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

MOGO HOLDINGS LIMITED

C/O BDB PITMANS ONE BARTHOLOMEW CLOSE, BARTS SQUARE, LONDON, EC1A 7BL,
Company Registration Number
09425237
Private Limited Company
Active

Company Overview

About Mogo Holdings Ltd
MOGO HOLDINGS LIMITED was founded on 2015-02-05 and has its registered office in London. The organisation's status is listed as "Active". Mogo Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOGO HOLDINGS LIMITED
 
Legal Registered Office
C/O BDB PITMANS ONE BARTHOLOMEW CLOSE
BARTS SQUARE
LONDON
EC1A 7BL
 
Filing Information
Company Number 09425237
Company ID Number 09425237
Date formed 2015-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB220231770  
Last Datalog update: 2024-05-05 11:59:12
Primary Source:Companies House
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.
Companies with same name MOGO HOLDINGS LIMITED
The following companies were found which have the same name as MOGO HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOGO HOLDINGS LTD 13696 104 Ave Surrey British Columbia V3T1W4 Dissolved
MOGO HOLDINGS PTY LTD NSW 2060 Active Company formed on the 2013-04-15
MOGO HOLDINGS INC. Newfoundland and Labrador Active Company formed on the 2004-07-29
MOGO HOLDINGS LLC Michigan UNKNOWN
MOGO HOLDINGS LIMITED Singapore Active Company formed on the 2016-04-11

Company Officers of MOGO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PITSEC LIMITED
Company Secretary 2018-01-02
PAUL VINCENT BOYLE
Director 2018-01-18
DEAN DAVID HAWKINS
Director 2017-10-12
MICHAEL KONTOROVICH
Director 2016-04-12
JOHN PIERS MARMION
Director 2016-09-28
DONALD JOHN MCINTYRE
Director 2016-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
2020 SECRETARIAL LIMITED
Company Secretary 2016-06-02 2018-01-22
JOHN GERARD SPELLMAN
Director 2015-02-05 2017-08-25
ANDREW ROBERT CLOUSTON
Director 2016-02-26 2017-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PITSEC LIMITED PAUL STRICKER UK OFFICE LIMITED Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
PITSEC LIMITED HARVESTER CLOSE (ROYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
PITSEC LIMITED HAYFIELDS (SOUTHMOOR) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
PITSEC LIMITED HAYFIELD MEADOW (HALLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
PITSEC LIMITED KIMBERS DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
PITSEC LIMITED THE EXCHANGE APARTMENTS (NEW MALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
PITSEC LIMITED DEANFIELD (TACKLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
PITSEC LIMITED OAKFORD COURT (HENLEY ON THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
PITSEC LIMITED ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
PITSEC LIMITED ASPEN PARK (HADDENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
PITSEC LIMITED HAYFIELD VIEWS (GREAT BOURTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
PITSEC LIMITED ADWEST ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2001-10-01 Active - Proposal to Strike off
PITSEC LIMITED REMSONS PROPERTIES LTD Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED LAGAM STOURPORT LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2002-04-02 In Administration/Administrative Receiver
PITSEC LIMITED THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED ATM READING REALISATIONS LIMITED Company Secretary 2017-10-19 CURRENT 2003-07-07 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING FAR EAST LIMITED Company Secretary 2017-10-19 CURRENT 2015-03-19 Active - Proposal to Strike off
PITSEC LIMITED MAGAL METALLIFACTURE LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 Active - Proposal to Strike off
PITSEC LIMITED COLBORNE PLACE (WOKING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
PITSEC LIMITED M PRICE GROUP LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-06 Active
PITSEC LIMITED LITTLE DENE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
PITSEC LIMITED ROSEBAY HOUSE (FRIERN PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active
PITSEC LIMITED SONNE (UK) LIMITED Company Secretary 2017-09-12 CURRENT 2016-08-26 Active
PITSEC LIMITED DEANFIELD (DUCKLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 2017-08-07 Active
