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.
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 | : |
|
Registered Address | : | Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, England, CB2 1PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Secretary | 24 May 2017 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 07 October 1999 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 01 March 2021 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 22 January 2020 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 07 October 1999 | Active |
88 Rodenhurst Road, London, SW4 8AP | Secretary | 01 July 2006 | Active |
25 Kingston Street, Cambridge, CB1 2NU | Secretary | 07 October 1999 | Active |
G18 The Beaux Arts Building, Manor Gardens, London, N7 6JT | Secretary | 10 February 2000 | Active |
27 St Leonards Terrace, London, SW3 4QG | Director | 20 March 2002 | Active |
Millichope Park, Munslow, Craven Arms, SY7 9HA | Director | 01 May 2000 | Active |
14 Latham Road, Cambridge, CB2 2EQ | Director | 10 April 2000 | Active |
5 Westbrook Centre, Milton Road, Cambridge, CB4 1YG | Director | 14 March 2016 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 24 October 2018 | Active |
61 High Street, Brampton, Huntingdon, PE28 4TQ | Director | 02 August 2000 | Active |
5 Westbrook Centre, Milton Road, Cambridge, CB4 1YG | Director | 01 July 2006 | Active |
Rosemullion Outdowns, Effingham, Leatherhead, KT24 5QR | Director | 03 April 2000 | Active |
5 Westbrook Centre, Milton Road, Cambridge, CB4 1YG | Director | 05 May 2011 | Active |
5 Westbrook Centre, Milton Road, Cambridge, CB4 1YG | Director | 21 November 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Officers | Change person director company with change date. | Download |
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Officers | Change person secretary company with change date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Accounts | Accounts with accounts type full. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type full. | Download |
2018-11-27 | Capital | Capital allotment shares. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.