Mango Design & Support Limited

General information

Name:

Mango Design & Support Ltd

Office Address:

38 Park Place GL50 2QT Cheltenham

Number: 09710089

Incorporation date: 2015-07-30

Dissolution date: 2023-09-12

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 38 Park Place, Cheltenham GL50 2QT Mango Design & Support Limited was classified as a Private Limited Company registered under the 09710089 Companies House Reg No. It'd been launched 9 years ago before was dissolved on 2023-09-12.

The directors were as follow: Jamie W. appointed in 2019, Kim B. appointed in 2015 and Tracy B. appointed in 2015.

The companies with significant control over this firm were as follows: Bridgeware Software (Midlands) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Droitwich at Kidderminster Road, WR9 9AY, Worcestershire and was registered as a PSC under the reg no 12218929.

Financial data based on annual reports

Company staff

Jamie W.

Role: Director

Appointed: 27 September 2019

Latest update: 3 October 2023

Kim B.

Role: Director

Appointed: 30 July 2015

Latest update: 3 October 2023

Tracy B.

Role: Director

Appointed: 30 July 2015

Latest update: 3 October 2023

People with significant control

Bridgeware Software (Midlands) Limited
Address: The Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 12218929
Notified on 27 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kim B.
Notified on 6 April 2016
Ceased on 27 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracy B.
Notified on 6 April 2016
Ceased on 27 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts 13th December 2016
Start Date For Period Covered By Report 30 July 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 13th December 2016
Annual Accounts
Start Date For Period Covered By Report 30 July 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 30 July 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 30 July 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 30 July 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 30 July 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 30 July 2015
End Date For Period Covered By Report 31 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

Bakery Cottage Cladswell Lane Cookhill

Post code:

B49 5JU

City / Town:

Alcester

Accountant/Auditor,
2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode