Background WavePink WaveYellow Wave

MAMBO-TOX LIMITED (03730393)

MAMBO-TOX LIMITED (03730393) is an active UK company. incorporated on 10 March 1999. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. MAMBO-TOX LIMITED has been registered for 27 years. Current directors include KNECHT, Johannes Friedrich, WATTS, Michael Robert.

Company Number
03730393
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
Unit G1 I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
KNECHT, Johannes Friedrich, WATTS, Michael Robert
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAMBO-TOX LIMITED

MAMBO-TOX LIMITED is an active company incorporated on 10 March 1999 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. MAMBO-TOX LIMITED was registered 27 years ago.(SIC: 72190)

Status

active

Active since 27 years ago

Company No

03730393

LTD Company

Age

27 Years

Incorporated 10 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Unit G1 I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Previous Addresses

Coopers Bridge Braziers Lane Winkfield Berkshire RG42 6NS United Kingdom
From: 24 May 2017To: 5 November 2025
The Square Fawley Southampton Hampshire SO45 1DD
From: 16 July 2014To: 24 May 2017
Old Headmasters House Unit 1, Building 1 Forest Business Centre, Fawley Road, Fawley Southampton Hampshire SO45 1FJ
From: 10 March 1999To: 16 July 2014
Timeline

32 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
May 17
Director Joined
May 17
Loan Secured
May 17
Capital Reduction
May 17
Share Buyback
May 17
Director Joined
Oct 17
Owner Exit
Oct 17
Loan Secured
Mar 18
Loan Cleared
Mar 18
Director Left
Nov 18
Loan Secured
Jul 19
Loan Secured
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Oct 25
2
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GANDERTON, Laura Jayne

Active
I54 Business Park, WolverhamptonWV9 5GB
Secretary
Appointed 05 Nov 2025

KNECHT, Johannes Friedrich

Active
Valiant Way, WolverhamptonWV9 5GB
Born April 1973
Director
Appointed 03 Sept 2025

WATTS, Michael Robert

Active
Valiant Way, WolverhamptonWV9 5GB
Born October 1968
Director
Appointed 03 Sept 2025

MEAD-BRIGGS, Jill

Resigned
Shepherds Grove, WinchesterSO21 2AD
Secretary
Appointed 10 Mar 1999
Resigned 22 May 2017

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 26 Oct 2017
Resigned 03 Sept 2025

BELL, Robert

Resigned
Braziers Lane, WinkfieldRG42 6NS
Born November 1967
Director
Appointed 26 Oct 2017
Resigned 17 Jul 2020

HANSON, Matthew James

Resigned
Braziers Lane, BracknellRG42 6NS
Born November 1983
Director
Appointed 05 Oct 2020
Resigned 31 May 2022

MCPHEETERS, Robert

Resigned
Riverside Industrial Parkway, Portland
Born September 1975
Director
Appointed 12 Nov 2021
Resigned 03 Sept 2025

MEAD-BRIGGS, Michael Anthony

Resigned
Shepherds Grove, WinchesterSO21 2AD
Born September 1962
Director
Appointed 10 Mar 1999
Resigned 21 Nov 2018

PARRINGTON, Simon Christopher

Resigned
Braziers Lane, WinkfieldRG42 6NS
Born October 1970
Director
Appointed 17 Jul 2020
Resigned 24 Feb 2023

PATRICK, Nigel John

Resigned
Braziers Lane, WinkfieldRG42 6NS
Born June 1957
Director
Appointed 22 May 2017
Resigned 17 Jul 2020

RADNOR, Linda Joyce

Resigned
Braziers Lane, WinkfieldRG42 6NS
Born March 1956
Director
Appointed 22 May 2017
Resigned 17 Jul 2020

SMITH, Jeremy Hugh

Resigned
Braziers Lane, WinkfieldRG42 6NS
Born July 1968
Director
Appointed 17 Jul 2020
Resigned 31 Dec 2022

WELCH, William

Resigned
Riverside Industrial Parkway, Portland
Born July 1977
Director
Appointed 12 Nov 2021
Resigned 03 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Val Fleuri, LuxembourgL-1526

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2025
Braziers Lane, WinkfieldRG42 6NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2017
Ceased 03 Sept 2025

Mr Michael Anthony Mead-Briggs

Ceased
Braziers Lane, WinkfieldRG42 6NS
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2017
Ceased 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 November 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Resolution
29 December 2021
RESOLUTIONSResolutions
Memorandum Articles
29 December 2021
MAMA
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
20 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 February 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 October 2017
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Resolution
26 June 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
30 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
4 May 2006
288cChange of Particulars
Legacy
4 May 2006
288cChange of Particulars
Legacy
13 March 2006
363aAnnual Return
Legacy
22 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2003
AAAnnual Accounts
Legacy
11 April 2003
88(2)R88(2)R
Legacy
11 April 2003
123Notice of Increase in Nominal Capital
Resolution
11 April 2003
RESOLUTIONSResolutions
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
22 August 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
6 July 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
14 March 2000
363aAnnual Return
Incorporation Company
10 March 1999
NEWINCIncorporation