BANGO PLC

Register to unlock more data on OkredoRegister

BANGO PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05386079

Incorporation date

08/03/2005

Size

Group

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 08/03/2005)
dot icon15/04/2026
Statement of capital following an allotment of shares on 2025-10-31
dot icon10/04/2026
Director's details changed for Mr Matthew Phillip Wilson on 2026-03-31
dot icon01/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon13/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon02/03/2026
Statement of capital following an allotment of shares on 2024-04-30
dot icon02/03/2026
Statement of capital following an allotment of shares on 2024-09-30
dot icon02/03/2026
Statement of capital following an allotment of shares on 2024-10-31
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-02-28
dot icon02/02/2026
Statement of capital following an allotment of shares on 2026-01-31
dot icon04/11/2025
Director's details changed for Ms Darcy Antonellis on 2025-11-04
dot icon14/10/2025
Director's details changed for Mr Anthony John Perkins on 2025-10-13
dot icon13/10/2025
Director's details changed for Mr Raymond Anderson on 2025-10-13
dot icon13/10/2025
Secretary's details changed for Ms Rachel Ellis on 2025-10-13
dot icon13/10/2025
Director's details changed for Ms Darcy Antonellis on 2025-10-13
dot icon13/10/2025
Director's details changed for Mr Matthew Phillip Wilson on 2025-10-13
dot icon01/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon06/08/2025
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 2025-08-06
dot icon16/07/2025
Resolutions
dot icon07/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/07/2025
Termination of appointment of Anil Malhotra as a director on 2025-06-30
dot icon02/07/2025
Termination of appointment of Frank Simon Bury as a director on 2025-06-30
dot icon06/06/2025
Satisfaction of charge 053860790001 in full
dot icon06/06/2025
Registration of charge 053860790002, created on 2025-06-05
dot icon04/04/2025
Confirmation statement made on 2025-03-08 with updates
dot icon22/01/2025
Appointment of Mr Matthew Phillip Wilson as a director on 2025-01-20
dot icon20/01/2025
Termination of appointment of Matthew Jonathan Garner as a director on 2025-01-20
dot icon12/09/2024
Termination of appointment of William Eric Peacock as a director on 2024-09-12
dot icon10/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/06/2024
Appointment of Mr Anthony John Perkins as a director on 2024-06-12
dot icon29/05/2024
Resolutions
dot icon22/05/2024
Director's details changed for Mr Paul Douglas Larbey on 2024-05-22
dot icon15/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon15/03/2024
Director's details changed for Mr Raymond Anderson on 2024-03-04
dot icon15/03/2024
Director's details changed for Mr Anil Malhotra on 2024-03-04
dot icon01/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon01/12/2023
Registration of charge 053860790001, created on 2023-11-28
dot icon04/10/2023
Appointment of Ms Darcy Antonellis as a director on 2023-09-18
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon05/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon03/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon17/06/2023
Memorandum and Articles of Association
dot icon17/06/2023
Resolutions
dot icon17/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon15/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon08/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon03/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon03/02/2023
Second filing for the appointment of Ms Lisa Gansky as a director
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon11/11/2022
Secretary's details changed for Ms Rachel Ellis on 2022-10-11
dot icon18/10/2022
Secretary's details changed for Mrs Rachel Ellis on 2022-10-06
dot icon17/10/2022
Secretary's details changed for Mrs Rachel Greenhalgh on 2022-10-06
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-07-31
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon23/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/06/2022
Resolutions
dot icon01/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon03/05/2022
Statement of capital following an allotment of shares on 2022-04-30
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon22/03/2022
Director's details changed for Ms Lisa Gansky on 2022-03-22
dot icon21/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon28/02/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon01/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon11/01/2022
Termination of appointment of Nancy Cruickshank as a director on 2021-12-31
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon12/11/2021
Appointment of Ms Lisa Gansky as a director on 2021-10-19
dot icon12/11/2021
Appointment of Mr Marcus Karl Weldon as a director on 2021-10-19
dot icon12/11/2021
Termination of appointment of Gianluca Cristian D'agostino as a director on 2021-10-31
