UKBizDB.co.uk

BLUEMANGO TECHNOLOGIES LIMITED

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

This company is commonly known as Bluemango Technologies Limited. The company was founded 17 years ago and was given the registration number 05923984. The firm's registered office is in MAIDENHEAD. You can find them at Horizon Honey Lane, Hurley, Maidenhead, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:BLUEMANGO TECHNOLOGIES LIMITED
Company Number:05923984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Horizon Honey Lane, Hurley, Maidenhead, England, SL6 6RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Secretary05 May 2017Active
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director05 May 2017Active
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director05 May 2017Active
Pinewood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8AL

Secretary31 August 2010Active
Grove House, Lutyens Close, Chineham Court, Basingstoke, England, RG24 8AG

Secretary01 March 2016Active
3 Coppins Close, Berkhamsted, HP4 3NZ

Secretary31 August 2007Active
15 Camlet Way, St. Albans, AL3 4TL

Secretary04 September 2006Active
Grove House, Lutyens Close, Chineham Court, Basingstoke, England, RG24 8AG

Director31 August 2010Active
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director08 July 2011Active
1 Brassey Hill, Limpsfield, RH8 0ES

Director17 January 2007Active
Pinewood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8AL

Director01 February 2012Active
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director10 July 2014Active
3 Coppins Close, Berkhamsted, HP4 3NZ

Director25 September 2009Active
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director07 November 2016Active
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director03 April 2008Active
2215 Empire Cres., Burlington, On, Canada,

Director17 January 2007Active
82 Uxendon Hill, Wembley, HA9 9SL

Director04 September 2006Active
15 Camlet Way, St. Albans, AL3 4TL

Director17 January 2007Active
Horizon, Honey Lane, Hurley, Maidenhead, England, SL6 6RJ

Director21 March 2016Active

People with Significant Control

Wireless Logic Group Limited
Notified on:05 May 2017
Status:Active
Country of residence:England
Address:Horizon, Honey Lane, Maidenhead, England, SL6 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Gerald O'Prey
Notified on:01 September 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Horizon, Honey Lane, Maidenhead, England, SL6 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Robert Stewart Tucker
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Horizon, Honey Lane, Maidenhead, England, SL6 6RJ
Nature of control:
  • Significant influence or control
Mr Richard Miller
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Horizon, Honey Lane, Maidenhead, England, SL6 6RJ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Other

Legacy.

Download
2024-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-06Accounts

Legacy.

Download
2024-02-06Other

Legacy.

Download
2024-02-06Other

Legacy.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-02Accounts

Legacy.

Download
2023-02-02Other

Legacy.

Download
2023-02-02Other

Legacy.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-03Accounts

Legacy.

Download
2022-02-03Other

Legacy.

Download
2022-02-03Other

Legacy.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-06Accounts

Legacy.

Download
2021-04-21Other

Legacy.

Download
2021-04-21Other

Legacy.

Download
2020-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.