Company NameMangowork Limited
DirectorWilliam Holly Johnson
Company StatusActive
Company Number02255253
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameWilliam Holly Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 10 months after company formation)
Appointment Duration33 years
RoleMusician / Singer
Correspondence AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
Director NameWolfgang Kuhle
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 10 months after company formation)
Appointment Duration23 years, 7 months (resigned 05 November 2014)
RoleManager
Correspondence Address54 Chiddingstone Street
Parsons Green
London
SW6 3TG
Secretary NameWolfgang Kuhle
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 10 months after company formation)
Appointment Duration23 years, 7 months (resigned 05 November 2014)
RoleCompany Director
Correspondence Address54 Chiddingstone Street
Parsons Green
London
SW6 3TG

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

198 at £1Mr William Holly Johnson
99.00%
Ordinary
2 at £1Mr Wolfgang Kuhle
1.00%
Ordinary

Financials

Year2014
Net Worth£512,882
Cash£426,983
Current Liabilities£44,735

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

9 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
2 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
25 October 2022Micro company accounts made up to 31 March 2022 (8 pages)
20 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
6 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
26 March 2021Director's details changed (2 pages)
26 March 2021Secretary's details changed (1 page)
25 March 2021Director's details changed for William Holly Johnson on 25 March 2021 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
23 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
(3 pages)
25 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
22 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(3 pages)
22 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Termination of appointment of Wolfgang Kuhle as a secretary on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Wolfgang Kuhle as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Wolfgang Kuhle as a secretary on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Wolfgang Kuhle as a secretary on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Wolfgang Kuhle as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Wolfgang Kuhle as a director on 5 November 2014 (1 page)
30 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(5 pages)
30 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 19/02/09; full list of members (4 pages)
12 March 2009Return made up to 19/02/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 March 2008Return made up to 19/02/08; full list of members (4 pages)
4 March 2008Return made up to 19/02/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 19/02/07; full list of members (2 pages)
6 March 2007Return made up to 19/02/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Registered office changed on 08/03/06 from: 11 the 1929 building 18 watermill way london SW19 2RD (1 page)
8 March 2006Return made up to 19/02/06; full list of members (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 11 the 1929 building 18 watermill way london SW19 2RD (1 page)
8 March 2006Return made up to 19/02/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 19/02/05; full list of members (7 pages)
1 April 2005Return made up to 19/02/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 April 2004Return made up to 19/02/04; full list of members (7 pages)
20 April 2004Return made up to 19/02/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 May 2003Return made up to 19/02/03; full list of members (7 pages)
20 May 2003Return made up to 19/02/03; full list of members (7 pages)
12 December 2002Registered office changed on 12/12/02 from: 55 loudoun road london NW8 0DL (1 page)
12 December 2002Registered office changed on 12/12/02 from: 55 loudoun road london NW8 0DL (1 page)
21 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 February 2002Return made up to 19/02/02; full list of members (6 pages)
26 February 2002Return made up to 19/02/02; full list of members (6 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 February 2001Return made up to 19/02/01; full list of members (6 pages)
20 February 2001Return made up to 19/02/01; full list of members (6 pages)
20 September 2000Accounts made up to 31 March 2000 (10 pages)
20 September 2000Accounts made up to 31 March 2000 (10 pages)
18 February 2000Return made up to 19/02/00; full list of members (6 pages)
18 February 2000Return made up to 19/02/00; full list of members (6 pages)
11 January 2000Accounts made up to 31 March 1999 (12 pages)
11 January 2000Accounts made up to 31 March 1999 (12 pages)
11 March 1999Return made up to 19/02/99; full list of members (6 pages)
11 March 1999Return made up to 19/02/99; full list of members (6 pages)
17 November 1998Accounts made up to 31 March 1998 (12 pages)
17 November 1998Accounts made up to 31 March 1998 (12 pages)
17 February 1998Return made up to 19/02/98; no change of members (4 pages)
17 February 1998Return made up to 19/02/98; no change of members (4 pages)
28 October 1997Accounts made up to 31 March 1997 (12 pages)
28 October 1997Accounts made up to 31 March 1997 (12 pages)
24 February 1997Return made up to 19/02/97; no change of members (4 pages)
24 February 1997Return made up to 19/02/97; no change of members (4 pages)
24 October 1996Accounts made up to 31 March 1996 (12 pages)
24 October 1996Accounts made up to 31 March 1996 (12 pages)
17 April 1996Return made up to 19/02/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
(6 pages)
17 April 1996Return made up to 19/02/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
(6 pages)
5 October 1995Accounts made up to 31 March 1995 (12 pages)
5 October 1995Accounts made up to 31 March 1995 (12 pages)
10 May 1988Incorporation (15 pages)
10 May 1988Incorporation (15 pages)