Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mandagon Limited
Mandagon Limited is a dissolved company incorporated on 8 November 2006 with the registered office located in Penrith, Cumbria. Mandagon Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 October 2019
(6 years ago)
Was
12 years old
at the time of dissolution
Following
liquidation
Company No
05992800
Private limited company
Age
18 years
Incorporated
8 November 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mandagon Limited
Contact
Update Details
Address
Dodd & Co
Clint Mill
Cornmarket
Penrith
CA11 7HW
Same address for the past
6 years
Companies in CA11 7HW
Telephone
01539720100
Email
Available in Endole App
Website
Mbioffice.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Mrs Anne Scott
Director • Secretary • British • Lives in UK • Born in Apr 1958
Mrs Margaret Elizabeth Barrow
Director • PSC • British • Lives in England • Born in Jan 1960
Mr Michael Charles Batty
Director • British • Lives in UK • Born in Feb 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Beezon Holdings Limited
Mrs Anne Scott and are mutual people.
Active
Print Digital Limited
Mrs Anne Scott and are mutual people.
Active
M B Digital Limited
Mrs Anne Scott and Mr Michael Charles Batty are mutual people.
Active
Kingfisher Leasing Limited
Mrs Anne Scott and Mr Michael Charles Batty are mutual people.
Active
Time 4 Profit Limited
Mrs Anne Scott is a mutual person.
Dissolved
Beezon Lodge Management Limited
Mr Michael Charles Batty is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Nov 2017
For period
30 Nov
⟶
30 Nov 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £112.46K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£212.54K
Increased by £38.19K (+22%)
Total Liabilities
-£73.12K
Increased by £11.77K (+19%)
Net Assets
£139.43K
Increased by £26.42K (+23%)
Debt Ratio (%)
34%
Decreased by 0.78% (-2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 8 Oct 2019
Registered Address Changed
6 Years Ago on 25 Jan 2019
Voluntary Liquidator Appointed
6 Years Ago on 19 Jan 2019
Declaration of Solvency
6 Years Ago on 19 Jan 2019
Confirmation Submitted
6 Years Ago on 9 Nov 2018
Micro Accounts Submitted
7 Years Ago on 14 Mar 2018
Confirmation Submitted
7 Years Ago on 12 Nov 2017
Small Accounts Submitted
8 Years Ago on 2 Jun 2017
Confirmation Submitted
8 Years Ago on 13 Nov 2016
Small Accounts Submitted
9 Years Ago on 10 Aug 2016
Get Alerts
Get Credit Report
Discover Mandagon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 8 Oct 2019
Return of final meeting in a members' voluntary winding up
Submitted on 8 Jul 2019
Registered office address changed from Beezon Lodge Beezon Road Kendal Cumbria LA9 6EL to Dodd & Co Clint Mill Cornmarket Penrith CA11 7HW on 25 January 2019
Submitted on 25 Jan 2019
Declaration of solvency
Submitted on 19 Jan 2019
Appointment of a voluntary liquidator
Submitted on 19 Jan 2019
Resolutions
Submitted on 19 Jan 2019
Resolutions
Submitted on 27 Dec 2018
Change of name notice
Submitted on 27 Dec 2018
Confirmation statement made on 8 November 2018 with no updates
Submitted on 9 Nov 2018
Micro company accounts made up to 30 November 2017
Submitted on 14 Mar 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs