Background WavePink WaveYellow Wave

BLUEMANGO TECHNOLOGIES LIMITED (05923984)

BLUEMANGO TECHNOLOGIES LIMITED (05923984) is an active UK company. incorporated on 4 September 2006. with registered office in Reading. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. BLUEMANGO TECHNOLOGIES LIMITED has been registered for 19 years. Current directors include MILLER, Richard, TUCKER, Oliver Robert Stewart.

Company Number
05923984
Status
active
Type
ltd
Incorporated
4 September 2006
Age
19 years
Address
4th Floor, The Davidson Building, Reading, RG1 3EU
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
MILLER, Richard, TUCKER, Oliver Robert Stewart
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEMANGO TECHNOLOGIES LIMITED

BLUEMANGO TECHNOLOGIES LIMITED is an active company incorporated on 4 September 2006 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. BLUEMANGO TECHNOLOGIES LIMITED was registered 19 years ago.(SIC: 61200)

Status

active

Active since 19 years ago

Company No

05923984

LTD Company

Age

19 Years

Incorporated 4 September 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

4th Floor, The Davidson Building The Forbury Reading, RG1 3EU,

Previous Addresses

Horizon Honey Lane Hurley Maidenhead SL6 6RJ England
From: 31 May 2017To: 12 December 2025
Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG England
From: 27 June 2016To: 31 May 2017
, Grove Court Chineham Court, Lychpit, Basingstoke, Hampshire, RG24 8AG, England
From: 14 June 2016To: 27 June 2016
, Grove House Lutyens Close, Chineham Court, Basingstoke, Hampshire, RG24 8AG, England
From: 14 June 2016To: 14 June 2016
, Pinewood Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8AL
From: 18 October 2011To: 14 June 2016
, the Kinetic Centre Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ, United Kingdom
From: 30 November 2010To: 18 October 2011
, Kinnetic Business Centre Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ
From: 4 September 2006To: 30 November 2010
Timeline

34 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Nov 10
Funding Round
Sept 11
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Sept 12
Director Joined
Jul 14
Funding Round
Sept 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Nov 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Left
Mar 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
New Owner
Oct 17
New Owner
Oct 17
Director Left
Nov 17
Loan Secured
Feb 18
Loan Cleared
Jul 18
Loan Secured
Dec 18
Director Left
Dec 20
Owner Exit
Dec 20
Loan Secured
Jul 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
6
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MILLER, Richard

Active
The Forbury, ReadingRG1 3EU
Secretary
Appointed 05 May 2017

MILLER, Richard

Active
The Forbury, ReadingRG1 3EU
Born October 1964
Director
Appointed 05 May 2017

TUCKER, Oliver Robert Stewart

Active
The Forbury, ReadingRG1 3EU
Born June 1962
Director
Appointed 05 May 2017

BURR, Simon

Resigned
Crockford Lane, BasingstokeRG24 8AL
Secretary
Appointed 31 Aug 2010
Resigned 01 Mar 2016

HOLME, Christopher

Resigned
Lutyens Close, BasingstokeRG24 8AG
Secretary
Appointed 01 Mar 2016
Resigned 05 May 2017

JOHNSON, Simon Christopher

Resigned
3 Coppins Close, BerkhamstedHP4 3NZ
Secretary
Appointed 31 Aug 2007
Resigned 31 Aug 2010

SIMPSON, Jamie Bruce Mcdonald

Resigned
15 Camlet Way, St. AlbansAL3 4TL
Secretary
Appointed 04 Sept 2006
Resigned 31 Aug 2007

BURR, Simon Arthur

Resigned
Lutyens Close, BasingstokeRG24 8AG
Born February 1955
Director
Appointed 31 Aug 2010
Resigned 31 Mar 2017

GARDNER, Andrew James

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born December 1953
Director
Appointed 08 Jul 2011
Resigned 10 Nov 2017

GREEN, Lee

Resigned
1 Brassey Hill, LimpsfieldRH8 0ES
Born August 1958
Director
Appointed 17 Jan 2007
Resigned 08 Feb 2010

