BANGO. NET LIMITED

Register to unlock more data on OkredoRegister

BANGO. NET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03854965

Incorporation date

07/10/1999

Size

Full

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 07/10/1999)
dot icon10/04/2026
Director's details changed for Mr Matthew Phillip Wilson on 2026-03-31
dot icon13/10/2025
Secretary's details changed for Ms Rachel Christine Ellis on 2025-10-07
dot icon13/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon13/10/2025
Director's details changed for Mr Matthew Phillip Wilson on 2025-10-07
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon11/08/2025
Change of details for Bango Plc as a person with significant control on 2025-08-06
dot icon01/08/2025
Registered office address changed from Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH England to Matrix House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ on 2025-08-01
dot icon27/06/2025
Termination of appointment of Anil Malhotra as a director on 2025-06-26
dot icon13/06/2025
Resolutions
dot icon13/06/2025
Memorandum and Articles of Association
dot icon06/06/2025
Satisfaction of charge 038549650005 in full
dot icon06/06/2025
Registration of charge 038549650006, created on 2025-06-05
dot icon22/01/2025
Termination of appointment of Matthew Jonathan Garner as a director on 2025-01-20
dot icon22/01/2025
Appointment of Mr Matthew Phillip Wilson as a director on 2025-01-20
dot icon09/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon22/05/2024
Director's details changed for Mr Paul Douglas Larbey on 2024-05-22
dot icon31/01/2024
Satisfaction of charge 3 in full
dot icon30/01/2024
Satisfaction of charge 1 in full
dot icon01/12/2023
Registration of charge 038549650005, created on 2023-11-28
dot icon12/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon17/10/2022
Secretary's details changed for Mrs Rachel Christine Greenhalgh on 2022-10-17
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon06/06/2022
Full accounts made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon14/09/2021
Change of details for Bango Plc as a person with significant control on 2021-09-14
dot icon08/04/2021
Full accounts made up to 2020-12-31
dot icon15/03/2021
Termination of appointment of Carolyn Ann Rand as a director on 2021-03-01
dot icon15/03/2021
Appointment of Mr Matthew Jonathan Garner as a director on 2021-03-01
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon01/10/2020
Registered office address changed from 5 Westbrook Centre Milton Road Cambridge CB4 1YG to Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH on 2020-10-01
dot icon25/06/2020
Full accounts made up to 2019-12-31
dot icon24/02/2020
Appointment of Mr Paul Douglas Larbey as a director on 2020-01-22
dot icon05/02/2020
Termination of appointment of David Valentine James Sear as a director on 2020-01-22
dot icon16/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon27/11/2018
Statement of capital following an allotment of shares on 2018-11-21
dot icon31/10/2018
Appointment of Mrs Carolyn Ann Rand as a director on 2018-10-24
dot icon29/10/2018
Termination of appointment of Rachel Louise Elias-Jones as a director on 2018-10-24
dot icon09/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon09/10/2018
Director's details changed for Miss Rachel Louise Elias-Jones on 2018-10-01
dot icon06/06/2018
Director's details changed for Mr David Valentine James Sear on 2018-06-06
dot icon01/06/2018
Full accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Termination of appointment of Henry Goldstein as a secretary on 2017-05-24
dot icon30/05/2017
Termination of appointment of Gerald Louis Tucker as a director on 2017-05-30
dot icon30/05/2017
Appointment of Mrs Rachel Christine Greenhalgh as a secretary on 2017-05-24
dot icon12/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon16/03/2016
Appointment of Miss Rachel Louise Elias-Jones as a director on 2016-03-14
dot icon28/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-04-23
dot icon30/04/2014
Change of share class name or designation
dot icon30/04/2014
Statement of company's objects
dot icon30/04/2014
Resolutions
dot icon08/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Satisfaction of charge 4 in full
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon25/11/2012
Appointment of Mr Gerald Louis Tucker as a director
dot icon25/11/2012
Termination of appointment of Peter Saxton as a director
dot icon11/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon10/04/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon17/11/2011
Termination of appointment of Lindsay Bury as a director
dot icon06/05/2011
Appointment of Mr David Valentine James Sear as a director
dot icon25/03/2011
Full accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon12/01/2010
Resolutions
dot icon16/12/2009
Full accounts made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon22/10/2009
Director's details changed for Peter William Harley Saxton on 2009-10-19
dot icon22/10/2009
Director's details changed for Anil Malhotra on 2009-10-19
dot icon22/10/2009
Director's details changed for Raymond Anderson on 2009-10-19
