Active
Company Information for BANGO. NET LIMITED
Botanic House, 100 Hills Road, Cambridge, CAMBRIDGESHIRE, CB2 1PH,
|
Company Registration Number
03854965
Private Limited Company
Active |
Company Name | |
---|---|
BANGO. NET LIMITED | |
Legal Registered Office | |
Botanic House 100 Hills Road Cambridge CAMBRIDGESHIRE CB2 1PH Other companies in CB4 | |
Company Number | 03854965 | |
---|---|---|
Company ID Number | 03854965 | |
Date formed | 1999-10-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-10-07 | |
Return next due | 2024-10-21 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-25 09:25:35 |
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 |
---|---|---|
RACHEL CHRISTINE GREENHALGH |
||
RAYMOND ANDERSON |
||
RACHEL LOUISE ELIAS-JONES |
||
ANIL MALHOTRA |
||
DAVID VALENTINE JAMES SEAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD LOUIS TUCKER |
Director | ||
HENRY GOLDSTEIN |
Company Secretary | ||
PETER WILLIAM HARLEY SAXTON |
Director | ||
LINDSAY CLAUDE NEILS BURY |
Director | ||
GEOFFREY STEPHEN SEABROOK |
Director | ||
KAREN LOUISE OAKLEY |
Company Secretary | ||
MARTIN BOASE |
Director | ||
DAVID DOUGLAS CLEEVELY |
Director | ||
MARTIN PAUL RIGBY |
Director | ||
ANIL MALHOTRA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWDEEP LIMITED | Director | 2018-01-02 | CURRENT | 2018-01-02 | Active | |
MOBILE ECOSYSTEM FORUM LTD | Director | 2017-02-27 | CURRENT | 2001-02-02 | Active | |
BANGO PAYMENTS LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
BANGO EMPLOYEE BENEFITS LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Active - Proposal to Strike off | |
BANGO SP LIMITED | Director | 2010-05-13 | CURRENT | 2010-05-13 | Active - Proposal to Strike off | |
PSONAR LIMITED | Director | 2008-08-01 | CURRENT | 2008-06-03 | Liquidation | |
AIR TOURING GROUP PLC | Director | 2006-05-18 | CURRENT | 2006-05-18 | Dissolved 2014-02-05 | |
BANGO PLC | Director | 2005-05-12 | CURRENT | 2005-03-08 | Active | |
AIR TOURING LIMITED | Director | 2002-02-08 | CURRENT | 1998-09-08 | Dissolved 2014-06-24 | |
NEWDEEP LIMITED | Director | 2018-01-02 | CURRENT | 2018-01-02 | Active | |
BANGO EMPLOYEE BENEFITS LIMITED | Director | 2017-05-30 | CURRENT | 2012-01-26 | Active - Proposal to Strike off | |
BANGO PAYMENTS LIMITED | Director | 2017-05-30 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
BANGO SP LIMITED | Director | 2017-05-30 | CURRENT | 2010-05-13 | Active - Proposal to Strike off | |
BANGO PLC | Director | 2016-03-14 | CURRENT | 2005-03-08 | Active | |
BANGO PAYMENTS LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
TRIPISM LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active | |
PSONAR LIMITED | Director | 2010-10-29 | CURRENT | 2008-06-03 | Liquidation | |
BANGO PLC | Director | 2005-05-20 | CURRENT | 2005-03-08 | Active | |
BANGO PLC | Director | 2010-08-20 | CURRENT | 2005-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Paul Douglas Larbey on 2024-05-22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 038549650005 | ||
CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES | |
PSC05 | Change of details for Bango Plc as a person with significant control on 2021-09-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANN RAND | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JONATHAN GARNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/20 FROM 5 Westbrook Centre Milton Road Cambridge CB4 1YG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR PAUL DOUGLAS LARBEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID VALENTINE JAMES SEAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 21/11/18 STATEMENT OF CAPITAL GBP 49791.37 | |
AP01 | DIRECTOR APPOINTED MRS CAROLYN ANN RAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL LOUISE ELIAS-JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES | |
CH01 | Director's details changed for Miss Rachel Louise Elias-Jones on 2018-10-01 | |
CH01 | Director's details changed for Mr David Valentine James Sear on 2018-06-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 10/10/17 STATEMENT OF CAPITAL;GBP 32080.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Henry Goldstein on 2017-05-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD LOUIS TUCKER | |
AP03 | Appointment of Mrs Rachel Christine Greenhalgh as company secretary on 2017-05-24 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 32080.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MISS RACHEL LOUISE ELIAS-JONES | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 32080.75 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 32080.75 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES01 | ADOPT ARTICLES 30/04/14 | |
CC04 | Statement of company's objects | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 23/04/14 STATEMENT OF CAPITAL GBP 32080.75 | |
SH08 | Change of share class name or designation | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR GERALD LOUIS TUCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SAXTON | |
AR01 | 07/10/12 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 07/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY BURY | |
AP01 | DIRECTOR APPOINTED MR DAVID VALENTINE JAMES SEAR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 07/10/10 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HARLEY SAXTON / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANIL MALHOTRA / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CLAUDE NEILS BURY / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANDERSON / 19/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/10/04; CHANGE OF MEMBERS | |
88(2)R | AD 03/04/04-10/06/04 £ SI 94702@.01=947 £ IC 9469/10416 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
88(2)R | AD 03/04/03-30/06/03 £ SI 15717@.01=157 £ IC 9312/9469 | |
88(2)R | AD 03/04/03--------- £ SI 131911@.01=1319 £ IC 7993/9312 | |
123 | NC INC ALREADY ADJUSTED 02/04/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 10000/13000 02/04/ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | |
88(2)R | AD 23/08/02-30/08/02 £ SI 20500@.01=205 £ IC 6986/7191 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 07/10/01; CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/02/01 FROM: C1 WESTBROOK CENTRE, MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1YG | |
363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | PHILIPS ELECTRONIC UK LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | PHILIPS ELECTRONICS UK LIMITED |
|
|
|
|
|
|
|
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 BANGO. NET LIMITED
BANGO. NET LIMITED owns 2 domain names.
bango.co.uk bangolabs.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as BANGO. NET LIMITED are:
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. |