Mogo (UK) Limited

General information

Name:

Mogo (UK) Ltd

Office Address:

Unit 9 Springlakes Estate Deadbrook Lane GU12 4UH Aldershot

Number: 03091301

Incorporation date: 1995-08-15

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mogo (UK) Limited is established as Private Limited Company, that is located in Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot. The office's post code is GU12 4UH. The company exists since 1995/08/15. The business registered no. is 03091301. The company's classified under the NACE and SIC code 99999 - Dormant Company. Mogo (UK) Ltd released its latest accounts for the financial period up to Sun, 31st Jul 2022. The business most recent annual confirmation statement was filed on Tue, 19th Sep 2023.

In the business, a variety of director's obligations have so far been executed by Timothy S. who was assigned this position in 2019 in December. This business had been led by Jane M. till December 2019. In addition a different director, namely David H. gave up the position on 2019/12/02. What is more, the director's tasks are constantly helped with by a secretary - Judith S., who was officially appointed by this specific business in December 2019.

Financial data based on annual reports

Company staff

Timothy S.

Role: Director

Appointed: 02 December 2019

Latest update: 27 March 2024

Judith S.

Role: Secretary

Appointed: 02 December 2019

Latest update: 27 March 2024

People with significant control

The companies that control this firm include: Sandhurst Autoprint Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at Reading Bridge House, George Street, RG1 8LS, Berkshire and was registered as a PSC under the registration number 03443003.

Sandhurst Autoprint Limited
Address: James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03443003
Notified on 2 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David H.
Notified on 6 April 2016
Ceased on 2 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 November 2014
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 9 October 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 9 October 2012
Annual Accounts 7 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Small company accounts for the period up to 2022-07-31 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

66 Outram Street

Post code:

NG17 4FS

City / Town:

Sutton In Ashfield

HQ address,
2013

Address:

66 Outram Street

Post code:

NG17 4FS

City / Town:

Sutton In Ashfield

HQ address,
2014

Address:

66 Outram Street

Post code:

NG17 4FS

City / Town:

Sutton In Ashfield

HQ address,
2015

Address:

66 Outram Street

Post code:

NG17 4FS

City / Town:

Sutton In Ashfield

Accountant/Auditor,
2013 - 2012

Name:

D. K. Rumsby & Co Limited

Address:

3 Colwick Quays Colwick

Post code:

NG4 2JY

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
28
Company Age

Closest Companies - by postcode