Company NameMangaba User Experience Limited
Company StatusDissolved
Company Number07242433
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Igor Ximenes Cabral Dutra
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish,Brazilian
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleUser Experience Architect
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMrs Tabada Melissa Zaffani Dutra
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,Brazilian
StatusClosed
Appointed21 January 2016(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr Igor Ximenes Cabral Dutra
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleUser Experience Architect
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Contact

Websitewww.mangaba.co.uk

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Igor Dutra
50.00%
Ordinary
1 at £1Tabada Dutra
50.00%
Ordinary

Financials

Year2014
Net Worth£4,439
Cash£27,746
Current Liabilities£27,442

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

30 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
11 May 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
16 February 2016Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Solar House 282 Chase Road London N14 6NZ on 16 February 2016 (1 page)
22 January 2016Director's details changed for Mrs Tabada Dutra on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Igor Ximenes Cabral Dutra on 22 January 2016 (2 pages)
22 January 2016Appointment of Mrs Tabada Dutra as a director on 21 January 2016 (2 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
28 April 2015Termination of appointment of Igor Ximenes Cabral Dutra as a director on 28 April 2015 (1 page)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Mr Igor Ximenes Cabral Dutra on 25 May 2011 (2 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
27 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (4 pages)
27 May 2010Appointment of Mr Igor Ximenes Cabral Dutra as a director (2 pages)
27 May 2010Appointment of Mr Igor Ximenes Cabral Dutra as a director (3 pages)
21 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 2
(4 pages)
19 May 2010Termination of appointment of Ian Saunders as a director (2 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)