dot icon01/11/2021
Statement of capital following an allotment of shares on 2021-10-31
dot icon01/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon03/08/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon28/06/2021
Resolutions
dot icon10/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/06/2021
Statement of capital following an allotment of shares on 2021-05-31
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-02-28
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-01-31
dot icon16/03/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon16/03/2021
Statement of capital following an allotment of shares on 2020-11-30
dot icon16/03/2021
Statement of capital following an allotment of shares on 2020-10-31
dot icon16/03/2021
Statement of capital following an allotment of shares on 2020-09-30
dot icon16/03/2021
Statement of capital following an allotment of shares on 2020-07-31
dot icon15/03/2021
Appointment of Mr Matthew Jonathan Garner as a director on 2021-03-01
dot icon15/03/2021
Termination of appointment of Carolyn Ann Rand as a director on 2021-03-01
dot icon21/02/2021
Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon21/02/2021
Register inspection address has been changed from C/O Computershare PO Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH to Aspect House Spencer Road Lancing West Sussex BN99 6DA
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 icon04/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon29/06/2020
Memorandum and Articles of Association
dot icon18/06/2020
Resolutions
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-05-31
dot icon24/04/2020
Statement of capital following an allotment of shares on 2020-04-09
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-02-29
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 icon04/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon08/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon04/12/2019
Appointment of Mr Frank Simon Bury as a director on 2019-12-03
dot icon04/12/2019
Appointment of Sir William Eric Peacock as a director on 2019-12-03
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-11-30
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon03/09/2019
Statement of capital following an allotment of shares on 2019-08-31
dot icon08/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon25/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/06/2019
Resolutions
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon29/05/2019
Termination of appointment of Martin Paul Rigby as a director on 2019-05-17
dot icon02/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon18/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon05/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon03/01/2019
Appointment of Ms Nancy Cruickshank as a director on 2019-01-01
dot icon03/01/2019
Appointment of Mrs Carolyn Ann Rand as a director on 2019-01-01
dot icon12/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon01/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon29/10/2018
Termination of appointment of Rachel Louise Elias-Jones as a director on 2018-10-24
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-30
dot icon09/10/2018
Director's details changed for Miss Rachel Louise Elias-Jones on 2018-10-01
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon05/07/2018
Statement of capital following an allotment of shares on 2018-06-30
dot icon12/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon06/06/2018
Director's details changed for Mr David Valentine James Sear on 2018-06-06
dot icon06/06/2018
Director's details changed for Mr David Valentine James Sear on 2018-06-06
dot icon04/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/06/2018
Resolutions
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon12/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon07/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon02/10/2017
Director's details changed for Mr Martin Paul Rigby on 2017-10-02
dot icon05/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon24/07/2017
Notification of a person with significant control statement
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon08/06/2017
Resolutions
dot icon08/06/2017
Resolutions
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-06-05
dot icon07/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/06/2017
Director's details changed for Mr Anil Malhotra on 2017-06-01
dot icon01/06/2017
Director's details changed for Mr Raymond Anderson on 2017-06-01
dot icon30/05/2017
Termination of appointment of Henry Goldstein as a secretary on 2017-05-24
dot icon10/05/2017
Appointment of Mrs Rachel Greenhalgh as a secretary on 2017-05-09
dot icon05/05/2017
Statement of capital following an allotment of shares on 2017-05-05
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-03-29
dot icon14/03/2017
Confirmation statement made on 2017-03-08 with no updates
dot icon06/03/2017
