BANGO PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBANGO PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05386079
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BANGO PLC?

    • Other telecommunications activities (61900) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is BANGO PLC located?

    Registered Office Address
    Matrix House, Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Cambridgeshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BANGO PLC?

    Previous Company Names
    Company NameFromUntil
    BANGO LIMITEDApr 27, 2005Apr 27, 2005
    LAW 2426 LIMITEDMar 08, 2005Mar 08, 2005

    What are the latest accounts for BANGO PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BANGO PLC?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for BANGO PLC?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH England to Matrix House, Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ on Aug 06, 2025

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2024

    141 pagesAA

    Termination of appointment of Frank Simon Bury as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Anil Malhotra as a director on Jun 30, 2025

    1 pagesTM01

    Satisfaction of charge 053860790001 in full

    1 pagesMR04

    Registration of charge 053860790002, created on Jun 05, 2025

    43 pagesMR01

    Confirmation statement made on Mar 08, 2025 with updates

    4 pagesCS01

    Appointment of Mr Matthew Phillip Wilson as a director on Jan 20, 2025

    2 pagesAP01

    Termination of appointment of Matthew Jonathan Garner as a director on Jan 20, 2025

    1 pagesTM01

    Termination of appointment of William Eric Peacock as a director on Sep 12, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    127 pagesAA

    Appointment of Mr Anthony John Perkins as a director on Jun 12, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Mr Paul Douglas Larbey on May 22, 2024

    2 pagesCH01

    Director's details changed for Mr Anil Malhotra on Mar 04, 2024

    2 pagesCH01

    Director's details changed for Mr Raymond Anderson on Mar 04, 2024

    2 pagesCH01

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jan 31, 2024

    • Capital: GBP 15,361,605.4
    3 pagesSH01

    Registration of charge 053860790001, created on Nov 28, 2023

    77 pagesMR01

    Appointment of Ms Darcy Antonellis as a director on Sep 18, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 30, 2023

    • Capital: GBP 15,356,440
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 31, 2023

    • Capital: GBP 15,354,940
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 31, 2023

    • Capital: GBP 15,353,373.6
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 15,351,841.6
    3 pagesSH01

    Who are the officers of BANGO PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Rachel
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    Secretary
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    231111000002
    ANDERSON, Raymond
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    Director
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    EnglandBritishCompany Director28428950002
    ANTONELLIS, Darcy
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    Director
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    United StatesAmericanNon-Executive Director314280230001
    GANSKY, Lisa
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Matrix House,
    Cambridgeshire
    England
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Matrix House,
    Cambridgeshire
    England
    United StatesAmericanDirector289443380002
    LARBEY, Paul Douglas
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Matrix House,
    Cambridgeshire
    England
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Matrix House,
    Cambridgeshire
    England
    United KingdomBritishDirector267456560002
    PERKINS, Anthony John
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    Director
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    EnglandBritishCompany Director324399510001
    WELDON, Marcus Karl
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Matrix House,
    Cambridgeshire
    England
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Matrix House,
    Cambridgeshire
    England
    United StatesBritishDirector289443210001
    WILSON, Matthew Phillip
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    Director
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    United KingdomBritishChief Financial Officer234632030001
    GOLDSTEIN, Henry
    88 Rodenhurst Road
    SW4 8AP London
    Secretary
    88 Rodenhurst Road
    SW4 8AP London
    British34746240001
    OAKLEY, Karen Louise
    G18 The Beaux Arts Building
    Manor Gardens
    N7 6JT London
    Secretary
    G18 The Beaux Arts Building
    Manor Gardens
    N7 6JT London
    British68736250003
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    BURGER, Rudy, Mr.
    5 Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    Director
    5 Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    United StatesUk And UsaInvestment Management155206460002
    BURY, Frank Simon
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    Director
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    United KingdomBritishDirector141472030002
    BURY, Lindsay Claude Neils
    5 Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    Director
    5 Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    United KingdomBritishCompany Director67103750001
    BURY, Lindsay Claude Neils
    5 Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    Director
    5 Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    United KingdomBritishCo Director67103750001
    CRUICKSHANK, Nancy
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    Director
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    EnglandBritishCeo253871100001
    D'AGOSTINO, Gianluca Cristian
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    Director
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    EnglandItalianInvestor And Company Director182591680001
    ELIAS-JONES, Rachel Louise
    5 Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    Director
    5 Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    EnglandBritishChartered Accountant164253870002
    GARNER, Matthew Jonathan
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    Director
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    EnglandBritishChief Financial Officer60275550002
    MALHOTRA, Anil
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    Director
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    EnglandBritishSoftware Marketing28428940003
    PEACOCK, William Eric, Sir
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    Director
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    EnglandBritishDirector134784200001
    RAND, Carolyn Ann
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    Director
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    Cambridgeshire
    England
    EnglandBritishChartered Accountant252008450001
    RIGBY, Martin Paul
    The Tower House 15a Water Lane
    Impington
    CB4 9XW Cambridge
    Director
    The Tower House 15a Water Lane
    Impington
    CB4 9XW Cambridge
    EnglandBritishFund Manager62200340002
    SAXTON, Peter William Harley
    Ducklake House Springhead
    Ashwell
    SG7 5LL Baldock
    Herts
    Director
    Ducklake House Springhead
    Ashwell
    SG7 5LL Baldock
    Herts
    United KingdomBritishCompany Director6830250003
    SEABROOK, Geoffrey Stephen
    Rosemullion Outdowns
    Effingham
    KT24 5QR Leatherhead
    Surrey
    Director
    Rosemullion Outdowns
    Effingham
    KT24 5QR Leatherhead
    Surrey
    EnglandBritishCompany Director47588300001
    SEAR, David Valentine James
    Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    5
    United Kingdom
    Director
    Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    5
    United Kingdom
    EnglandBritishManaging Director, Financial Services167848980003
    TUCKER, Gerald Louis
    5 Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    Director
    5 Westbrook Centre
    Milton Road
    CB4 1YG Cambridge
    United KingdomBritishCompany Director90841590001
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    What are the latest statements on persons with significant control for BANGO PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0