BLUEMANGO TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BLUEMANGO TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05923984

Incorporation date

04/09/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, The Davidson Building, The Forbury, Reading RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2006)
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon12/12/2025
Registered office address changed from Horizon Honey Lane Hurley Maidenhead SL6 6RJ England to 4th Floor, the Davidson Building the Forbury Reading RG1 3EU on 2025-12-12
dot icon02/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon30/04/2025
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8FD
dot icon30/04/2025
Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8FD
dot icon13/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon13/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon13/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon13/01/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon20/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon06/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon06/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon06/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon06/02/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon19/07/2023
Satisfaction of charge 059239840002 in full
dot icon19/07/2023
Satisfaction of charge 059239840003 in full
dot icon19/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon02/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon02/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon02/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon02/02/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon27/07/2022
Registration of charge 059239840003, created on 2022-07-18
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon03/02/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon03/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon03/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon03/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon10/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon06/05/2021
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon06/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon21/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon21/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon17/12/2020
Termination of appointment of David Gerald O'prey as a director on 2020-11-06
dot icon17/12/2020
Cessation of David Gerald O'prey as a person with significant control on 2020-11-06
dot icon09/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon10/03/2020
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon10/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon10/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon26/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon13/08/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon13/08/2019
Director's details changed for David Gerald Oprey on 2019-08-13
dot icon05/02/2019
Audit exemption subsidiary accounts made up to 2018-04-30
dot icon05/02/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon31/01/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon31/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon21/12/2018
Registration of charge 059239840002, created on 2018-12-20
dot icon02/10/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon02/10/2018
Notification of Wireless Logic Group Limited as a person with significant control on 2017-05-05
dot icon25/07/2018
Satisfaction of charge 059239840001 in full
dot icon12/02/2018
Registration of charge 059239840001, created on 2018-02-09
dot icon08/02/2018
Resolutions
dot icon06/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/11/2017
Termination of appointment of Andrew James Gardner as a director on 2017-11-10
dot icon14/11/2017
Previous accounting period extended from 2017-02-28 to 2017-04-30
dot icon31/10/2017
Confirmation statement made on 2017-09-04 with updates
dot icon31/10/2017
Notification of Richard Miller as a person with significant control on 2016-04-06
dot icon31/10/2017
Notification of Oliver Robert Stewart Tucker as a person with significant control on 2016-04-06
dot icon02/06/2017
Termination of appointment of Michael Richard Yates as a director on 2017-05-05
dot icon31/05/2017
Termination of appointment of Paul David Orton Mason as a director on 2017-05-05
dot icon31/05/2017
Termination of appointment of Christopher Holme as a director on 2017-05-05
dot icon31/05/2017
Appointment of Mr Richard Miller as a director on 2017-05-05
dot icon31/05/2017
Appointment of Mr Oliver Robert Stewart Tucker as a director on 2017-05-05
dot icon31/05/2017
Registered office address changed from Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG England to Horizon Honey Lane Hurley Maidenhead SL6 6RJ on 2017-05-31
dot icon31/05/2017
Appointment of Mr Richard Miller as a secretary on 2017-05-05
dot icon31/05/2017
Termination of appointment of Christopher Holme as a secretary on 2017-05-05
dot icon12/05/2017
Second filing of the annual return made up to 2011-09-04
dot icon27/04/2017
Resolutions
dot icon25/04/2017
Second filing of a statement of capital following an allotment of shares on 2011-07-07
dot icon20/04/2017
Second filing of a statement of capital following an allotment of shares on 2011-10-07
dot icon05/04/2017
Miscellaneous
dot icon31/03/2017
Termination of appointment of Simon Arthur Burr as a director on 2017-03-31
dot icon30/03/2017
Statement of capital following an allotment of shares on 2010-09-04
dot icon30/03/2017
Statement of capital following an allotment of shares on 2009-09-04
dot icon30/03/2017
Statement of capital following an allotment of shares on 2008-09-04
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon07/11/2016
Appointment of Mr Paul David Orton Mason as a director on 2016-11-07
dot icon05/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon27/06/2016
