About

Registered Number: 10354495
Date of Incorporation: 01/09/2016 (7 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP,

 

Having been setup in 2016, Mango Pay Ltd are based in Hertfordshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Mango Pay Ltd in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNACHIE, Jamie 01 September 2016 10 May 2018 1
MOSTON, Kerry Anne 18 April 2017 01 April 2019 1
PARDOE, Dave 25 February 2019 16 January 2020 1
WHITMARSH, Amy Rose 18 April 2017 03 April 2019 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
MR04 - N/A 30 January 2020
PSC02 - N/A 27 January 2020
PSC07 - N/A 27 January 2020
AD01 - Change of registered office address 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
RESOLUTIONS - N/A 24 January 2020
MR04 - N/A 06 January 2020
AA - Annual Accounts 04 December 2019
PSC01 - N/A 16 September 2019
PSC09 - N/A 16 September 2019
CS01 - N/A 12 September 2019
AA01 - Change of accounting reference date 29 August 2019
CH01 - Change of particulars for director 17 May 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
AA01 - Change of accounting reference date 11 March 2019
MR01 - N/A 28 February 2019
AP01 - Appointment of director 25 February 2019
CS01 - N/A 16 September 2018
TM01 - Termination of appointment of director 16 September 2018
AA - Annual Accounts 01 June 2018
RESOLUTIONS - N/A 24 April 2018
AA01 - Change of accounting reference date 06 April 2018
CS01 - N/A 16 October 2017
AP01 - Appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
MR01 - N/A 08 April 2017
AD01 - Change of registered office address 09 February 2017
NEWINC - New incorporation documents 01 September 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2019 Fully Satisfied

N/A

A registered charge 29 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.