BANGO 22 LIMITED

Register to unlock more data on OkredoRegister

BANGO 22 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09969891

Incorporation date

26/01/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Matrix House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2016)
dot icon10/04/2026
Director's details changed for Mr Matthew Phillip Wilson on 2026-03-31
dot icon28/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon12/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Director's details changed for Mr Paul Douglas Larbey on 2025-10-13
dot icon13/10/2025
Director's details changed for Mr Matthew Phillip Wilson on 2025-10-13
dot icon13/10/2025
Director's details changed for Ms Rachel Christine Ellis on 2025-10-13
dot icon13/10/2025
Secretary's details changed for Ms Rachel Christine Ellis on 2025-10-13
dot icon11/08/2025
Change of details for Bango Plc as a person with significant control on 2025-08-06
dot icon04/08/2025
Registered office address changed from Botanic House 100 Hills Road Cambridge CB2 1PH England to Matrix House, Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ on 2025-08-04
dot icon10/06/2025
Memorandum and Articles of Association
dot icon10/06/2025
Resolutions
dot icon06/06/2025
Registration of charge 099698910001, created on 2025-06-05
dot icon27/01/2025
Termination of appointment of Matthew Jonathan Garner as a director on 2025-01-27
dot icon27/01/2025
Appointment of Mr Matthew Phillip Wilson as a director on 2025-01-27
dot icon24/01/2025
Register(s) moved to registered office address Botanic House 100 Hills Road Cambridge CB2 1PH
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon18/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/05/2024
Director's details changed for Mr Paul Douglas Larbey on 2024-05-22
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon09/01/2023
Full accounts made up to 2022-03-31
dot icon05/01/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon02/11/2022
Certificate of change of name
dot icon17/10/2022
Director's details changed for Ms Rachel Christine Greenhalgh on 2022-10-17
dot icon17/10/2022
Secretary's details changed for Ms Rachel Christine Greenhalgh on 2022-10-17
dot icon14/09/2022
Notification of Bango Plc as a person with significant control on 2022-08-29
dot icon14/09/2022
Cessation of Ntt Docomo, Inc as a person with significant control on 2022-08-29
dot icon14/09/2022
Registered office address changed from 1 King William Street London EC4N 7AF England to Botanic House 100 Hills Road Cambridge CB2 1PH on 2022-09-14
dot icon14/09/2022
Termination of appointment of Tsutomu Tahara as a director on 2022-08-29
dot icon14/09/2022
Termination of appointment of Toshiaki Sakurai as a director on 2022-08-29
dot icon14/09/2022
Termination of appointment of Hideki Oishi as a director on 2022-08-29
dot icon14/09/2022
Termination of appointment of Hidetada Hayashi as a director on 2022-08-29
dot icon14/09/2022
Termination of appointment of Jonathan Kriegel as a director on 2022-08-29
dot icon14/09/2022
Appointment of Ms Rachel Christine Greenhalgh as a secretary on 2022-08-29
dot icon14/09/2022
Appointment of Ms Rachel Christine Greenhalgh as a director on 2022-08-29
dot icon14/09/2022
Appointment of Mr Matthew Jonathan Garner as a director on 2022-08-29
dot icon14/09/2022
Appointment of Mr Paul Douglas Larbey as a director on 2022-08-29
dot icon17/08/2022
Statement of capital following an allotment of shares on 2022-08-08
dot icon01/07/2022
Full accounts made up to 2021-03-31
dot icon05/04/2022
Termination of appointment of Florence Jacqueline Kaminska as a director on 2022-04-01
dot icon05/04/2022
Termination of appointment of Mauro Del Rio as a director on 2022-04-01
dot icon09/02/2022
Statement of capital following an allotment of shares on 2022-01-06
dot icon25/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-03-17
dot icon01/10/2021
Registered office address changed from Wework 8 Devonshire Square (The Spice Building) 8 Devonshire Square London England to 1 King William Street London EC4N 7AF on 2021-10-01
dot icon09/08/2021
Appointment of Mr Hidetada Hayashi as a director on 2021-08-02
dot icon06/08/2021
Termination of appointment of Hiromichi Takahashi as a director on 2021-08-01
dot icon30/06/2021
Appointment of Mr Toshiaki Sakurai as a director on 2021-06-16
dot icon28/06/2021
Termination of appointment of Keisuke Yoshizawa as a director on 2021-06-15
dot icon17/04/2021
Full accounts made up to 2020-03-31
dot icon14/04/2021
Confirmation statement made on 2021-01-25 with updates
dot icon05/11/2020
Appointment of Mr Hiromichi Takahashi as a director on 2020-10-16
dot icon20/10/2020
