Background WavePink WaveYellow Wave

OPOGO LIMITED (11109626)

OPOGO LIMITED (11109626) is an active UK company. incorporated on 13 December 2017. with registered office in Edgware. The company operates in the Information and Communication sector, engaged in other information technology service activities. OPOGO LIMITED has been registered for 8 years. Current directors include RANDALL, Justyn Alexander.

Company Number
11109626
Status
active
Type
ltd
Incorporated
13 December 2017
Age
8 years
Address
42-46 Station Road, Edgware, HA8 7AB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RANDALL, Justyn Alexander
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPOGO LIMITED

OPOGO LIMITED is an active company incorporated on 13 December 2017 with the registered office located in Edgware. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. OPOGO LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

11109626

LTD Company

Age

8 Years

Incorporated 13 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

42-46 Station Road Edgware, HA8 7AB,

Previous Addresses

5 Sayers Court St. Mary's Road London W5 5AB United Kingdom
From: 13 December 2017To: 6 June 2019
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Mar 19
Loan Secured
Sept 19
Loan Secured
Oct 21
Director Left
Jan 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RANDALL, Justyn Alexander

Active
Station Road, EdgwareHA8 7AB
Born December 1975
Director
Appointed 13 Dec 2017

SOUTER, Robin Adam Andreas

Resigned
Station Road, EdgwareHA8 7AB
Born May 1973
Director
Appointed 12 Mar 2019
Resigned 02 Dec 2022

Persons with significant control

1

Digital Network Assembly Limited

Active
Station Road, EdgwareHA8 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2020
AA01Change of Accounting Reference Date
Resolution
19 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2019
PSC06Notification of Ceasing to be a PSC
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Incorporation Company
13 December 2017
NEWINCIncorporation