About

Registered Number: 05923984
Date of Incorporation: 04/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Horizon Honey Lane, Hurley, Maidenhead, SL6 6RJ,

 

Bluemango Technologies Ltd was setup in 2006, it's status is listed as "Active". The current directors of the business are listed as Miller, Richard, Burr, Simon, Holme, Christopher, Green, Lee, Rehmtulla, Afheed, Simpson, Jamie Bruce Mcdonald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Lee 17 January 2007 08 February 2010 1
REHMTULLA, Afheed 17 January 2007 10 March 2008 1
SIMPSON, Jamie Bruce Mcdonald 17 January 2007 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Richard 05 May 2017 - 1
BURR, Simon 31 August 2010 01 March 2016 1
HOLME, Christopher 01 March 2016 05 May 2017 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 10 March 2020
PARENT_ACC - N/A 10 March 2020
AGREEMENT2 - N/A 10 March 2020
GUARANTEE2 - N/A 26 February 2020
CS01 - N/A 13 August 2019
CH01 - Change of particulars for director 13 August 2019
AA - Annual Accounts 05 February 2019
GUARANTEE2 - N/A 05 February 2019
PARENT_ACC - N/A 31 January 2019
AGREEMENT2 - N/A 31 January 2019
MR01 - N/A 21 December 2018
CS01 - N/A 02 October 2018
PSC02 - N/A 02 October 2018
MR04 - N/A 25 July 2018
MR01 - N/A 12 February 2018
RESOLUTIONS - N/A 08 February 2018
AA - Annual Accounts 06 February 2018
TM01 - Termination of appointment of director 14 November 2017
AA01 - Change of accounting reference date 14 November 2017
CS01 - N/A 31 October 2017
PSC01 - N/A 31 October 2017
PSC01 - N/A 31 October 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AD01 - Change of registered office address 31 May 2017
AP03 - Appointment of secretary 31 May 2017
TM02 - Termination of appointment of secretary 31 May 2017
RP04AR01 - N/A 12 May 2017
RESOLUTIONS - N/A 27 April 2017
RP04SH01 - N/A 25 April 2017
RP04SH01 - N/A 20 April 2017
MISC - Miscellaneous document 05 April 2017
TM01 - Termination of appointment of director 31 March 2017
SH01 - Return of Allotment of shares 30 March 2017
SH01 - Return of Allotment of shares 30 March 2017
SH01 - Return of Allotment of shares 30 March 2017
AA - Annual Accounts 30 November 2016
AP01 - Appointment of director 07 November 2016
CS01 - N/A 05 September 2016
AD01 - Change of registered office address 27 June 2016
AD01 - Change of registered office address 14 June 2016
AD01 - Change of registered office address 14 June 2016
AP01 - Appointment of director 21 March 2016
AP03 - Appointment of secretary 08 March 2016
TM02 - Termination of appointment of secretary 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 23 September 2014
SH01 - Return of Allotment of shares 23 September 2014
AP01 - Appointment of director 10 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 26 September 2013
RESOLUTIONS - N/A 06 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
RP04 - N/A 25 September 2012
SH01 - Return of Allotment of shares 24 September 2012
RESOLUTIONS - N/A 23 April 2012
RESOLUTIONS - N/A 12 April 2012
RESOLUTIONS - N/A 12 April 2012
AP01 - Appointment of director 09 March 2012
AP01 - Appointment of director 07 March 2012
AA - Annual Accounts 07 December 2011
AD01 - Change of registered office address 18 October 2011
AR01 - Annual Return 07 October 2011
RP04 - N/A 05 October 2011
SH01 - Return of Allotment of shares 27 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 01 December 2010
AD01 - Change of registered office address 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
TM01 - Termination of appointment of director 09 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AP03 - Appointment of secretary 07 September 2010
AP01 - Appointment of director 07 September 2010
AA - Annual Accounts 18 May 2010
TM01 - Termination of appointment of director 04 March 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 02 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
363a - Annual Return 23 March 2009
225 - Change of Accounting Reference Date 29 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
363s - Annual Return 21 November 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
225 - Change of Accounting Reference Date 14 June 2007
225 - Change of Accounting Reference Date 29 May 2007
287 - Change in situation or address of Registered Office 29 May 2007
RESOLUTIONS - N/A 17 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2007
123 - Notice of increase in nominal capital 17 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
RESOLUTIONS - N/A 01 February 2007
RESOLUTIONS - N/A 01 February 2007
RESOLUTIONS - N/A 01 February 2007
RESOLUTIONS - N/A 01 February 2007
MEM/ARTS - N/A 01 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2007
NEWINC - New incorporation documents 04 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

A registered charge 09 February 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.