Background WavePink WaveYellow Wave

MANGO BUSINESS GROUP LIMITED (07115881)

MANGO BUSINESS GROUP LIMITED (07115881) is a dissolved UK company. incorporated on 4 January 2010. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANGO BUSINESS GROUP LIMITED has been registered for 16 years. Current directors include EARP, George, HUDSON, Benjamin Charles, SMYTHE, Stewart and 1 others.

Company Number
07115881
Status
dissolved
Type
ltd
Incorporated
4 January 2010
Age
16 years
Address
Desklodge House, Bristol, BS1 6NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EARP, George, HUDSON, Benjamin Charles, SMYTHE, Stewart, SULTANA, Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANGO BUSINESS GROUP LIMITED

MANGO BUSINESS GROUP LIMITED is an dissolved company incorporated on 4 January 2010 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANGO BUSINESS GROUP LIMITED was registered 16 years ago.(SIC: 82990)

Status

dissolved

Active since 16 years ago

Company No

07115881

LTD Company

Age

16 Years

Incorporated 4 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 4 October 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 January 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

Desklodge House Redcliffe Way Bristol, BS1 6NL,

Previous Addresses

North West Wing Methuen Park Chippenham SN14 0GB England
From: 18 November 2020To: 3 March 2022
Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF
From: 4 January 2010To: 18 November 2020
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Dec 20
Loan Cleared
Sept 21
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EARP, George

Active
Redcliffe Way, BristolBS1 6NL
Born September 1984
Director
Appointed 16 Nov 2020

HUDSON, Benjamin Charles

Active
Redcliffe Way, BristolBS1 6NL
Born July 1974
Director
Appointed 16 Nov 2020

SMYTHE, Stewart

Active
Redcliffe Way, BristolBS1 6NL
Born November 1973
Director
Appointed 16 Nov 2020

SULTANA, Joseph

Active
Redcliffe Way, BristolBS1 6NL
Born May 1968
Director
Appointed 16 Nov 2020

ALDRIDGE, Matthew Robert

Resigned
Middlesex House, StevenageSG1 2EF
Born June 1971
Director
Appointed 04 Jan 2010
Resigned 16 Nov 2020

PUGH, Richard John

Resigned
Middlesex House, StevenageSG1 2EF
Born February 1976
Director
Appointed 04 Jan 2010
Resigned 16 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
2-19 Lancaster Place, LondonWC2E 7EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2020

Mr Matthew Robert Aldridge

Ceased
Methuen Park, ChippenhamSN14 0GB
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2020

Richard John Pugh

Ceased
Methuen Park, ChippenhamSN14 0GB
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2020
Fundings
Financials
Latest Activities

Filing History

53

Gazette Dissolved Voluntary
19 April 2022
GAZ2(A)GAZ2(A)
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Gazette Notice Voluntary
1 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 January 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Resolution
8 December 2020
RESOLUTIONSResolutions
Memorandum Articles
3 December 2020
MAMA
Resolution
3 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
19 November 2020
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 November 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Resolution
21 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Account Reference Date Company Current Shortened
4 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
4 January 2010
NEWINCIncorporation