Warning: file_put_contents(c/3951bd37e52422cb65886e794e91c404.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bango. Net Limited, CB2 1PH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BANGO. NET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bango. Net Limited. The company was founded 24 years ago and was given the registration number 03854965. The firm's registered office is in CAMBRIDGE. You can find them at Botanic House, 100 Hills Road, Cambridge, Cambridgeshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:BANGO. NET LIMITED
Company Number:03854965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, England, CB2 1PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Secretary24 May 2017Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director07 October 1999Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director01 March 2021Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director22 January 2020Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director07 October 1999Active
88 Rodenhurst Road, London, SW4 8AP

Secretary01 July 2006Active
25 Kingston Street, Cambridge, CB1 2NU

Secretary07 October 1999Active
G18 The Beaux Arts Building, Manor Gardens, London, N7 6JT

Secretary10 February 2000Active
27 St Leonards Terrace, London, SW3 4QG

Director20 March 2002Active
Millichope Park, Munslow, Craven Arms, SY7 9HA

Director01 May 2000Active
14 Latham Road, Cambridge, CB2 2EQ

Director10 April 2000Active
5 Westbrook Centre, Milton Road, Cambridge, CB4 1YG

Director14 March 2016Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director24 October 2018Active
61 High Street, Brampton, Huntingdon, PE28 4TQ

Director02 August 2000Active
5 Westbrook Centre, Milton Road, Cambridge, CB4 1YG

Director01 July 2006Active
Rosemullion Outdowns, Effingham, Leatherhead, KT24 5QR

Director03 April 2000Active
5 Westbrook Centre, Milton Road, Cambridge, CB4 1YG

Director05 May 2011Active
5 Westbrook Centre, Milton Road, Cambridge, CB4 1YG

Director21 November 2012Active

People with Significant Control

Bango Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Officers

Change person director company with change date.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2022-10-17Officers

Change person secretary company with change date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Address

Change registered office address company with date old address new address.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2018-11-27Capital

Capital allotment shares.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.