GREEN, Leslie

Resigned
Crockford Lane, BasingstokeRG24 8AL
Born August 1958
Director
Appointed 01 Feb 2012
Resigned 01 Mar 2016

HOLME, Christopher

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born December 1958
Director
Appointed 10 Jul 2014
Resigned 05 May 2017

JOHNSON, Simon Christopher

Resigned
3 Coppins Close, BerkhamstedHP4 3NZ
Born April 1965
Director
Appointed 25 Sept 2009
Resigned 09 Sept 2010

MASON, Paul David Orton

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born March 1960
Director
Appointed 07 Nov 2016
Resigned 05 May 2017

O'PREY, David Gerald

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born January 1953
Director
Appointed 03 Apr 2008
Resigned 06 Nov 2020

REHMTULLA, Afheed

Resigned
2215 Empire Cres., Burlington, On
Born April 1977
Director
Appointed 17 Jan 2007
Resigned 10 Mar 2008

SHAH, Jay

Resigned
82 Uxendon Hill, WembleyHA9 9SL
Born June 1976
Director
Appointed 04 Sept 2006
Resigned 10 Mar 2008

SIMPSON, Jamie Bruce Mcdonald

Resigned
15 Camlet Way, St. AlbansAL3 4TL
Born November 1956
Director
Appointed 17 Jan 2007
Resigned 31 Aug 2007

YATES, Michael Richard

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born July 1941
Director
Appointed 21 Mar 2016
Resigned 05 May 2017

Persons with significant control

4

3 Active
1 Ceased
Honey Lane, MaidenheadSL6 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2017

Mr David Gerald O'Prey

Ceased
Honey Lane, MaidenheadSL6 6RJ
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 06 Nov 2020

Mr Oliver Robert Stewart Tucker

Active
The Forbury, ReadingRG1 3EU
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Richard Miller

Active
The Forbury, ReadingRG1 3EU
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2022
AAAnnual Accounts
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
3 February 2022
GUARANTEE2GUARANTEE2
Legacy
3 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2021
AAAnnual Accounts
Legacy
6 May 2021
PARENT_ACCPARENT_ACC
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2020
AAAnnual Accounts
Legacy
10 March 2020
PARENT_ACCPARENT_ACC
Legacy
10 March 2020
AGREEMENT2AGREEMENT2
Legacy
26 February 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2019
AAAnnual Accounts
Legacy
5 February 2019
GUARANTEE2GUARANTEE2
Legacy
31 January 2019
PARENT_ACCPARENT_ACC
Legacy
31 January 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Resolution
8 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Second Filing Of Annual Return With Made Up Date
12 May 2017
RP04AR01RP04AR01
Resolution
27 April 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
25 April 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2017
RP04SH01RP04SH01
Miscellaneous
5 April 2017
MISCMISC
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Resolution
6 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Second Filing Of Form With Form Type
25 September 2012
RP04RP04
Capital Allotment Shares
24 September 2012
SH01Allotment of Shares
Resolution
23 April 2012
RESOLUTIONSResolutions
Resolution
12 April 2012
RESOLUTIONSResolutions
Resolution
12 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Second Filing Of Form With Form Type
5 October 2011
RP04RP04
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
30 November 2010
TM01Termination of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
29 April 2008
225Change of Accounting Reference Date
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
88(3)88(3)
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
88(3)88(3)
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
287Change of Registered Office
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
225Change of Accounting Reference Date
Legacy
29 May 2007
225Change of Accounting Reference Date
Legacy
29 May 2007
287Change of Registered Office
Legacy
17 February 2007
88(2)R88(2)R
Legacy
17 February 2007
123Notice of Increase in Nominal Capital
Resolution
17 February 2007
RESOLUTIONSResolutions
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
1 February 2007
MEM/ARTSMEM/ARTS
Legacy
1 February 2007
122122
Legacy
1 February 2007
88(2)R88(2)R
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
1 February 2007
RESOLUTIONSResolutions
Incorporation Company
4 September 2006
NEWINCIncorporation