Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANGO. NET LIMITED
Company Information for

BANGO. NET LIMITED

Botanic House, 100 Hills Road, Cambridge, CAMBRIDGESHIRE, CB2 1PH,
Company Registration Number
03854965
Private Limited Company
Active

Company Overview

About Bango. Net Ltd
BANGO. NET LIMITED was founded on 1999-10-07 and has its registered office in Cambridge. The organisation's status is listed as "Active". Bango. Net Limited is a Private Limited Company registered in ENGLAND 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
BANGO. NET LIMITED
 
Legal Registered Office
Botanic House
100 Hills Road
Cambridge
CAMBRIDGESHIRE
CB2 1PH
Other companies in CB4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANGO. NET 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 BANGO. NET LIMITED

Current Directors
Officer Role Date Appointed
RACHEL CHRISTINE GREENHALGH
Company Secretary 2017-05-24
RAYMOND ANDERSON
Director 1999-10-07
RACHEL LOUISE ELIAS-JONES
Director 2016-03-14
ANIL MALHOTRA
Director 1999-10-07
DAVID VALENTINE JAMES SEAR
Director 2011-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD LOUIS TUCKER
Director 2012-11-21 2017-05-30
HENRY GOLDSTEIN
Company Secretary 2006-07-01 2017-05-24
PETER WILLIAM HARLEY SAXTON
Director 2006-07-01 2012-11-21
LINDSAY CLAUDE NEILS BURY
Director 2000-05-01 2011-05-31
GEOFFREY STEPHEN SEABROOK
Director 2000-04-03 2006-11-11
KAREN LOUISE OAKLEY
Company Secretary 2000-02-10 2006-07-01
MARTIN BOASE
Director 2002-03-20 2005-07-01
DAVID DOUGLAS CLEEVELY
Director 2000-04-10 2005-07-01
MARTIN PAUL RIGBY
Director 2000-08-02 2005-07-01
ANIL MALHOTRA
Company Secretary 1999-10-07 2000-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND ANDERSON NEWDEEP LIMITED Director 2018-01-02 CURRENT 2018-01-02 Active
RAYMOND ANDERSON MOBILE ECOSYSTEM FORUM LTD Director 2017-02-27 CURRENT 2001-02-02 Active
RAYMOND ANDERSON BANGO PAYMENTS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
RAYMOND ANDERSON BANGO EMPLOYEE BENEFITS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
RAYMOND ANDERSON BANGO SP LIMITED Director 2010-05-13 CURRENT 2010-05-13 Active - Proposal to Strike off
RAYMOND ANDERSON PSONAR LIMITED Director 2008-08-01 CURRENT 2008-06-03 Liquidation
RAYMOND ANDERSON AIR TOURING GROUP PLC Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2014-02-05
RAYMOND ANDERSON BANGO PLC Director 2005-05-12 CURRENT 2005-03-08 Active
RAYMOND ANDERSON AIR TOURING LIMITED Director 2002-02-08 CURRENT 1998-09-08 Dissolved 2014-06-24
RACHEL LOUISE ELIAS-JONES NEWDEEP LIMITED Director 2018-01-02 CURRENT 2018-01-02 Active
RACHEL LOUISE ELIAS-JONES BANGO EMPLOYEE BENEFITS LIMITED Director 2017-05-30 CURRENT 2012-01-26 Active - Proposal to Strike off
RACHEL LOUISE ELIAS-JONES BANGO PAYMENTS LIMITED Director 2017-05-30 CURRENT 2015-06-12 Active - Proposal to Strike off
RACHEL LOUISE ELIAS-JONES BANGO SP LIMITED Director 2017-05-30 CURRENT 2010-05-13 Active - Proposal to Strike off
RACHEL LOUISE ELIAS-JONES BANGO PLC Director 2016-03-14 CURRENT 2005-03-08 Active
ANIL MALHOTRA BANGO PAYMENTS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
ANIL MALHOTRA TRIPISM LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
ANIL MALHOTRA PSONAR LIMITED Director 2010-10-29 CURRENT 2008-06-03 Liquidation
ANIL MALHOTRA BANGO PLC Director 2005-05-20 CURRENT 2005-03-08 Active
DAVID VALENTINE JAMES SEAR BANGO PLC Director 2010-08-20 CURRENT 2005-03-08 Active