PITSEC LIMITED FARNHAM ROAD (ODIHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PITSEC LIMITED HAYFIELD CHASE (TIDDINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PITSEC LIMITED AF DOMUM LTD Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
PITSEC LIMITED CORESTAR MEDIA PLC Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
PITSEC LIMITED GILBERT HANNAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Active
PITSEC LIMITED VESTA (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
PITSEC LIMITED LABURNUM GARDENS (HITCHIN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
PITSEC LIMITED HAMILTON HOUSE (OXFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
PITSEC LIMITED AMBERLEY PARK (TETBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED RYDENS ENTERPRISE (WALTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED LYNBURY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-08 Active
PITSEC LIMITED LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
PITSEC LIMITED WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
PITSEC LIMITED BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Active
PITSEC LIMITED PMC ANALYTICS UK LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
PITSEC LIMITED FINCHES CLOSE (COLDEN COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
PITSEC LIMITED HOLCOMBE HOUSE GARDENS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
PITSEC LIMITED VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-27 CURRENT 2014-05-19 Active
PITSEC LIMITED FOCUS.COM LTD Company Secretary 2015-11-06 CURRENT 2003-06-17 Active
PITSEC LIMITED ARTEMIS INTERNATIONAL CORPORATION LIMITED Company Secretary 2015-10-19 CURRENT 1951-03-07 Active
PITSEC LIMITED QUANTUM RETAIL LIMITED Company Secretary 2015-10-07 CURRENT 2006-01-25 Active - Proposal to Strike off
PITSEC LIMITED HARTLEY ROW PARK (HARTLEY WINTNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
PITSEC LIMITED ROTHSAY COURT (GOWER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 2015-07-01 Active
PITSEC LIMITED WITTEVEEN+BOS UK LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Active
PITSEC LIMITED ST LEONARDS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
PITSEC LIMITED SKULPT EUROPE LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
PITSEC LIMITED APACHE DESIGN SOLUTIONS LIMITED Company Secretary 2015-01-01 CURRENT 2007-08-09 Dissolved 2017-10-24
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS LTD Company Secretary 2015-01-01 CURRENT 2004-09-28 Liquidation
PITSEC LIMITED OXFORD FOOD AND BEVERAGE LIMITED Company Secretary 2015-01-01 CURRENT 2014-11-06 Active
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD Company Secretary 2015-01-01 CURRENT 2007-12-13 Active - Proposal to Strike off
PITSEC LIMITED KILMACOW LIMITED Company Secretary 2014-07-22 CURRENT 2014-05-09 Active
PITSEC LIMITED PMC TREASURY INTERNATIONAL LIMITED Company Secretary 2014-06-30 CURRENT 2005-02-04 Active
PITSEC LIMITED PMC TREASURY HOLDING LIMITED Company Secretary 2014-06-30 CURRENT 1993-08-27 Active
PITSEC LIMITED PMC TREASURY LIMITED Company Secretary 2014-06-30 CURRENT 1988-09-13 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES UK LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-10 Liquidation
PITSEC LIMITED CARBON CLEAN SOLUTIONS LIMITED Company Secretary 2012-10-05 CURRENT 2012-06-25 Active
PITSEC LIMITED CURTAIN WALLING FACADES LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Dissolved 2017-07-04
PITSEC LIMITED CAMBRIDGE DMADVAISERS LTD Company Secretary 2011-08-01 CURRENT 2009-07-16 Dissolved 2016-01-12
PITSEC LIMITED MAPLE LEAF PENSION SCHEME TRUSTEES LIMITED Company Secretary 2011-01-26 CURRENT 1989-04-24 Active - Proposal to Strike off
PITSEC LIMITED NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
PITSEC LIMITED AFM GROUP LIMITED Company Secretary 2010-06-25 CURRENT 1987-11-27 Active
PITSEC LIMITED ANSYS UK HOLDING COMPANY LIMITED Company Secretary 2010-05-19 CURRENT 2009-12-17 Dissolved 2015-12-22
PITSEC LIMITED BLACK ISLAND STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1991-04-10 Active
PITSEC LIMITED LUMINARY LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1992-01-13 Active
PITSEC LIMITED MISTER LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1976-10-05 Active
PITSEC LIMITED MISTER LIGHTING STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1980-05-07 Active
