Company NameMango Corporation Limited
DirectorShahid Maqbool
Company StatusActive
Company Number03393447
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Previous NameMango Computer Corporation Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shahid Maqbool
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address85 Aylward Road
London
SW20 9AJ
Secretary NameMohammed Zahid Maqbool
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address85 Aylward Road
London
SW20 9AJ

Contact

Websitemangocorporation.com
Email address[email protected]
Telephone0845 2990706
Telephone regionUnknown

Location

Registered Address85 Aylward Road
London
SW20 9AJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Shahid Maqbool
90.00%
Ordinary
5 at £1Ironbreifcase Corp LTD
5.00%
Ordinary
5 at £1Mohammed Zahid Maqbool
5.00%
Ordinary

Financials

Year2014
Net Worth-£84,356
Current Liabilities£38,448

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

28 May 1999Delivered on: 17 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 August 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
6 August 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
10 September 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
10 September 2021Registered office address changed from C/O Mango Corp 2-8 Longcroft House, Victoria Avenue London EC2M 4NS England to 85 Aylward Road London SW20 9AJ on 10 September 2021 (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 October 2018Satisfaction of charge 1 in full (2 pages)
19 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Notification of Shahid Maqbool as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Shahid Maqbool as a person with significant control on 10 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 100
(6 pages)
14 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 100
(6 pages)
14 September 2016Registered office address changed from 27 Austin Friars London EC2N 2QP to C/O Mango Corp 2-8 Longcroft House, Victoria Avenue London EC2M 4NS on 14 September 2016 (1 page)
14 September 2016Registered office address changed from 27 Austin Friars London EC2N 2QP to C/O Mango Corp 2-8 Longcroft House, Victoria Avenue London EC2M 4NS on 14 September 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 August 2015Director's details changed for Mr Shahid Maqbool on 1 June 2015 (2 pages)
12 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Secretary's details changed for Mohammed Zahid Maqbool on 1 June 2015 (1 page)
12 August 2015Director's details changed for Mr Shahid Maqbool on 1 June 2015 (2 pages)
12 August 2015Secretary's details changed for Mohammed Zahid Maqbool on 1 June 2015 (1 page)
12 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Director's details changed for Mr Shahid Maqbool on 1 June 2015 (2 pages)
12 August 2015Secretary's details changed for Mohammed Zahid Maqbool on 1 June 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 October 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 June 2014Registered office address changed from 7 Austin Friars London EC2N 2QP England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 7 Austin Friars London EC2N 2QP England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 7 Austin Friars London EC2N 2QP England on 5 June 2014 (1 page)
18 December 2013Registered office address changed from C/O Shahid Maqbool 4 St. Mark's Place Wimbledon London SW19 7ND England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from C/O Shahid Maqbool 4 St. Mark's Place Wimbledon London SW19 7ND England on 18 December 2013 (1 page)
26 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 July 2012Director's details changed (2 pages)
16 July 2012Director's details changed (2 pages)
15 July 2012Registered office address changed from C/O Shahid Po Box Maqbool 4 St. Mark's Place London SW19 7ND United Kingdom on 15 July 2012 (1 page)
15 July 2012Director's details changed for Mohammed Shahid Maqbool on 1 May 2012 (2 pages)
15 July 2012Director's details changed for Mohammed Shahid Maqbool on 1 May 2012 (2 pages)
15 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
15 July 2012Registered office address changed from C/O Shahid Po Box Maqbool 4 St. Mark's Place London SW19 7ND United Kingdom on 15 July 2012 (1 page)
15 July 2012Secretary's details changed for Mohammed Zahid Maqbool on 15 July 2012 (2 pages)
15 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
15 July 2012Director's details changed for Mohammed Shahid Maqbool on 1 May 2012 (2 pages)
15 July 2012Secretary's details changed for Mohammed Zahid Maqbool on 15 July 2012 (2 pages)
29 May 2012Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 May 2012Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
5 April 2012Company name changed mango computer corporation LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2012Company name changed mango computer corporation LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 January 2011Director's details changed for Mohammed Shahid Maqbool on 26 June 2010 (2 pages)
25 January 2011Director's details changed for Mohammed Shahid Maqbool on 26 June 2010 (2 pages)
25 January 2011Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
25 January 2011Secretary's details changed for Mohammed Zahid Maqbool on 26 June 2010 (2 pages)
25 January 2011Registered office address changed from C/O Shahid Maqbool 4 St. Mark's Place London SW19 7ND United Kingdom on 25 January 2011 (1 page)
25 January 2011Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
25 January 2011Secretary's details changed for Mohammed Zahid Maqbool on 26 June 2010 (2 pages)
25 January 2011Registered office address changed from C/O Shahid Maqbool 4 St. Mark's Place London SW19 7ND United Kingdom on 25 January 2011 (1 page)
13 January 2011Registered office address changed from 191 Merton Road Southfields London SW18 5EF on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 191 Merton Road Southfields London SW18 5EF on 13 January 2011 (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
12 April 2010Annual return made up to 26 June 2009 with a full list of shareholders (3 pages)
12 April 2010Annual return made up to 26 June 2009 with a full list of shareholders (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 February 2010Annual return made up to 26 June 2008 with a full list of shareholders (3 pages)
8 February 2010Annual return made up to 26 June 2008 with a full list of shareholders (3 pages)
22 July 2009Return made up to 26/06/07; full list of members (3 pages)
22 July 2009Return made up to 26/06/07; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
21 January 2009Registered office changed on 21/01/2009 from, griffin court, 201 chapel street, salford, lancashire, M3 5EQ (1 page)
21 January 2009Registered office changed on 21/01/2009 from, griffin court, 201 chapel street, salford, lancashire, M3 5EQ (1 page)
18 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
18 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
26 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
26 September 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2005 (1 page)
8 March 2007Total exemption small company accounts made up to 30 June 2005 (1 page)
4 August 2006Return made up to 26/06/06; full list of members (6 pages)
4 August 2006Return made up to 26/06/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2004 (1 page)
24 January 2006Total exemption small company accounts made up to 30 June 2004 (1 page)
10 November 2005Total exemption small company accounts made up to 30 June 2003 (1 page)
10 November 2005Total exemption small company accounts made up to 30 June 2003 (1 page)
1 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
24 August 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2002 (3 pages)
27 June 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 August 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
13 December 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2000Accounts for a small company made up to 30 June 1999 (4 pages)
19 October 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 August 2000Registered office changed on 21/08/00 from: 28 hardmans business centre, new hall hey road, rawtenstall, rossendale BB4 6HH (1 page)
21 August 2000Registered office changed on 21/08/00 from: 28 hardmans business centre, new hall hey road, rawtenstall, rossendale BB4 6HH (1 page)
13 December 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 December 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 1999Accounts for a small company made up to 30 June 1998 (4 pages)
25 October 1999Accounts for a small company made up to 30 June 1998 (4 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
26 June 1997Incorporation (16 pages)
26 June 1997Incorporation (16 pages)