Company NameMetino Europe Limited
DirectorsJonathan Robert Ward and Samuel James Tongareva Ellis
Company StatusActive
Company Number08708112
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)
Previous NamesWebsite Mango Ltd and Techno Mango Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Robert Ward
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Executive
Country of ResidenceNew Zealand
Correspondence Address25 Clissold Court
Greenway Close
London
N4 2EZ
Director NameMr Samuel James Tongareva Ellis
Date of BirthMay 1986 (Born 38 years ago)
NationalityNew Zealander
StatusCurrent
Appointed14 September 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address25 Clissold Court
Greenway Close
London
N4 2EZ
Director NameMr Peter Endersz
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityHungarian
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address4b Stillhouse Lane
Bristol
BS3 4EB

Contact

Websitewebsitemango.co.uk/
Email address[email protected]
Telephone0117 3180594
Telephone regionBristol

Location

Registered Address25 Clissold Court
Greenway Close
London
N4 2EZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Shareholders

10 at £1Jonathan Ward
8.33%
Ordinary B
10 at £1Peter Endersz
8.33%
Ordinary C
80 at £1Peter Endersz
66.67%
Ordinary A
20 at £1Jonathan Ward
16.67%
Ordinary A

Financials

Year2014
Net Worth£8,895
Cash£1,258
Current Liabilities£10,953

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 4 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

24 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
21 June 2023Termination of appointment of Samuel James Tongareva Ellis as a director on 21 June 2023 (1 page)
14 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
28 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
27 October 2022Notification of Kelly Alexandra Takiora Ellis-Ward as a person with significant control on 1 October 2022 (2 pages)
26 October 2022Change of details for Mr Jonathan Robert Ward as a person with significant control on 1 October 2022 (2 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
4 May 2022Director's details changed for Mr Samuel James Tongareva Ellis on 4 May 2022 (2 pages)
4 May 2022Registered office address changed from Flat 8 Mansfield Heights Great North Road London N2 0NY England to 25 Clissold Court Greenway Close London N4 2EZ on 4 May 2022 (1 page)
7 April 2022Change of details for Mr Jonathan Robert Ward as a person with significant control on 25 March 2022 (2 pages)
7 April 2022Cessation of Peter Endersz as a person with significant control on 25 March 2022 (1 page)
19 November 2021Company name changed techno mango LIMITED\certificate issued on 19/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
(3 pages)
19 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
19 October 2021Director's details changed for Mr Jonathan Robert Ward on 29 September 2021 (2 pages)
19 October 2021Change of details for Mr Jonathan Robert Ward as a person with significant control on 29 September 2021 (2 pages)
24 September 2021Registered office address changed from Newminster House 27-29 Baldwin Street Bristol BS1 1LT England to Flat 8 Mansfield Heights Great North Road London N2 0NY on 24 September 2021 (1 page)
14 September 2021Appointment of Mr Samuel James Tongareva Ellis as a director on 14 September 2021 (2 pages)
4 January 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
22 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
25 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
27 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
11 April 2018Registered office address changed from 172 Wells Road Bristol BS4 2AL England to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 11 April 2018 (1 page)
10 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 February 2018Resolutions
  • RES13 ‐ New class of d sjares of £1 created 29/01/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 130
(4 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 June 2017Registered office address changed from Citypoint Temple Gate Bristol BS1 6PL England to 172 Wells Road Bristol BS4 2AL on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Citypoint Temple Gate Bristol BS1 6PL England to 172 Wells Road Bristol BS4 2AL on 6 June 2017 (1 page)
11 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
11 October 2016Registered office address changed from Victory House 172 Wells Road Bristol BS4 2AL to Citypoint Temple Gate Bristol BS1 6PL on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Victory House 172 Wells Road Bristol BS4 2AL to Citypoint Temple Gate Bristol BS1 6PL on 11 October 2016 (1 page)
11 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 December 2015Termination of appointment of Peter Endersz as a director on 25 December 2015 (1 page)
31 December 2015Termination of appointment of Peter Endersz as a director on 25 December 2015 (1 page)
31 December 2015Appointment of Mr Jonathan Robert Ward as a director on 25 December 2015 (2 pages)
31 December 2015Appointment of Mr Jonathan Robert Ward as a director on 25 December 2015 (2 pages)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 120
(4 pages)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 120
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 120
(4 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 120
(4 pages)
17 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 120
(4 pages)
17 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 120
(4 pages)
17 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 120
(4 pages)
17 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 September 2014Resolutions
  • RES13 ‐ Company change of name 27/08/2014
(1 page)
29 August 2014Company name changed website mango LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-27
(3 pages)
29 August 2014Company name changed website mango LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
(20 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
(20 pages)