dot icon22/10/2009
Director's details changed for Lindsay Claude Neils Bury on 2009-10-19
dot icon10/06/2009
Full accounts made up to 2008-03-31
dot icon15/12/2008
Full accounts made up to 2007-03-31
dot icon22/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/11/2008
Return made up to 07/10/08; full list of members
dot icon21/11/2007
Return made up to 07/10/07; full list of members
dot icon21/11/2007
Director resigned
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon03/11/2006
Return made up to 07/10/06; full list of members
dot icon13/07/2006
New director appointed
dot icon13/07/2006
Secretary resigned
dot icon13/07/2006
New secretary appointed
dot icon16/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Return made up to 07/10/05; full list of members
dot icon28/10/2005
Director resigned
dot icon28/10/2005
Director resigned
dot icon28/10/2005
Director resigned
dot icon23/07/2005
Full accounts made up to 2005-03-31
dot icon17/01/2005
Full accounts made up to 2004-03-31
dot icon14/01/2005
Return made up to 07/10/04; change of members
dot icon12/08/2004
Ad 03/04/04-10/06/04 £ si [email protected]=947 £ ic 9469/10416
dot icon22/05/2004
Particulars of mortgage/charge
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon24/07/2003
Ad 03/04/03-30/06/03 £ si [email protected]=157 £ ic 9312/9469
dot icon01/07/2003
Ad 03/04/03--------- £ si [email protected]=1319 £ ic 7993/9312
dot icon06/05/2003
Nc inc already adjusted 02/04/03
dot icon06/05/2003
Resolutions
dot icon06/05/2003
Resolutions
dot icon06/05/2003
Resolutions
dot icon06/05/2003
Resolutions
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon11/11/2002
Return made up to 07/10/02; full list of members
dot icon28/10/2002
Ad 23/08/02-30/08/02 £ si [email protected]=205 £ ic 6986/7191
dot icon06/10/2002
Secretary's particulars changed
dot icon16/04/2002
Director's particulars changed
dot icon02/04/2002
New director appointed
dot icon29/03/2002
Memorandum and Articles of Association
dot icon11/03/2002
Ad 22/02/02--------- £ si [email protected]=1740 £ ic 5246/6986
dot icon15/01/2002
Full accounts made up to 2001-03-31
dot icon14/01/2002
Ad 31/12/01--------- £ si [email protected]=25 £ ic 5221/5246
dot icon02/11/2001
Return made up to 07/10/01; change of members
dot icon16/08/2001
Ad 10/08/01--------- £ si [email protected]=5 £ ic 5216/5221
dot icon09/08/2001
Director's particulars changed
dot icon26/07/2001
Ad 10/07/01-20/07/01 £ si [email protected]=26 £ ic 5190/5216
dot icon02/07/2001
Ad 01/06/01-27/06/01 £ si [email protected]=26 £ ic 5164/5190
dot icon05/06/2001
Ad 23/05/01--------- £ si [email protected]=50 £ ic 5114/5164
dot icon09/04/2001
Ad 31/03/01--------- £ si [email protected]=7 £ ic 5107/5114
dot icon26/03/2001
Ad 26/01/01-12/03/01 £ si [email protected]=202 £ ic 4905/5107
dot icon27/02/2001
Registered office changed on 27/02/01 from: C1 westbrook centre, milton road cambridge cambridgeshire CB4 1YG
dot icon15/11/2000
Return made up to 07/10/00; full list of members
dot icon14/09/2000
New director appointed
dot icon08/09/2000
Full accounts made up to 2000-03-31
dot icon18/08/2000
Particulars of mortgage/charge
dot icon16/08/2000
Registered office changed on 16/08/00 from: wellington house east road cambridge cambridgeshire CB1 1BH
dot icon07/07/2000
Ad 20/03/00--------- £ si [email protected]=130 £ ic 4775/4905
dot icon07/07/2000
Ad 18/04/00--------- £ si [email protected]=235 £ ic 4540/4775
dot icon07/07/2000
Ad 23/03/00--------- £ si [email protected]=390 £ ic 4150/4540
dot icon07/07/2000
Ad 20/05/00--------- £ si [email protected]=50 £ ic 4100/4150
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon07/03/2000
New secretary appointed
dot icon07/03/2000
Secretary resigned
dot icon06/02/2000
Accounting reference date shortened from 31/10/00 to 31/03/00
dot icon06/02/2000
Registered office changed on 06/02/00 from: 38 station road cambridge cambridgeshire CB1 2JH
dot icon21/12/1999
Ad 10/12/99--------- £ si [email protected]=99 £ ic 4001/4100
dot icon21/11/1999
Ad 15/11/99--------- £ si [email protected]=4000 £ ic 1/4001
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Div 12/11/99
dot icon11/10/1999
Secretary resigned
dot icon07/10/1999
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
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleevely, David Douglas
Director
09/04/2000 - 30/06/2005
21
Larbey, Paul Douglas
Director
22/01/2020 - Present
13
Garner, Matthew Jonathan
Director
01/03/2021 - 20/01/2025
6
Malhotra, Anil
Director
07/10/1999 - 26/06/2025
21
Rigby, Martin Paul
Director
01/08/2000 - 30/06/2005
58

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. NET LIMITED

BANGO. NET LIMITED is an(a) Active company incorporated on 07/10/1999 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. NET LIMITED?

toggle

BANGO. NET LIMITED is currently Active. It was registered on 07/10/1999 .

Where is BANGO. NET LIMITED located?

toggle

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

What does BANGO. NET LIMITED do?

toggle

BANGO. NET LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BANGO. NET LIMITED?

toggle

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