Background WavePink WaveYellow Wave

MOGO HOLDINGS LIMITED (09425237)

MOGO HOLDINGS LIMITED (09425237) is an active UK company. incorporated on 5 February 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. MOGO HOLDINGS LIMITED has been registered for 11 years. Current directors include BOYLE, Paul Vincent, LLOYD-JONES, Alexander Richard Juxon, MARMION, John Piers and 2 others.

Company Number
09425237
Status
active
Type
ltd
Incorporated
5 February 2015
Age
11 years
Address
C/O Broadfield Law One Bartholomew Close, London, EC1A 7BL
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BOYLE, Paul Vincent, LLOYD-JONES, Alexander Richard Juxon, MARMION, John Piers, PAGE, Michael Alan, STEPHENSON, James Dalton
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOGO HOLDINGS LIMITED

MOGO HOLDINGS LIMITED is an active company incorporated on 5 February 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. MOGO HOLDINGS LIMITED was registered 11 years ago.(SIC: 63110)

Status

active

Active since 11 years ago

Company No

09425237

LTD Company

Age

11 Years

Incorporated 5 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

C/O Broadfield Law One Bartholomew Close Barts Square London, EC1A 7BL,

Previous Addresses

C/O Bdb Pitmans One Bartholomew Close Barts Square London EC1A 7BL England
From: 23 April 2024To: 20 February 2025
One Bartholomew Close Barts Square London EC1A 7BL England
From: 10 June 2020To: 23 April 2024
, 50 Broadway, London, SW1H 0BL, England
From: 1 August 2019To: 10 June 2020
, 107 Cheapside, London, EC2V 6DN, England
From: 22 January 2018To: 1 August 2019
, 82 st John Street London, EC1M 4JN, England
From: 15 November 2016To: 22 January 2018
, 1 st. Andrew's Hill London, EC4V 5BY, United Kingdom
From: 28 April 2016To: 15 November 2016
, 21 Holborn Viaduct, London, EC1A 2DY, United Kingdom
From: 5 February 2015To: 28 April 2016
Timeline

53 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 16
Loan Secured
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Share Issue
May 16
Funding Round
Jul 16
Funding Round
Jul 16
Loan Secured
Oct 16
Loan Cleared
Nov 16
Director Joined
May 17
Director Joined
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Oct 17
Funding Round
Jan 18
Capital Reduction
Mar 18
Director Joined
Mar 18
Share Buyback
Mar 18
Funding Round
Apr 18
Funding Round
May 18
New Owner
Apr 19
Funding Round
Jul 19
Funding Round
Sept 19
Funding Round
Nov 19
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Dec 20
Director Left
Jun 21
Director Joined
Nov 21
Director Left
Dec 21
Owner Exit
Feb 22
Funding Round
Feb 24
Funding Round
Feb 24
Director Joined
Apr 24
Director Left
Mar 25
Funding Round
Apr 25
Director Joined
Apr 25
Funding Round
Jun 25
Funding Round
Oct 25
33
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

PITSEC LIMITED

Active
Blagrave Street, ReadingRG1 1PL
Corporate secretary
Appointed 02 Jan 2018

BOYLE, Paul Vincent

Active
One Bartholomew Close, LondonEC1A 7BL
Born July 1959
Director
Appointed 18 Jan 2018

LLOYD-JONES, Alexander Richard Juxon

Active
One Bartholomew Close, LondonEC1A 7BL
Born April 1986
Director
Appointed 24 Nov 2021

MARMION, John Piers

Active
One Bartholomew Close, LondonEC1A 7BL
Born February 1959
Director
Appointed 28 Sept 2016

PAGE, Michael Alan

Active
One Bartholomew Close, LondonEC1A 7BL
Born January 1967
Director
Appointed 03 Apr 2024

STEPHENSON, James Dalton

Active
One Bartholomew Close, LondonEC1A 7BL
Born October 1984
Director
Appointed 23 Apr 2025

2020 SECRETARIAL LIMITED

Resigned
LondonEC1M 4JN
Corporate secretary
Appointed 02 Jun 2016
Resigned 22 Jan 2018

CLOUSTON, Andrew Robert

Resigned
LondonEC1M 4JN
Born September 1962
Director
Appointed 26 Feb 2016
Resigned 31 May 2017

HAWKINS, Dean David

Resigned
Bartholomew Close, LondonEC1A 7BL
Born May 1961
Director
Appointed 12 Oct 2017
Resigned 06 Dec 2021

KONTOROVICH, Michael

Resigned
Bartholomew Close, LondonEC1A 7BL
Born November 1962
Director
Appointed 12 Apr 2016
Resigned 23 Jun 2021

MCINTYRE, Donald John

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born July 1958
Director
Appointed 28 Sept 2016
Resigned 28 Feb 2025

SPELLMAN, John Gerard

Resigned
LondonEC1M 4JN
Born February 1974
Director
Appointed 05 Feb 2015
Resigned 25 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
221 Miller Street, North Sydney

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Feb 2019
Ceased 26 May 2020

Mr Keith John Morris

Active
Hyde Park Gardens, LondonW2 2LY
Born July 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

119

Change Corporate Secretary Company With Change Date
20 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Memorandum Articles
28 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Resolution
10 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 February 2023
RP04CS01RP04CS01
Change Corporate Secretary Company With Change Date
20 December 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
23 September 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 February 2020
PSC04Change of PSC Details
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Legacy
10 April 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
27 March 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Legacy
20 March 2018
RP04CS01RP04CS01
Resolution
15 March 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 March 2018
SH10Notice of Particulars of Variation
Capital Cancellation Shares
15 March 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
22 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Resolution
23 August 2017
RESOLUTIONSResolutions
Resolution
20 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Resolution
6 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 November 2016
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2016
MR01Registration of a Charge
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
6 July 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
3 June 2016
AP04Appointment of Corporate Secretary
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
7 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 May 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Incorporation Company
5 February 2015
NEWINCIncorporation