BLUE MONGOOSE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

BLUE MONGOOSE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03975866

Incorporation date

18/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

15 Hawthorn Avenue, Stone ST15 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2000)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon16/08/2025
Application to strike the company off the register
dot icon24/06/2025
Micro company accounts made up to 2025-04-05
dot icon06/05/2025
Change of details for Mr Ross William Whittaker as a person with significant control on 2025-05-03
dot icon06/05/2025
Change of details for Mr Ross William Whittaker as a person with significant control on 2025-05-03
dot icon06/05/2025
Change of details for Mr Ross William Whittaker as a person with significant control on 2025-05-03
dot icon06/05/2025
Change of details for Mr Ross William Whittaker as a person with significant control on 2025-05-03
dot icon06/05/2025
Change of details for Mr Ross William Whittaker as a person with significant control on 2025-05-03
dot icon06/05/2025
Change of details for Mr Ross William Whittaker as a person with significant control on 2025-05-03
dot icon06/05/2025
Change of details for Mr Ross William Whittaker as a person with significant control on 2025-05-03
dot icon06/05/2025
Change of details for Mr Ross William Whittaker as a person with significant control on 2025-05-03
dot icon06/05/2025
Change of details for Mr Ross William Whittaker as a person with significant control on 2025-05-03
dot icon06/05/2025
Change of details for Mr Ross William Whittaker as a person with significant control on 2025-05-03
dot icon03/05/2025
Registered office address changed from Flat 4, Jordan Court Flawn Way Eynesbury St. Neots Cambridgeshire PE19 2JN to 15 Hawthorn Avenue Stone ST15 0AX on 2025-05-03
dot icon03/05/2025
Change of details for Mr Ross William Whittaker as a person with significant control on 2025-05-03
dot icon03/05/2025
Secretary's details changed for Sarah Elizabeth Whittaker on 2025-05-03
dot icon03/05/2025
Director's details changed for Mr Ross William Whittaker on 2025-05-03
dot icon03/05/2025
Director's details changed for Sarah Elizabeth Whittaker on 2025-05-03
dot icon03/05/2025
Director's details changed for Sarah Elizabeth Whittaker on 2025-05-03
dot icon03/05/2025
Termination of appointment of Sarah Elizabeth Whittaker as a secretary on 2025-05-03
dot icon03/05/2025
Termination of appointment of Sarah Elizabeth Whittaker as a director on 2025-05-03
dot icon30/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon15/12/2024
Micro company accounts made up to 2024-04-05
dot icon30/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon23/06/2023
Micro company accounts made up to 2023-04-05
dot icon01/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon18/08/2022
Micro company accounts made up to 2022-04-05
dot icon06/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon28/07/2021
Micro company accounts made up to 2021-04-05
dot icon04/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon22/06/2020
Micro company accounts made up to 2020-04-05
dot icon10/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon18/04/2019
Micro company accounts made up to 2019-04-05
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon29/07/2018
Micro company accounts made up to 2018-04-05
dot icon30/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-04-05
dot icon02/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-04-05
dot icon17/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-04-05
dot icon01/06/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon26/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon22/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon20/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon21/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon14/06/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon14/06/2010
Director's details changed for Sarah Elizabeth Whittaker on 2010-04-18
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon25/05/2009
Return made up to 18/04/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon20/05/2008
Return made up to 18/04/08; full list of members
dot icon29/08/2007
Registered office changed on 29/08/07 from: flat 3, jordan court flawn way eynesbury st. Neots cambridgeshire PE19 2JN
dot icon16/08/2007
Total exemption small company accounts made up to 2007-04-05
dot icon13/08/2007
Registered office changed on 13/08/07 from: flat 3, jordan court flawn way eynesbury st. Neots cambs PE19 2JN
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Secretary's particulars changed;director's particulars changed
dot icon28/06/2007
Return made up to 18/04/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-04-05
dot icon25/04/2006
Return made up to 18/04/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon02/12/2005
Director's particulars changed
dot icon02/12/2005
Secretary's particulars changed;director's particulars changed
dot icon05/10/2005
Registered office changed on 05/10/05 from: 54 countess close st neots cambridgeshire PE19 8QA
dot icon09/07/2005
Secretary's particulars changed;director's particulars changed
dot icon09/07/2005
Return made up to 18/04/05; full list of members
dot icon09/07/2005
Director's particulars changed
dot icon08/02/2005
Total exemption small company accounts made up to 2004-04-05
dot icon12/07/2004
Registered office changed on 12/07/04 from: 27 honeydon avenue eaton socon saint neots cambridgeshire PE19 8PJ
dot icon14/05/2004
Return made up to 18/04/04; full list of members
dot icon07/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon17/09/2003
Secretary's particulars changed;director's particulars changed
dot icon17/09/2003
Director's particulars changed
dot icon17/09/2003
Registered office changed on 17/09/03 from: 61 collingwood road eaton socon st. Neots cambridgeshire PE19 8JQ
dot icon02/07/2003
Return made up to 18/04/03; full list of members
dot icon09/02/2003
Total exemption small company accounts made up to 2002-04-05
dot icon26/04/2002
Return made up to 18/04/02; full list of members
dot icon11/04/2002
Total exemption full accounts made up to 2001-04-05
dot icon15/05/2001
Return made up to 18/04/01; full list of members
dot icon01/03/2001
Accounting reference date shortened from 30/04/01 to 05/04/01
dot icon18/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.00
-
0.00
-
-
2022
1
2.00
-
0.00
-
-
2023
1
2.00
-
0.00
-
-
2023
1
2.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ross William Whittaker
Director
18/04/2000 - Present
6
Whittaker, Sarah Elizabeth
Secretary
18/04/2000 - 03/05/2025
1
Whittaker, Sarah Elizabeth
Director
18/04/2000 - 03/05/2025
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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE MONGOOSE SOFTWARE LIMITED

BLUE MONGOOSE SOFTWARE LIMITED is an(a) Dissolved company incorporated on 18/04/2000 with the registered office located at 15 Hawthorn Avenue, Stone ST15 0AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MONGOOSE SOFTWARE LIMITED?

toggle

BLUE MONGOOSE SOFTWARE LIMITED is currently Dissolved. It was registered on 18/04/2000 and dissolved on 11/11/2025.

Where is BLUE MONGOOSE SOFTWARE LIMITED located?

toggle

BLUE MONGOOSE SOFTWARE LIMITED is registered at 15 Hawthorn Avenue, Stone ST15 0AX.

What does BLUE MONGOOSE SOFTWARE LIMITED do?

toggle

BLUE MONGOOSE SOFTWARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BLUE MONGOOSE SOFTWARE LIMITED have?

toggle

BLUE MONGOOSE SOFTWARE LIMITED had 1 employees in 2023.

What is the latest filing for BLUE MONGOOSE SOFTWARE LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.