PITSEC LIMITED PANALUX LIMITED Company Secretary 2010-05-15 CURRENT 2001-04-10 Active
PITSEC LIMITED DIRECT PHOTOGRAPHIC LIMITED Company Secretary 2010-05-15 CURRENT 2001-06-20 Active
PITSEC LIMITED NEWVALUEXCHANGE LIMITED Company Secretary 2009-06-08 CURRENT 2008-04-18 Active
PITSEC LIMITED FAST LANE CONSULTING & EDUCATION SERVICES LIMITED Company Secretary 2009-03-20 CURRENT 2004-04-26 Active
PITSEC LIMITED ANSYS UK LIMITED Company Secretary 2008-06-27 CURRENT 2000-01-27 Active
PITSEC LIMITED WORKBOOKS ONLINE LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
PITSEC LIMITED CHERVON EUROPE LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Active
PITSEC LIMITED JHG PRODUCTIONS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Dissolved 2016-07-05
PITSEC LIMITED PALMERSTON ESTATES (UK) LIMITED Company Secretary 2007-01-04 CURRENT 2004-12-16 Active
PITSEC LIMITED VALMER MEDIA LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
PITSEC LIMITED CAVALAIRE MEDIA LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Active
PITSEC LIMITED SILVER NUGGET LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-24 Dissolved 2015-09-01
PITSEC LIMITED CENTURY DYNAMICS LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-22 Dissolved 2017-10-17
PITSEC LIMITED LAND-DEVELOPMENTS PROFESSIONAL SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-21 Dissolved 2015-09-29
PITSEC LIMITED PITCOMP 355 LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Dissolved 2014-05-06
PITSEC LIMITED GES EXPORT LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AMBER ROAD UK LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AII (UK) LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
PITSEC LIMITED G.L.T.C. LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 In Administration
PITSEC LIMITED THE ASSOCIATION OF BRICKWORK CONTRACTORS LIMITED Company Secretary 2003-04-29 CURRENT 2002-05-02 Active
PITSEC LIMITED DIPLOMATIC SERVICE FAMILIES ASSOCIATION Company Secretary 2003-03-18 CURRENT 2003-03-18 Active
PITSEC LIMITED CFX LIMITED Company Secretary 2003-02-26 CURRENT 1998-03-10 Dissolved 2013-11-05
PITSEC LIMITED MEDIA REPORT LTD Company Secretary 2002-03-18 CURRENT 1990-06-18 Dissolved 2016-01-19
PITSEC LIMITED WINDSOR THEATRE LIMITED Company Secretary 2002-01-02 CURRENT 1997-01-02 Active
PITSEC LIMITED ANSYS EUROPE LIMITED Company Secretary 2001-03-09 CURRENT 1996-02-12 Dissolved 2013-11-05
PITSEC LIMITED ZEDRA GOVERNANCE LIMITED Company Secretary 2000-12-04 CURRENT 1994-07-25 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES PRESTON LIMITED Company Secretary 2000-05-24 CURRENT 1992-10-16 Dissolved 2016-02-02
PITSEC LIMITED COMTEC INFORMATION SYSTEMS LIMITED Company Secretary 2000-05-24 CURRENT 1999-04-21 Dissolved 2016-02-02
PITSEC LIMITED ZEBRA TECHNOLOGIES EUROPE LIMITED Company Secretary 2000-05-24 CURRENT 1993-12-15 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES LIMITED Company Secretary 2000-03-31 CURRENT 1997-04-23 Dissolved 2016-01-26
PITSEC LIMITED ELTRON (HOLDINGS) LIMITED Company Secretary 2000-03-03 CURRENT 1994-10-20 Dissolved 2016-01-26
PITSEC LIMITED ELTRON INTERNATIONAL LIMITED Company Secretary 2000-03-03 CURRENT 1994-06-29 Dissolved 2016-01-26
PITSEC LIMITED THAMES VALLEY PARK MANAGEMENT LIMITED Company Secretary 1999-06-28 CURRENT 1996-10-30 Active
PAUL VINCENT BOYLE PROTECT (WHISTLEBLOWING ADVICE) LIMITED Director 2017-03-01 CURRENT 1993-08-26 Active
MICHAEL KONTOROVICH SAGACIOUS PAYMENT SOLUTIONS LIMITED Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2015-10-20
JOHN PIERS MARMION HATCH DIGITAL GROUP LIMITED Director 2016-09-05 CURRENT 2016-07-27 Active
JOHN PIERS MARMION CLEAR WATER SUPPLIES INTERNATIONAL LIMITED Director 2014-12-24 CURRENT 2014-09-03 Active - Proposal to Strike off
JOHN PIERS MARMION KELTON TECHNICAL SERVICES LIMITED Director 2012-02-01 CURRENT 2007-02-14 Dissolved 2015-11-17
JOHN PIERS MARMION HERITAGE CAPITAL UK LIMITED Director 2011-04-01 CURRENT 2007-06-04 Dissolved 2014-03-31

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
2024-04-26Director's details changed for Mr Alexander Richard Juxon Lloyd-Jones on 2024-04-25
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM One Bartholomew Close Barts Square London EC1A 7BL England
2024-04-04DIRECTOR APPOINTED MICHAEL ALAN PAGE
