Company NameThe Mangold Consultancy Ltd
DirectorAbigail Louise Mangold
Company StatusActive
Company Number09152035
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMiss Abigail Louise Mangold
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2014(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressInternational House 6 South Molton Street
London
W1K 5QF

Location

Registered AddressInternational House
6 South Molton Street
London
W1K 5QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

7 October 2020Micro company accounts made up to 31 July 2020 (5 pages)
7 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
18 November 2019Registered office address changed from C/O Gisela Sharpe 16 Lincoln Gardens Twyford Reading RG10 9HU England to International House 24 Holborn Viaduct London EC1A 2BN on 18 November 2019 (1 page)
30 October 2019Registered office address changed from C/O Gisela Sharpe Mill Wheel Cottage, Sandford Lane Woodley Reading RG5 4TB England to C/O Gisela Sharpe 16 Lincoln Gardens Twyford Reading RG10 9HU on 30 October 2019 (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
22 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
22 August 2018Registered office address changed from C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP England to C/O Gisela Sharpe Mill Wheel Cottage, Sandford Lane Woodley Reading RG5 4TB on 22 August 2018 (1 page)
21 November 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
21 November 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
30 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 February 2017Director's details changed for Miss Abigail Louise Mangold on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Miss Abigail Louise Mangold on 10 February 2017 (2 pages)
2 November 2016Registered office address changed from 454/458 Chiswick High Road London W4 5TT to C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 454/458 Chiswick High Road London W4 5TT to C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP on 2 November 2016 (1 page)
21 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
29 July 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 1
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 1
(3 pages)