Mr. Bongo Worldwide Limited

General information

Name:

Mr. Bongo Worldwide Ltd

Office Address:

30 Brunswick Road BN43 5WB Shoreham-by-sea

Number: 03067316

Incorporation date: 1995-06-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known as Mr. Bongo Worldwide Limited. This company was founded 29 years ago and was registered under 03067316 as the reg. no. This head office of the firm is located in Shoreham-by-sea. You can contact them at 30 Brunswick Road. This enterprise's principal business activity number is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). 2022/10/31 is the last time the company accounts were filed.

The data obtained detailing the enterprise's management indicates the existence of two directors: Kate B. and David B. who were appointed to their positions on 2007-11-07 and 1995-06-16. In order to find professional help with legal documentation, this particular company has been utilizing the skills of David B. as a secretary since 1995.

David B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kate B.

Role: Director

Appointed: 07 November 2007

Latest update: 3 April 2024

David B.

Role: Director

Appointed: 16 June 1995

Latest update: 3 April 2024

David B.

Role: Secretary

Appointed: 16 June 1995

Latest update: 3 April 2024

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Chantry Lodge Pyecombe Street

Post code:

BN45 7EE

City / Town:

Brighton

HQ address,
2013

Address:

Chantry Lodge Pyecombe Street

Post code:

BN45 7EE

City / Town:

Brighton

HQ address,
2014

Address:

Chantry Lodge Pyecombe Street

Post code:

BN45 7EE

City / Town:

Brighton

HQ address,
2015

Address:

67 Church Road

Post code:

BN3 2BD

City / Town:

Hove

HQ address,
2016

Address:

67 Church Road

Post code:

BN3 2BD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
28
Company Age

Closest Companies - by postcode