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-12-20SECRETARY'S DETAILS CHNAGED FOR PITSEC LIMITED on 2018-12-19
2022-12-20CH04SECRETARY'S DETAILS CHNAGED FOR PITSEC LIMITED on 2018-12-19
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-22PSC07CESSATION OF FIVE STAR INVESTOR GROUP PTY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-22PSC04Change of details for Mr Keith John Morris as a person with significant control on 2020-05-26
2021-12-21APPOINTMENT TERMINATED, DIRECTOR DEAN DAVID HAWKINS
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DEAN DAVID HAWKINS
2021-12-01AP01DIRECTOR APPOINTED MR ALEXANDER RICHARD JUXON LLOYD-JONES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KONTOROVICH
2021-04-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2020-12-08SH0127/11/20 STATEMENT OF CAPITAL GBP 9927.37
2020-10-28SH0126/10/20 STATEMENT OF CAPITAL GBP 9882.37
2020-09-23RP04CS01
2020-08-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM 50 Broadway London SW1H 0BL England
2020-06-10REGISTERED OFFICE CHANGED ON 10/06/20 FROM , 50 Broadway, London, SW1H 0BL, England
2020-06-02SH0102/01/20 STATEMENT OF CAPITAL GBP 9052.65
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2020-02-18PSC05Change of details for Five Star Investor Group Pty Limited as a person with significant control on 2020-02-14
2020-02-14PSC04Change of details for Mr Keith John Morris as a person with significant control on 2020-02-13
2019-11-06SH0117/10/19 STATEMENT OF CAPITAL GBP 8985.98
2019-10-28CH01Director's details changed for Mr Dean David Hawkins on 2019-10-28
2019-09-17SH0109/09/19 STATEMENT OF CAPITAL GBP 8981.93
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM 107 Cheapside London EC2V 6DN England
2019-08-01REGISTERED OFFICE CHANGED ON 01/08/19 FROM , 107 Cheapside, London, EC2V 6DN, England
2019-07-02SH0120/06/19 STATEMENT OF CAPITAL GBP 8954.26
2019-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOHN MORRIS
2019-04-15PSC02Notification of Five Star Investor Group Pty Limited as a person with significant control on 2019-02-19
2019-04-15PSC09Withdrawal of a person with significant control statement on 2019-04-15
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2018-06-21CH01Director's details changed for Mr Donald John Mcintyre on 2018-06-21
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 8914.26
2018-05-04SH0104/05/18 STATEMENT OF CAPITAL GBP 8914.26
2018-04-25SH0129/03/18 STATEMENT OF CAPITAL GBP 8818.85
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PIERS MARMION / 23/04/2018
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KONTOROVICH / 23/04/2018
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN DAVID HAWKINS / 23/04/2018
2018-04-10RP04CS01Second filing of Confirmation Statement dated 05/02/2018
2018-04-10ANNOTATIONClarification
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27SH03Purchase of own shares
2018-03-20AP01DIRECTOR APPOINTED MR PAUL VINCENT BOYLE
2018-03-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 05/02/2018
2018-03-20ANNOTATIONClarification
2018-03-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 05/02/2018
2018-03-15RES01ADOPT ARTICLES 15/03/18
2018-03-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-03-15SH10Particulars of variation of rights attached to shares
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 8693.85
2018-03-15SH06Cancellation of shares. Statement of capital on 2018-03-02 GBP 8,693.85
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 8812.38
2018-01-24SH0121/11/17 STATEMENT OF CAPITAL GBP 8812.38
2018-01-22AP04Appointment of Pitsec Limited as company secretary on 2018-01-02
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM 82 st John Street London EC1M 4JN England
2018-01-22TM02Termination of appointment of 2020 Secretarial Limited on 2018-01-22
2018-01-22REGISTERED OFFICE CHANGED ON 22/01/18 FROM , 82 st John Street London, EC1M 4JN, England
2017-10-17AP01DIRECTOR APPOINTED MR DEAN DAVID HAWKINS
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPELLMAN
2017-08-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-20RES13TERMS OF AGREEMENT TO PURCHASE SHARES/PAYMENT OUT OF CASH FOR PURCHASE OF OWN SHARES 30/06/2017
2017-07-20RES01ADOPT ARTICLES 30/06/2017
2017-07-20RES01ADOPT ARTICLES 30/06/2017
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLOUSTON
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLOUSTON
