Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOGO (UK) LIMITED
Company Information for

MOGO (UK) LIMITED

Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, HAMPSHIRE, GU12 4UH,
Company Registration Number
03091301
Private Limited Company
Active

Company Overview

About Mogo (uk) Ltd
MOGO (UK) LIMITED was founded on 1995-08-15 and has its registered office in Aldershot. The organisation's status is listed as "Active". Mogo (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOGO (UK) LIMITED
 
Legal Registered Office
Unit 9 Springlakes Estate
Deadbrook Lane
Aldershot
HAMPSHIRE
GU12 4UH
Other companies in NG17
 
Filing Information
Company Number 03091301
Company ID Number 03091301
Date formed 1995-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-07-30
Latest return 2023-09-19
Return next due 2024-10-03
Type of accounts SMALL
Last Datalog update: 2024-04-26 08:05:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOGO (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOGO (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANNE HUGHES
Company Secretary 1995-08-15
DAVID PIERCE HUGHES
Director 1995-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK BHARDWAJ
Nominated Secretary 1995-08-15 1995-08-16
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1995-08-15 1995-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANNE HUGHES MOGO (SCOTLAND) LIMITED Company Secretary 2002-08-01 CURRENT 2002-05-02 Active - Proposal to Strike off
MARGARET ANNE HUGHES NEWAUTO LIMITED Company Secretary 1995-07-21 CURRENT 1995-04-28 Active
DAVID PIERCE HUGHES SEASQUIRT PRODUCTIONS LTD Director 2009-08-24 CURRENT 2009-08-24 Active - Proposal to Strike off
DAVID PIERCE HUGHES MOGO (SCOTLAND) LIMITED Director 2002-08-01 CURRENT 2002-05-02 Active - Proposal to Strike off
DAVID PIERCE HUGHES NEWAUTO LIMITED Director 1995-07-21 CURRENT 1995-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-07-28SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM James Cowper Kreston, 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS England
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-11CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-03-25AA01Current accounting period extended from 30/06/20 TO 31/07/20
2020-02-18AR0115/08/06 ANNUAL RETURN FULL LIST
2019-12-05PSC07CESSATION OF DAVID PIERCE HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2019-12-05PSC02Notification of Sandhurst Autoprint Limited as a person with significant control on 2019-12-02
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE AMANDA MESSORE
2019-12-05AP03Appointment of Mrs Judith Amanda Sanders as company secretary on 2019-12-02
2019-12-05TM02Termination of appointment of Margaret Anne Hughes on 2019-12-02
2019-12-05AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL SANDERS
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS
2019-11-26RP04CS01Second filing of Confirmation Statement dated 15/08/2017
2019-11-21AAMDAmended account full exemption
2019-10-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-02-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04AP01DIRECTOR APPOINTED MRS JANE AMANDA MESSORE
2018-02-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 1002
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PIERCE HUGHES
2017-07-19PSC04Change of details for Mr David Pierce Hughes as a person with significant control on 2017-07-07
2017-07-19CH01Director's details changed for Mr David Pierce Hughes on 2017-07-07
2016-11-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-12-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1002
2015-08-28AR0115/08/15 ANNUAL RETURN FULL LIST
2014-12-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1002
2014-08-22AR0115/08/14 ANNUAL RETURN FULL LIST
2014-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-02-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0115/08/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0115/08/12 ANNUAL RETURN FULL LIST
2011-11-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0115/08/11 ANNUAL RETURN FULL LIST
2010-11-03AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-16AR0115/08/10 ANNUAL RETURN FULL LIST
2010-02-23AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AA01Previous accounting period shortened from 31/08/09 TO 30/06/09
2009-12-2288(2)CAPITALS NOT ROLLED UP
2009-08-28363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-06-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-18363aRETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-03363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-10-02363aRETURN MADE UP TO 15/08/06; NO CHANGE OF MEMBERS
2005-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-07363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-09-03363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-09-10363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-10-10363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2001-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-11363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-11-27363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
1999-09-23363sRETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-08-24363sRETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS
1997-09-22363sRETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS
1997-06-19AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-12-30363sRETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS
1995-10-02288NEW SECRETARY APPOINTED
1995-09-22288NEW DIRECTOR APPOINTED
1995-09-15287REGISTERED OFFICE CHANGED ON 15/09/95 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1995-08-22288DIRECTOR RESIGNED
1995-08-22288SECRETARY RESIGNED
1995-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MOGO (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOGO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 58,807
Creditors Due After One Year 2012-06-30 £ 138,588
Creditors Due After One Year 2012-06-30 £ 138,588
Creditors Due After One Year 2011-06-30 £ 128,546
Creditors Due Within One Year 2013-06-30 £ 11,479
Creditors Due Within One Year 2012-06-30 £ 8,186
Creditors Due Within One Year 2012-06-30 £ 8,186
Creditors Due Within One Year 2011-06-30 £ 44,890
Provisions For Liabilities Charges 2013-06-30 £ 0
Provisions For Liabilities Charges 2012-06-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOGO (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,002
Called Up Share Capital 2012-06-30 £ 1,002
Called Up Share Capital 2012-06-30 £ 1,002
Called Up Share Capital 2011-06-30 £ 1,002
Cash Bank In Hand 2013-06-30 £ 2,194
Cash Bank In Hand 2012-06-30 £ 2,163
Cash Bank In Hand 2012-06-30 £ 2,163
Current Assets 2013-06-30 £ 7,902
Current Assets 2012-06-30 £ 2,558
Current Assets 2012-06-30 £ 2,558
Debtors 2013-06-30 £ 5,708
Debtors 2012-06-30 £ 0
Fixed Assets 2013-06-30 £ 435,760
Fixed Assets 2012-06-30 £ 315,288
Fixed Assets 2012-06-30 £ 315,288
Fixed Assets 2011-06-30 £ 272,967
Secured Debts 2013-06-30 £ 65,604
Secured Debts 2012-06-30 £ 71,180
Secured Debts 2012-06-30 £ 71,180
Secured Debts 2011-06-30 £ 77,238
Shareholder Funds 2013-06-30 £ 373,228
Shareholder Funds 2012-06-30 £ 170,882
Shareholder Funds 2012-06-30 £ 170,882
Shareholder Funds 2011-06-30 £ 100,071
Tangible Fixed Assets 2013-06-30 £ 165,271
Tangible Fixed Assets 2012-06-30 £ 44,899
Tangible Fixed Assets 2012-06-30 £ 44,899
Tangible Fixed Assets 2011-06-30 £ 2,578

