ISHANGO LIMITED

Register to unlock more data on OkredoRegister

ISHANGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10466140

Incorporation date

07/11/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

27 Old Gloucester Street, St Holborn, London, Greater London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2022)
dot icon12/02/2026
Director's details changed for Mr Simon Bolderson on 2026-02-12
dot icon12/02/2026
Change of details for Mr Simon Bolderson as a person with significant control on 2026-02-12
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon11/02/2026
Termination of appointment of Thomas Christopher Matthew Buckley as a director on 2026-02-11
dot icon23/10/2025
Change of details for Mr Jon Kirby as a person with significant control on 2025-10-22
dot icon22/10/2025
Registered office address changed from 22 Ergo Business Park Kelvin Road Swindon SN3 3JW England to 27 Old Gloucester Street St Holborn London Greater London WC1N 3AX on 2025-10-22
dot icon22/10/2025
Change of details for Mr Jon Kirby as a person with significant control on 2025-10-22
dot icon22/10/2025
Director's details changed for Mr Simon Bolderson on 2025-10-22
dot icon22/10/2025
Director's details changed for Mr Thomas Christopher Matthew Buckley on 2025-10-22
dot icon22/10/2025
Change of details for Mr Simon Bolderson as a person with significant control on 2025-10-22
dot icon22/10/2025
Director's details changed for Mr Jonathan Kirby on 2025-10-22
dot icon29/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon04/04/2025
Director's details changed for Mr Thomas Christopher Matthew Buckley on 2025-03-28
dot icon04/04/2025
Director's details changed for Mr Jonathan Kirby on 2025-03-28
dot icon04/04/2025
Change of details for Mr Jon Kirby as a person with significant control on 2025-03-28
dot icon04/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon29/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon10/07/2024
Cancellation of shares. Statement of capital on 2024-03-13
dot icon08/05/2024
Resolutions
dot icon07/05/2024
Cancellation of shares. Statement of capital on 2024-03-13
dot icon28/03/2024
Cessation of Leanne Morgan as a person with significant control on 2024-03-13
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon09/02/2024
Confirmation statement made on 2024-01-02 with updates
dot icon08/02/2024
Change of details for Mr Simon Bolderson as a person with significant control on 2024-01-02
dot icon07/02/2024
Director's details changed for Mr Simon Bolderson on 2024-01-02
dot icon07/02/2024
Director's details changed for Mr Thomas Christopher Matthew Buckley on 2024-01-02
dot icon07/02/2024
Director's details changed for Mr Jonathan Kirby on 2024-01-02
dot icon07/02/2024
Change of details for Mr Jon Kirby as a person with significant control on 2024-01-02
dot icon07/02/2024
Notification of Leanne Morgan as a person with significant control on 2023-07-11
dot icon07/02/2024
Notification of a person with significant control statement
dot icon07/02/2024
Withdrawal of a person with significant control statement on 2024-02-07
dot icon07/02/2024
Change of details for Mr Simon Bolderson as a person with significant control on 2024-01-02
dot icon07/02/2024
Director's details changed for Mr Simon Bolderson on 2024-01-02
dot icon17/01/2024
Persons' with significant control register information at 2024-01-17 on withdrawal from the public register
dot icon17/01/2024
Withdrawal of the persons' with significant control register information from the public register
dot icon17/01/2024
Director's details changed for Mr Simon Taylor Bolderson on 2024-01-02
dot icon17/01/2024
Change of details for Mr Simon Bolderson as a person with significant control on 2024-01-02
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon03/07/2023
Registered office address changed from Devonshire House the Broadway St. Ives PE27 5BN England to 22 Ergo Business Park Kelvin Road Swindon SN3 3JW on 2023-07-03
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon15/12/2022
Cessation of James Morgan as a person with significant control on 2022-12-12
dot icon15/12/2022
Termination of appointment of James Morgan as a secretary on 2022-12-12
dot icon15/12/2022
Termination of appointment of James Edward Morgan as a director on 2022-12-12
dot icon15/12/2022
Registered office address changed from 51 Cobton Drive Hove BN3 6WF England to Devonshire House the Broadway St. Ives PE27 5BN on 2022-12-15
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
97.01K
-
0.00
-
-
2022
6
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, Jonathan
Director
23/02/2018 - Present
4
Mr Simon Taylor Bolderson
Director
23/02/2018 - Present
3
Morgan, James Edward
Director
07/11/2016 - 12/12/2022
5
Buckley, Thomas Christopher Matthew
Director
21/01/2021 - 11/02/2026
5
Morgan, James
Secretary
07/11/2016 - 12/12/2022
-

Persons with Significant Control

5
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 ISHANGO LIMITED

ISHANGO LIMITED is an(a) Active company incorporated on 07/11/2016 with the registered office located at 27 Old Gloucester Street, St Holborn, London, Greater London WC1N 3AX. There are currently 2 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 ISHANGO LIMITED?

toggle

ISHANGO LIMITED is currently Active. It was registered on 07/11/2016 .

Where is ISHANGO LIMITED located?

toggle

ISHANGO LIMITED is registered at 27 Old Gloucester Street, St Holborn, London, Greater London WC1N 3AX.

What does ISHANGO LIMITED do?

toggle

ISHANGO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ISHANGO LIMITED?

toggle

The latest filing was on 12/02/2026: Director's details changed for Mr Simon Bolderson on 2026-02-12.