Statement of capital following an allotment of shares on 2017-03-06
dot icon11/01/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon22/11/2016
Termination of appointment of Gerald Louis Tucker as a director on 2016-11-18
dot icon22/11/2016
Termination of appointment of Rudy Burger as a director on 2016-11-18
dot icon22/11/2016
Appointment of Mr Gianluca Cristian D'agostino as a director on 2016-11-18
dot icon02/11/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-07-28
dot icon20/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/06/2016
Resolutions
dot icon06/06/2016
Resolutions
dot icon16/03/2016
Appointment of Miss Rachel Louise Elias-Jones as a director on 2016-03-14
dot icon09/03/2016
Annual return made up to 2016-03-08 no member list
dot icon01/03/2016
Director's details changed for Mr David Valentine James Sear on 2016-03-01
dot icon08/12/2015
Resolutions
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon13/11/2015
Statement of capital following an allotment of shares on 2015-11-11
dot icon11/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/06/2015
Resolutions
dot icon09/06/2015
Resolutions
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-05-31
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon07/04/2015
Register(s) moved to registered inspection location C/O Computershare Po Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH
dot icon06/04/2015
Annual return made up to 2015-03-08 no member list
dot icon06/04/2015
Register(s) moved to registered office address 5 Westbrook Centre Milton Road Cambridge CB4 1YG
dot icon06/04/2015
Director's details changed for Mr David Valentine James Sear on 2015-02-01
dot icon14/01/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon01/12/2014
Statement of capital following an allotment of shares on 2014-11-30
dot icon03/11/2014
Resolutions
dot icon31/10/2014
Statement of capital following an allotment of shares on 2014-10-30
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-08-06
dot icon03/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/06/2014
Resolutions
dot icon11/03/2014
Annual return made up to 2014-03-08 no member list
dot icon03/02/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon01/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon03/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-08-31
dot icon08/08/2013
Memorandum and Articles of Association
dot icon01/07/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon07/06/2013
Resolutions
dot icon07/06/2013
Resolutions
dot icon06/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon13/03/2013
Resolutions
dot icon12/03/2013
Annual return made up to 2013-03-08 no member list
dot icon28/02/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon05/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon02/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon03/12/2012
Statement of capital following an allotment of shares on 2012-11-30
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 icon03/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon27/09/2012
Resolutions
dot icon27/09/2012
Resolutions
dot icon12/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon13/08/2012
Statement of capital following an allotment of shares on 2012-08-13
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-06-11
dot icon18/06/2012
Resolutions
dot icon10/04/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon28/03/2012
Annual return made up to 2012-03-08 no member list
dot icon14/02/2012
Statement of capital following an allotment of shares on 2012-02-14
dot icon04/10/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon27/09/2011
Resolutions
dot icon14/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon02/09/2011
Statement of capital following an allotment of shares on 2011-08-30
dot icon01/08/2011
Director's details changed for Mr. Rudy Berger on 2011-08-01
dot icon06/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon29/06/2011
Termination of appointment of Lindsay Bury as a director
dot icon29/06/2011
Appointment of Mr Lindsay Claude Neils Bury as a director
dot icon27/06/2011
Termination of appointment of Lindsay Bury as a director
dot icon27/04/2011
Statement of capital following an allotment of shares on 2011-04-20
dot icon30/03/2011
Annual return made up to 2011-03-08 with bulk list of shareholders
dot icon20/12/2010
Statement of capital following an allotment of shares on 2010-12-20
dot icon07/12/2010
Statement of capital following an allotment of shares on 2010-12-05
dot icon07/12/2010
Resolutions
dot icon27/10/2010
Appointment of Mr. Rudy Berger as a director
dot icon30/09/2010
Resolutions
dot icon24/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon23/08/2010
Appointment of Mr David Valentine James Sear as a director
dot icon20/07/2010
Statement of capital following an allotment of shares on 2010-07-08
dot icon04/06/2010
Statement of capital following an allotment of shares on 2010-05-25
dot icon20/04/2010
