UKBizDB.co.uk

BANGO PLC

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

This company is commonly known as Bango Plc. The company was founded 19 years ago and was given the registration number 05386079. 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 PLC
Company Number:05386079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service 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

Secretary09 May 2017Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director12 May 2005Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director18 September 2023Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director03 December 2019Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director19 October 2021Active
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

Director20 May 2005Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director03 December 2019Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director19 October 2021Active
88 Rodenhurst Road, London, SW4 8AP

Secretary30 June 2006Active
G18 The Beaux Arts Building, Manor Gardens, London, N7 6JT

Secretary12 May 2005Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary08 March 2005Active
5 Westbrook Centre, Milton Road, Cambridge, CB4 1YG

Director03 June 2010Active
5 Westbrook Centre, Milton Road, Cambridge, CB4 1YG

Director23 May 2011Active
5 Westbrook Centre, Milton Road, Cambridge, CB4 1YG

Director20 May 2005Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director01 January 2019Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director18 November 2016Active
5 Westbrook Centre, Milton Road, Cambridge, CB4 1YG

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

Director01 January 2019Active
The Tower House 15a Water Lane, Impington, Cambridge, CB4 9XW

Director29 March 2007Active
Ducklake House Springhead, Ashwell, Baldock, SG7 5LL

Director20 May 2005Active
Rosemullion Outdowns, Effingham, Leatherhead, KT24 5QR

Director20 May 2005Active
5, Westbrook Centre, Milton Road, Cambridge, United Kingdom, CB4 1YG

Director20 August 2010Active
5 Westbrook Centre, Milton Road, Cambridge, CB4 1YG

Director21 November 2012Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director08 March 2005Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Director08 March 2005Active

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
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Capital

Capital allotment shares.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-03Capital

Capital allotment shares.

Download
2023-09-05Capital

Capital allotment shares.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-06-17Accounts

Accounts with accounts type group.

Download
2023-06-17Resolution

Resolution.

Download
2023-06-17Incorporation

Memorandum articles.

Download
2023-06-01Capital

Capital allotment shares.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-03-30Capital

Capital allotment shares.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Capital

Capital allotment shares.

Download
2023-02-03Officers

Second filing of director appointment with name.

Download
2023-02-03Capital

Capital allotment shares.

Download
2023-01-03Capital

Capital allotment shares.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-11-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.