Greenway Close
London
N4 2EZ
Director Name | Mr Samuel James Tongareva Ellis |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 14 September 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 25 Clissold Court Greenway Close London N4 2EZ |
Director Name | Mr Peter Endersz |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 4b Stillhouse Lane Bristol BS3 4EB |
Website | websitemango.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0117 3180594 |
Telephone region | Bristol |
Registered Address | 25 Clissold Court Greenway Close London N4 2EZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
10 at £1 | Jonathan Ward 8.33% Ordinary B |
---|---|
10 at £1 | Peter Endersz 8.33% Ordinary C |
80 at £1 | Peter Endersz 66.67% Ordinary A |
20 at £1 | Jonathan Ward 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £8,895 |
Cash | £1,258 |
Current Liabilities | £10,953 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
24 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Termination of appointment of Samuel James Tongareva Ellis as a director on 21 June 2023 (1 page) |
14 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
28 October 2022 | Confirmation statement made on 10 October 2022 with updates (5 pages) |
27 October 2022 | Notification of Kelly Alexandra Takiora Ellis-Ward as a person with significant control on 1 October 2022 (2 pages) |
26 October 2022 | Change of details for Mr Jonathan Robert Ward as a person with significant control on 1 October 2022 (2 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
4 May 2022 | Director's details changed for Mr Samuel James Tongareva Ellis on 4 May 2022 (2 pages) |
4 May 2022 | Registered 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 2022 | Change of details for Mr Jonathan Robert Ward as a person with significant control on 25 March 2022 (2 pages) |
7 April 2022 | Cessation of Peter Endersz as a person with significant control on 25 March 2022 (1 page) |
19 November 2021 | Company name changed techno mango LIMITED\certificate issued on 19/11/21
|
19 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
19 October 2021 | Director's details changed for Mr Jonathan Robert Ward on 29 September 2021 (2 pages) |
19 October 2021 | Change of details for Mr Jonathan Robert Ward as a person with significant control on 29 September 2021 (2 pages) |
24 September 2021 | Registered 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 2021 | Appointment of Mr Samuel James Tongareva Ellis as a director on 14 September 2021 (2 pages) |
4 January 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
22 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
27 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
11 April 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
7 February 2018 | Resolutions
|
6 February 2018 | Statement of capital following an allotment of shares on 29 January 2018
|
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 June 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
11 October 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 December 2015 | Termination of appointment of Peter Endersz as a director on 25 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Peter Endersz as a director on 25 December 2015 (1 page) |
31 December 2015 | Appointment of Mr Jonathan Robert Ward as a director on 25 December 2015 (2 pages) |
31 December 2015 | Appointment of Mr Jonathan Robert Ward as a director on 25 December 2015 (2 pages) |
9 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
17 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
17 September 2014 | Resolutions
|
17 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
17 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
29 August 2014 | Company name changed website mango LTD\certificate issued on 29/08/14
|
29 August 2014 | Company name changed website mango LTD\certificate issued on 29/08/14
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|