Background WavePink WaveYellow Wave

MONGOOSE PUBLISHING LIMITED (04425596)

MONGOOSE PUBLISHING LIMITED (04425596) is an active UK company. incorporated on 26 April 2002. with registered office in Swindon. The company operates in the Information and Communication sector, engaged in book publishing. MONGOOSE PUBLISHING LIMITED has been registered for 23 years. Current directors include SPRANGE, Matthew John.

Company Number
04425596
Status
active
Type
ltd
Incorporated
26 April 2002
Age
23 years
Address
52-54 Cricklade Road, Swindon, SN2 8AF
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
SPRANGE, Matthew John
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONGOOSE PUBLISHING LIMITED

MONGOOSE PUBLISHING LIMITED is an active company incorporated on 26 April 2002 with the registered office located in Swindon. The company operates in the Information and Communication sector, specifically engaged in book publishing. MONGOOSE PUBLISHING LIMITED was registered 23 years ago.(SIC: 58110)

Status

active

Active since 23 years ago

Company No

04425596

LTD Company

Age

23 Years

Incorporated 26 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

52-54 Cricklade Road Swindon, SN2 8AF,

Previous Addresses

Riverside House Osney Mead Oxford Oxon OX2 0ES
From: 26 April 2002To: 17 June 2010
Timeline

6 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jun 10
Director Left
Jun 10
Owner Exit
Apr 20
Owner Exit
Apr 20
Share Issue
Dec 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SPRANGE, Matthew John

Active
162 Marlborough Road, SwindonSN3 1LU
Born October 1973
Director
Appointed 26 Apr 2002

FENNELL, Alexander

Resigned
77 Morris Street, SwindonSN2 2HT
Secretary
Appointed 26 Apr 2002
Resigned 07 Aug 2007

KINGSLEY, Christopher Ross

Resigned
St. John Street, OxfordOX1 2LH
Secretary
Appointed 23 Apr 2010
Resigned 14 May 2010

MANDERSON, Patricia

Resigned
160 Marlborough Road, SwindonSN3 1LU
Secretary
Appointed 07 Aug 2007
Resigned 15 Aug 2008

O'BRIEN, John Joseph

Resigned
Chalfont Road, OxfordOX2 6TL
Secretary
Appointed 15 Aug 2008
Resigned 23 Apr 2010

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 26 Apr 2002
Resigned 26 Apr 2002

FENNELL, Alexander

Resigned
77 Morris Street, SwindonSN2 2HT
Born September 1973
Director
Appointed 26 Apr 2002
Resigned 07 Aug 2007

KINGSLEY, Christopher Ross

Resigned
32 St John Street, OxfordOX1 2LH
Born December 1966
Director
Appointed 15 Aug 2008
Resigned 14 May 2010

KINGSLEY, Jonathon Jason

Resigned
31 St. John Street, OxfordOX1 2LH
Born December 1964
Director
Appointed 15 Aug 2008
Resigned 14 May 2010

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 26 Apr 2002
Resigned 26 Apr 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Ross Kingsley

Ceased
Cricklade Road, SwindonSN2 8AF
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 20 Dec 2019

Mr Jonathon Jason Kingsley

Ceased
Cricklade Road, SwindonSN2 8AF
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 20 Dec 2019

Mr Matthew John Sprange

Active
Cricklade Road, SwindonSN2 8AF
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
28 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 December 2024
SH08Notice of Name/Rights of Class of Shares
Accounts Amended With Accounts Type Total Exemption Full
6 June 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
9 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Resolution
3 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
2 September 2009
288cChange of Particulars
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
9 September 2008
122122
Legacy
9 September 2008
122122
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
287Change of Registered Office
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
88(2)Return of Allotment of Shares
Legacy
15 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
287Change of Registered Office
Legacy
10 March 2003
225Change of Accounting Reference Date
Legacy
7 October 2002
287Change of Registered Office
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
287Change of Registered Office
Incorporation Company
26 April 2002
NEWINCIncorporation