Company NameBlack Mango Inc Ltd
DirectorLaura Jane O'Hare
Company StatusActive
Company Number08295272
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Laura Jane O'Hare
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(1 week, 6 days after company formation)
Appointment Duration11 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMrs Tracey Thomas
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(1 week, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkgate Road
Chester
CH1 4AQ
Wales
Director NameMs Shirley-Ann O'Neill
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2016)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales

Contact

Websiteblackmango.co.uk
Email address[email protected]
Telephone01244 952020
Telephone regionChester

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Laura O'hare
50.00%
Ordinary
2 at £1Shirley-ann O'neill
50.00%
Ordinary

Financials

Year2014
Net Worth£294
Cash£8,700
Current Liabilities£19,229

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 3 days from now)

Filing History

11 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
14 October 2020Amended total exemption full accounts made up to 30 November 2018 (11 pages)
14 October 2020Amended total exemption full accounts made up to 30 November 2017 (11 pages)
18 June 2020Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
12 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
19 December 2018Amended total exemption full accounts made up to 30 November 2017 (11 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
11 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
9 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
6 May 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 100
(3 pages)
6 May 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 100
(3 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 April 2016Termination of appointment of Shirley-Ann O'neill as a director on 7 January 2016 (1 page)
12 April 2016Termination of appointment of Shirley-Ann O'neill as a director on 7 January 2016 (1 page)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(3 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(3 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(3 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(3 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(3 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(3 pages)
3 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (3 pages)
3 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (3 pages)
13 September 2013Registered office address changed from 8 Parkgate Road Chester CH1 4AQ United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 8 Parkgate Road Chester CH1 4AQ United Kingdom on 13 September 2013 (1 page)
10 July 2013Termination of appointment of Tracey Thomas as a director (1 page)
10 July 2013Termination of appointment of Tracey Thomas as a director (1 page)
31 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 3
(3 pages)
31 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 3
(3 pages)
28 November 2012Appointment of Mrs Laura Jane O'hare as a director (2 pages)
28 November 2012Appointment of Mrs Tracey Thomas as a director (2 pages)
28 November 2012Appointment of Mrs Shirley-Ann O'neill as a director (2 pages)
28 November 2012Appointment of Mrs Laura Jane O'hare as a director (2 pages)
28 November 2012Appointment of Mrs Tracey Thomas as a director (2 pages)
28 November 2012Appointment of Mrs Shirley-Ann O'neill as a director (2 pages)
15 November 2012Termination of appointment of Peter Valaitis as a director (1 page)
15 November 2012Incorporation (20 pages)
15 November 2012Termination of appointment of Peter Valaitis as a director (1 page)
15 November 2012Incorporation (20 pages)