Termination of appointment of Hideto Motohashi as a director on 2020-10-15
dot icon19/10/2020
Statement of capital following an allotment of shares on 2020-07-13
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-07-13
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon06/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon06/02/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon06/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon11/12/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon20/11/2019
Director's details changed for Mr Keisuke Yoshizawa on 2019-11-07
dot icon20/11/2019
Director's details changed for Mr Keisuke Yoshizawa on 2019-11-07
dot icon20/11/2019
Director's details changed for Mr Tsutomu Tahara on 2019-11-07
dot icon19/11/2019
Appointment of Mr Tsutomu Tahara as a director on 2019-11-01
dot icon19/11/2019
Appointment of Mr Keisuke Yoshizawa as a director on 2019-11-01
dot icon15/11/2019
Appointment of Mr Hideki Oishi as a director on 2019-11-01
dot icon15/11/2019
Appointment of Mrs Florence Jacqueline Kaminska as a director on 2019-11-01
dot icon15/11/2019
Termination of appointment of Hiroyuki Sato as a director on 2019-10-31
dot icon15/11/2019
Appointment of Mr Jonathan Kriegel as a director on 2019-11-01
dot icon08/11/2019
Termination of appointment of Katsuyuki Takagi as a director on 2019-10-31
dot icon08/11/2019
Termination of appointment of Carlo Giuseppe Frigato as a director on 2019-10-31
dot icon21/10/2019
Register(s) moved to registered inspection location Safestore Safestore 24 Old Jamaica Road Bermondsey London SE16 4AW
dot icon21/10/2019
Register inspection address has been changed to Safestore Safestore 24 Old Jamaica Road Bermondsey London SE16 4AW
dot icon09/10/2019
Registered office address changed from 5th Floor, 10 Dominion Street Dominion Street London EC2M 2EF England to Wework 8 Devonshire Square (The Spice Building) 8 Devonshire Square London on 2019-10-09
dot icon08/05/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon04/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon09/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon04/10/2018
Registered office address changed from 57-63 Scrutton Street London EC2A 4PF United Kingdom to 5th Floor, 10 Dominion Street Dominion Street London EC2M 2EF on 2018-10-04
dot icon16/07/2018
Appointment of Mr Hideto Motohashi as a director on 2018-07-01
dot icon16/07/2018
Termination of appointment of Michael Franklyn Condon as a director on 2018-07-01
dot icon08/03/2018
Director's details changed for Chief Executive Officer Hiroyuki Sato on 2018-02-15
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon20/12/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon09/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/06/2017
Appointment of Mr Katsuyuki Takagi as a director on 2017-06-20
dot icon22/06/2017
Termination of appointment of Katsuhiko Yamagata as a director on 2017-06-20
dot icon08/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon01/02/2017
Appointment of Mr Mauro Del Rio as a director on 2017-01-30
dot icon01/02/2017
Appointment of Mr Katsuhiko Yamagata as a director on 2017-01-30
dot icon09/01/2017
Miscellaneous
dot icon01/11/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon26/08/2016
Miscellaneous
dot icon20/06/2016
Director's details changed for Chief Executive Officer Hiroyuki Sato on 2016-02-01
dot icon17/06/2016
Appointment of Mr Carlo Giuseppe Frigato as a director on 2016-06-01
dot icon16/06/2016
Appointment of Mr Michael Franklyn Condon as a director on 2016-06-01
dot icon26/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larbey, Paul Douglas
Director
29/08/2022 - Present
13
Garner, Matthew Jonathan
Director
29/08/2022 - 27/01/2025
6
Hayashi, Hidetada
Director
02/08/2021 - 29/08/2022
1
Tahara, Tsutomu
Director
01/11/2019 - 29/08/2022
-
Sakurai, Toshiaki
Director
16/06/2021 - 29/08/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANGO 22 LIMITED

BANGO 22 LIMITED is an(a) Active company incorporated on 26/01/2016 with the registered office located at Matrix House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire CB4 0WZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANGO 22 LIMITED?

toggle

BANGO 22 LIMITED is currently Active. It was registered on 26/01/2016 .

Where is BANGO 22 LIMITED located?

toggle

BANGO 22 LIMITED is registered at Matrix House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire CB4 0WZ.

What does BANGO 22 LIMITED do?

toggle

BANGO 22 LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for BANGO 22 LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Mr Matthew Phillip Wilson on 2026-03-31.