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
2024-05-22Director's details changed for Mr Paul Douglas Larbey on 2024-05-22
2024-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE 038549650005
2023-10-12CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-10CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-06-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-09-14PSC05Change of details for Bango Plc as a person with significant control on 2021-09-14
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANN RAND
2021-03-15AP01DIRECTOR APPOINTED MR MATTHEW JONATHAN GARNER
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 5 Westbrook Centre Milton Road Cambridge CB4 1YG
2020-06-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-24AP01DIRECTOR APPOINTED MR PAUL DOUGLAS LARBEY
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VALENTINE JAMES SEAR
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-27SH0121/11/18 STATEMENT OF CAPITAL GBP 49791.37
2018-10-31AP01DIRECTOR APPOINTED MRS CAROLYN ANN RAND
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL LOUISE ELIAS-JONES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-10-09CH01Director's details changed for Miss Rachel Louise Elias-Jones on 2018-10-01
2018-06-06CH01Director's details changed for Mr David Valentine James Sear on 2018-06-06
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 32080.75
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30TM02Termination of appointment of Henry Goldstein on 2017-05-24
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GERALD LOUIS TUCKER
2017-05-30AP03Appointment of Mrs Rachel Christine Greenhalgh as company secretary on 2017-05-24
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 32080.75
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16AP01DIRECTOR APPOINTED MISS RACHEL LOUISE ELIAS-JONES
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 32080.75
2015-10-28AR0107/10/15 ANNUAL RETURN FULL LIST
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 32080.75
2014-10-09AR0107/10/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30RES01ADOPT ARTICLES 30/04/14
2014-04-30CC04Statement of company's objects
2014-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-30RES12VARYING SHARE RIGHTS AND NAMES
2014-04-30SH0123/04/14 STATEMENT OF CAPITAL GBP 32080.75
2014-04-30SH08Change of share class name or designation
2013-10-08AR0107/10/13 ANNUAL RETURN FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-25AP01DIRECTOR APPOINTED MR GERALD LOUIS TUCKER
2012-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAXTON
2012-10-11AR0107/10/12 FULL LIST
2012-04-10AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-17AR0107/10/11 FULL LIST
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY BURY
2011-05-06AP01DIRECTOR APPOINTED MR DAVID VALENTINE JAMES SEAR
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-25AR0107/10/10 FULL LIST
2010-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-22AR0107/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HARLEY SAXTON / 19/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL MALHOTRA / 19/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CLAUDE NEILS BURY / 19/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANDERSON / 19/10/2009
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-07363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2007-11-21363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-11-21288bDIRECTOR RESIGNED
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-03363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288bSECRETARY RESIGNED
2006-07-13288aNEW SECRETARY APPOINTED
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-10-28288bDIRECTOR RESIGNED
2005-10-28288bDIRECTOR RESIGNED
2005-10-28288bDIRECTOR RESIGNED
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-14363sRETURN MADE UP TO 07/10/04; CHANGE OF MEMBERS
2004-08-1288(2)RAD 03/04/04-10/06/04 £ SI 94702@.01=947 £ IC 9469/10416
2004-05-22395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-2488(2)RAD 03/04/03-30/06/03 £ SI 15717@.01=157 £ IC 9312/9469
2003-07-0188(2)RAD 03/04/03--------- £ SI 131911@.01=1319 £ IC 7993/9312
2003-05-06123NC INC ALREADY ADJUSTED 02/04/03
2003-05-06RES12VARYING SHARE RIGHTS AND NAMES
2003-05-06RES04£ NC 10000/13000 02/04/
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-11363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-10-2888(2)RAD 23/08/02-30/08/02 £ SI 20500@.01=205 £ IC 6986/7191
2002-10-06288cSECRETARY'S PARTICULARS CHANGED
2002-04-16288cDIRECTOR'S PARTICULARS CHANGED
2002-04-02288aNEW DIRECTOR APPOINTED
2002-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-02363sRETURN MADE UP TO 07/10/01; CHANGE OF MEMBERS
2001-08-09288cDIRECTOR'S PARTICULARS CHANGED
2001-02-27287REGISTERED OFFICE CHANGED ON 27/02/01 FROM: C1 WESTBROOK CENTRE, MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1YG
2000-11-15363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to BANGO. NET 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 BANGO. NET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-11 Satisfied RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2006-02-16 Outstanding PHILIPS ELECTRONIC UK LIMITED
DEBENTURE 2004-05-19 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2000-08-18 Outstanding PHILIPS ELECTRONICS UK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of BANGO. NET LIMITED registering or being granted any patents
Domain Names

BANGO. NET LIMITED owns 2 domain names.

bango.co.uk   bangolabs.co.uk  

Trademarks
We have not found any records of BANGO. NET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANGO. NET 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 (61900 - Other telecommunications activities) as BANGO. NET LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where BANGO. NET 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 BANGO. NET 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 BANGO. NET 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.