General information

Name:

Mlgo Ltd

Office Address:

Suite 5 Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 05744836

Incorporation date: 2006-03-16

End of financial year: 31 July

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Based in Suite 5 Bulman House Regent Centre, Newcastle Upon Tyne NE3 3LS Mlgo Limited is categorised as a Private Limited Company issued a 05744836 registration number. It has been established 18 years ago. The enterprise's declared SIC number is 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). The latest accounts cover the period up to 2021-07-31 and the most current annual confirmation statement was released on 2023-03-16.

We have a group of two directors supervising the business at the current moment, including Paul C. and Malcolm C. who have been performing the directors obligations since 2006.

Executives with significant control over the firm are: Malcolm C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 01 August 2006

Latest update: 7 December 2023

Paul C.

Role: Secretary

Appointed: 16 March 2006

Latest update: 7 December 2023

Malcolm C.

Role: Director

Appointed: 16 March 2006

Latest update: 7 December 2023

People with significant control

Malcolm C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 August 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 October 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 23 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 23 November 2012
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: Wed, 21st Jun 2023. New Address: Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Previous address: Unit 13 Collection Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ United Kingdom (AD01)
filed on: 21st, June 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Park Lane Shiremoor

Post code:

NE27 0BS

City / Town:

Newcastle Upon Tyne

HQ address,
2013

Address:

Park Lane Shiremoor

Post code:

NE27 0BS

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

Park Lane Shiremoor

Post code:

NE27 0BS

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

Park Lane Shiremoor

Post code:

NE27 0BS

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

Park Lane Shiremoor

Post code:

NE27 0BS

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
18
Company Age

Closest Companies - by postcode