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOGO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOGO (UK) LIMITED
Trademarks
We have not found any records of MOGO (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOGO (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-12 GBP £420 987-Short Term Creditors-Control
Nottingham City Council 2014-11 GBP £420 987-Short Term Creditors-Control
Carlisle City Council 2014-9 GBP £747
Daventry District Council 2014-7 GBP £624
Daventry District Council 2014-5 GBP £780 LICENCE PLATE SET
Nottingham City Council 2014-5 GBP £1,400
Isle of Wight Council 2014-2 GBP £354
West Suffolk Council 2014-2 GBP £598 Taxi Supplies
Isle of Wight Council 2013-12 GBP £168
Daventry District Council 2013-8 GBP £600 LICENCE PLATE SET
Daventry District Council 2013-5 GBP £604 Licence plate set & standard long bracket
Isle of Wight Council 2013-3 GBP £682
Daventry District Council 2012-12 GBP £818 MOGO LICENCE PLATE SET + BRACKETS
Carlisle City Council 2012-11 GBP £503
Brighton & Hove City Council 2012-9 GBP £1,660 Environmental Health
Daventry District Council 2012-9 GBP £788 LICENCE PLATE SET
Carlisle City Council 2012-4 GBP £549
Isle of Wight Council 2012-2 GBP £3,441
Daventry District Council 2012-2 GBP £552 LICENCE PLATE & LONG BRACKET
Daventry District Council 2011-10 GBP £984 MOGO LICENCE PLATE SET
Isle of Wight Council 2011-9 GBP £1,130
Isle of Wight Council 2011-6 GBP £-209 Licensing Services
Isle of Wight Council 2011-5 GBP £1,317
Isle of Wight Council 2010-8 GBP £1,376 Licensing Services
Daventry District Council 2010-5 GBP £808 H C PLATES, MOGO BRACKETS AND LOCKING PINS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where MOGO (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOGO (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOGO (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.