Annual return made up to 2010-03-08 with bulk list of shareholders
dot icon25/01/2010
Resolutions
dot icon16/01/2010
Statement of capital following an allotment of shares on 2010-01-05
dot icon23/11/2009
Register(s) moved to registered inspection location
dot icon23/11/2009
Register inspection address has been changed
dot icon23/11/2009
Director's details changed for Lindsay Claude Neils Bury on 2009-11-18
dot icon10/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon23/10/2009
Ad 18/09/09\gbp si [email protected]=227\gbp ic 5679688.4/5679915.4\
dot icon10/10/2009
Resolutions
dot icon10/10/2009
Resolutions
dot icon01/07/2009
Ad 10/06/09\gbp si [email protected]=4000\gbp ic 5968149.2/5972149.2\
dot icon16/03/2009
Return made up to 08/03/09; bulk list available separately
dot icon09/03/2009
Ad 05/03/09\gbp si [email protected]=265\gbp ic 5963884.2/5964149.2\
dot icon05/12/2008
Ad 04/12/08\gbp si [email protected]=14333.6\gbp ic 5949285.6/5963619.2\
dot icon03/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon30/09/2008
Resolutions
dot icon30/09/2008
Resolutions
dot icon05/08/2008
Ad 01/08/08-01/08/08\gbp si [email protected]=269000\gbp ic 5665952/5934952\
dot icon17/07/2008
Ad 16/07/08\gbp si [email protected]=6831\gbp ic 5390121/5396952\
dot icon26/03/2008
Return made up to 08/03/08; bulk list available separately
dot icon30/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon05/09/2007
Resolutions
dot icon10/08/2007
Director resigned
dot icon21/06/2007
Ad 20/04/07-10/05/07 £ si [email protected]=7334 £ ic 5369556/5376890
dot icon11/04/2007
Return made up to 08/03/07; bulk list available separately
dot icon29/03/2007
New director appointed
dot icon13/11/2006
Ad 01/10/05-01/12/05 £ si [email protected]
dot icon13/11/2006
Ad 22/06/05--------- £ si [email protected]
dot icon09/11/2006
Ad 29/09/06--------- £ si [email protected]
dot icon09/11/2006
Ad 02/08/06--------- £ si [email protected]=2400 £ ic 5330587/5332987
dot icon06/11/2006
Ad 26/10/05-06/01/06 £ si [email protected]
dot icon06/11/2006
Ad 18/07/06-18/07/06 £ si [email protected]=33417 £ ic 5334587/5368004
dot icon06/11/2006
Ad 28/11/05-12/04/06 £ si [email protected]
dot icon06/11/2006
Ad 12/04/06-12/04/06 £ si [email protected]=4000 £ ic 5330587/5334587
dot icon02/11/2006
Ad 30/06/05--------- £ si [email protected]
dot icon09/10/2006
Ad 29/09/06--------- £ si [email protected]=21083 £ ic 5307104/5328187
dot icon16/08/2006
Ad 02/08/06--------- £ si [email protected]=240 £ ic 5306864/5307104
dot icon25/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon20/07/2006
Resolutions
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
New secretary appointed
dot icon13/06/2006
Return made up to 08/03/06; bulk list available separately
dot icon04/10/2005
Statement of affairs
dot icon04/10/2005
Ad 09/06/05--------- £ si [email protected]=4186899 £ ic 1/4186900
dot icon06/09/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon28/07/2005
Nc inc already adjusted 31/05/05
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon09/07/2005
New secretary appointed
dot icon24/06/2005
S-div 14/06/05
dot icon22/06/2005
New director appointed
dot icon17/06/2005
Certificate of re-registration from Private to Public Limited Company
dot icon17/06/2005
Re-registration of Memorandum and Articles
dot icon17/06/2005
Balance Sheet
dot icon17/06/2005
Auditor's report
dot icon17/06/2005
Auditor's statement
dot icon17/06/2005
Declaration on reregistration from private to PLC
dot icon17/06/2005
Application for reregistration from private to PLC
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Resolutions
dot icon13/06/2005
New director appointed
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Director resigned
dot icon08/06/2005
Registered office changed on 08/06/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon27/04/2005
Certificate of change of name
dot icon08/03/2005
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
08/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bury, Frank Simon
Director
03/12/2019 - 30/06/2025
6
Larbey, Paul Douglas
Director
22/01/2020 - Present
13
Garner, Matthew Jonathan
Director
01/03/2021 - 20/01/2025
6
Malhotra, Anil
Director
20/05/2005 - 30/06/2025
21
Cruickshank, Nancy
Director
31/12/2018 - 30/12/2021
14

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 PLC

BANGO PLC is an(a) Active company incorporated on 08/03/2005 with the registered office located at Matrix House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire CB4 0WZ. There are currently 8 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 PLC?

toggle

BANGO PLC is currently Active. It was registered on 08/03/2005 .

Where is BANGO PLC located?

toggle

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

What does BANGO PLC do?

toggle

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

What is the latest filing for BANGO PLC?

toggle

The latest filing was on 15/04/2026: Statement of capital following an allotment of shares on 2025-10-31.