of Wight Council | |
|
|
West Suffolk Council | |
|
Taxi Supplies |
Isle of Wight Council | |
|
|
Daventry District Council | |
|
LICENCE PLATE SET |
Daventry District Council | |
|
Licence plate set & standard long bracket |
Isle of Wight Council | |
|
|
Daventry District Council | |
|
MOGO LICENCE PLATE SET + BRACKETS |
Carlisle City Council | |
|
|
Brighton & Hove City Council | |
|
Environmental Health |
Daventry District Council | |
|
LICENCE PLATE SET |
Carlisle City Council | |
|
|
Isle of Wight Council | |
|
|
Daventry District Council | |
|
LICENCE PLATE & LONG BRACKET |
Daventry District Council | |
|
MOGO LICENCE PLATE SET |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
Licensing Services |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
Licensing Services |
Daventry District Council | |
|
H C PLATES, MOGO BRACKETS AND LOCKING PINS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
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. |