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 8292.68
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-06-06RES13SHARES SUBDIVIDED 07/04/2016
2017-06-06RES01ADOPT ARTICLES 07/04/2016
2017-06-01SH0131/01/17 STATEMENT OF CAPITAL GBP 8292.68
2017-06-01SH0101/12/16 STATEMENT OF CAPITAL GBP 8142.3
2017-06-01SH0101/12/16 STATEMENT OF CAPITAL GBP 8142.3
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KONTOROVICH / 31/10/2016
2017-05-09AP01DIRECTOR APPOINTED MR JOHN PIERS TREGARTHIEN MARMION
2017-05-09AP01DIRECTOR APPOINTED MR DONALD JOHN MCINTYRE
2017-05-03AA30/06/16 TOTAL EXEMPTION SMALL
2016-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094252370001
2016-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT CLOUSTON / 31/10/2016
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 1 ST. ANDREW'S HILL LONDON EC4V 5BY UNITED KINGDOM
2016-11-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 2020 SECRETARIAL LIMITED / 31/10/2016
2016-11-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 2020 SECRETARIAL LIMITED / 31/10/2016
2016-11-15REGISTERED OFFICE CHANGED ON 15/11/16 FROM , 1 st. Andrew's Hill London, EC4V 5BY, United Kingdom
2016-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 094252370002
2016-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 094252370002
2016-07-11SH0130/05/16 STATEMENT OF CAPITAL GBP 7624.8
2016-07-11SH0130/05/16 STATEMENT OF CAPITAL GBP 7624.8
2016-07-11SH0117/06/16 STATEMENT OF CAPITAL GBP 7629.8
2016-07-11SH0117/06/16 STATEMENT OF CAPITAL GBP 7629.8
2016-07-06AA01PREVEXT FROM 28/02/2016 TO 30/06/2016
2016-07-06AA01PREVEXT FROM 28/02/2016 TO 30/06/2016
2016-06-03AP04CORPORATE SECRETARY APPOINTED 2020 SECRETARIAL LIMITED
2016-06-03AP04CORPORATE SECRETARY APPOINTED 2020 SECRETARIAL LIMITED
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 2375.93
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 2375.93
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 201.00
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 201.00
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 7549.80
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 7549.80
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 2392.93
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 2392.93
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 2444.15
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 2444.15
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 3019.15
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 3019.15
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 3189.15
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 3189.15
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 3459.15
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 3459.15
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 5699.50
2016-05-11SH0112/04/16 STATEMENT OF CAPITAL GBP 5699.50
2016-05-11SH02SUB-DIVISION 12/04/16
2016-05-11SH02SUB-DIVISION 12/04/16
2016-05-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM
2016-04-28AP01DIRECTOR APPOINTED MR MICHAEL KONTOROVICH
2016-04-28AP01DIRECTOR APPOINTED MR MICHAEL KONTOROVICH
2016-04-28REGISTERED OFFICE CHANGED ON 28/04/16 FROM , 21 Holborn Viaduct, London, EC1A 2DY, United Kingdom
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 094252370001
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 094252370001
2016-03-11AR0105/02/16 FULL LIST
2016-03-11AR0105/02/16 FULL LIST
2016-03-03AP01DIRECTOR APPOINTED ANDREW ROBERT CLOUSTON
2016-03-03AP01DIRECTOR APPOINTED ANDREW ROBERT CLOUSTON
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to MOGO 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 MOGO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MOGO HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MOGO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOGO HOLDINGS LIMITED
Trademarks
We have not found any records of MOGO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOGO 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 (63110 - Data processing, hosting and related activities) as MOGO HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOGO 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 MOGO 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 MOGO 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.