Registered office address changed from , Grove Court Chineham Court, Lychpit, Basingstoke, Hampshire, RG24 8AG, England to Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG on 2016-06-27
dot icon14/06/2016
Registered office address changed from , Grove House Lutyens Close, Chineham Court, Basingstoke, Hampshire, RG24 8AG, England to Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG on 2016-06-14
dot icon14/06/2016
Registered office address changed from , Pinewood Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8AL to Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG on 2016-06-14
dot icon21/03/2016
Appointment of Mr Michael Richard Yates as a director on 2016-03-21
dot icon08/03/2016
Appointment of Mr Christopher Holme as a secretary on 2016-03-01
dot icon08/03/2016
Termination of appointment of Simon Burr as a secretary on 2016-03-01
dot icon08/03/2016
Termination of appointment of Leslie Green as a director on 2016-03-01
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon23/09/2014
Statement of capital following an allotment of shares on 2014-06-03
dot icon10/07/2014
Appointment of Mr Christopher Holme as a director
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon06/06/2013
Resolutions
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon26/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon26/09/2012
Director's details changed for David Gerald Oprey on 2011-11-30
dot icon25/09/2012
Second filing of AP01 previously delivered to Companies House
dot icon24/09/2012
Statement of capital following an allotment of shares on 2011-10-07
dot icon23/04/2012
Resolutions
dot icon12/04/2012
Resolutions
dot icon12/04/2012
Resolutions
dot icon09/03/2012
Appointment of Mr Andrew James Gardner as a director
dot icon07/03/2012
Appointment of Mr Leslie Green as a director
dot icon07/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/10/2011
Registered office address changed from , the Kinetic Centre Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom on 2011-10-18
dot icon07/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon05/10/2011
Second filing of SH01 previously delivered to Companies House
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-07-07
dot icon28/02/2011
Total exemption small company accounts made up to 2010-02-28
dot icon01/12/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon30/11/2010
Registered office address changed from , Kinnetic Business Centre Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ on 2010-11-30
dot icon30/11/2010
Termination of appointment of Simon Johnson as a director
dot icon09/09/2010
Termination of appointment of Simon Johnson as a director
dot icon07/09/2010
Termination of appointment of Simon Johnson as a secretary
dot icon07/09/2010
Appointment of Mr Simon Burr as a secretary
dot icon07/09/2010
Appointment of Mr Simon Arthur Burr as a director
dot icon18/05/2010
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2010
Termination of appointment of Lee Green as a director
dot icon20/11/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon02/10/2009
Total exemption small company accounts made up to 2008-02-29
dot icon30/09/2009
Director appointed mr simon christopher johnson
dot icon23/03/2009
Return made up to 02/10/08; full list of members
dot icon29/04/2008
Accounting reference date extended from 30/06/2007 to 28/02/2008
dot icon23/04/2008
Director appointed david gerald oprey
dot icon21/04/2008
Particulars of contract relating to shares
dot icon21/04/2008
Amending 88(2)
dot icon21/04/2008
Particulars of contract relating to shares
dot icon21/04/2008
Amending 88(2)
dot icon21/04/2008
Amending 88(2)
dot icon03/04/2008
Appointment terminated director afheed rehmtulla
dot icon03/04/2008
Appointment terminated director jay shah
dot icon03/04/2008
Registered office changed on 03/04/2008 from, catalyst house 720 centennial, park centennial avenue, elstree, hertfordshire, WD6 3SY
dot icon21/11/2007
Return made up to 04/09/07; full list of members
dot icon12/09/2007
Secretary resigned;director resigned
dot icon12/09/2007
New secretary appointed
dot icon14/06/2007
Accounting reference date shortened from 30/07/07 to 30/06/07
dot icon29/05/2007
Accounting reference date shortened from 30/09/07 to 30/07/07
dot icon29/05/2007
Registered office changed on 29/05/07 from: 82 uxendon hill, wembley, middlesex, HA9 9SL
dot icon17/02/2007
Ad 30/01/07--------- £ si [email protected]=268 £ ic 690/958
dot icon17/02/2007
Nc inc already adjusted 05/01/07
dot icon17/02/2007
Resolutions
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon01/02/2007
Memorandum and Articles of Association
dot icon01/02/2007
S-div 05/01/07
dot icon01/02/2007
Ad 05/01/07--------- £ si [email protected]=689 £ ic 1/690
dot icon01/02/2007
Resolutions
dot icon01/02/2007
Resolutions
dot icon01/02/2007
Resolutions
dot icon01/02/2007
Resolutions
dot icon04/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
Holme, Christopher
Director
10/07/2014 - 05/05/2017
26
Mr Leslie Green
Director
01/02/2012 - 01/03/2016
4
Miller, Richard
Director
05/05/2017 - Present
45
Shah, Jay
Director
04/09/2006 - 10/03/2008
11
Yates, Michael Richard
Director
21/03/2016 - 05/05/2017
6

Persons with Significant Control

4
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 BLUEMANGO TECHNOLOGIES LIMITED

BLUEMANGO TECHNOLOGIES LIMITED is an(a) Active company incorporated on 04/09/2006 with the registered office located at 4th Floor, The Davidson Building, The Forbury, Reading RG1 3EU. There are currently 3 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 BLUEMANGO TECHNOLOGIES LIMITED?

toggle

BLUEMANGO TECHNOLOGIES LIMITED is currently Active. It was registered on 04/09/2006 .

Where is BLUEMANGO TECHNOLOGIES LIMITED located?

toggle

BLUEMANGO TECHNOLOGIES LIMITED is registered at 4th Floor, The Davidson Building, The Forbury, Reading RG1 3EU.

What does BLUEMANGO TECHNOLOGIES LIMITED do?

toggle

BLUEMANGO TECHNOLOGIES LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for BLUEMANGO TECHNOLOGIES LIMITED?

toggle

The latest filing was on 17/12/2025: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.