ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bang Systems Limited

Bang Systems Limited is an active company incorporated on 18 July 2011 with the registered office located in Basingstoke, Hampshire. Bang Systems Limited was registered 14 years ago.
Status
Active
Active since 9 years ago
Company No
07709262
Private limited company
Age
14 years
Incorporated 18 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 January 2025 (8 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Glebe Farm
Down Street
Dummer
Hampshire
RG25 2AD
United Kingdom
Address changed on 13 Nov 2024 (10 months ago)
Previous address was
Telephone
01865 367121
Email
Available in Endole App
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in May 1966
Director • Director • Operations Director • British • Lives in UK • Born in Jun 1968
Director • Director • Managing Director • British • Lives in UK • Born in Oct 1968
Director • British • Lives in UK • Born in Sep 1980
Director • British • Lives in UK • Born in Aug 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G H M Communications Limited
Alex James Moody, Aidan Gerard McManus, and 5 more are mutual people.
Active
Nexus Care Limited
Alex James Moody, Aidan Gerard McManus, and 5 more are mutual people.
Active
GHM Care Limited
Alex James Moody, Aidan Gerard McManus, and 5 more are mutual people.
Active
The It Cloud (London) Ltd
Alex James Moody, Aidan Gerard McManus, and 4 more are mutual people.
Active
Bsas (Telecoms) Limited
Alex James Moody, David Charles Phillips, and 2 more are mutual people.
Active
Flip Solutions Limited
Alex James Moody, David Charles Phillips, and 2 more are mutual people.
Active
Southern Communications Limited
David Charles Phillips, Mathew Owen Kirk, and 1 more are mutual people.
Active
Du Pre Limited
David Charles Phillips, Mathew Owen Kirk, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£83.52K
Increased by £18.56K (+29%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£101.81K
Increased by £14.42K (+16%)
Total Liabilities
-£53.4K
Increased by £35.48K (+198%)
Net Assets
£48.41K
Decreased by £21.06K (-30%)
Debt Ratio (%)
52%
Increased by 31.94% (+156%)
Latest Activity
Mr David Charles Phillips Details Changed
4 Months Ago on 8 May 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Full Accounts Submitted
8 Months Ago on 6 Jan 2025
Registers Moved To Inspection Address
10 Months Ago on 13 Nov 2024
Inspection Address Changed
10 Months Ago on 13 Nov 2024
Registered Address Changed
11 Months Ago on 23 Sep 2024
Southern Communications Holdings Limited (PSC) Appointed
1 Year Ago on 10 Sep 2024
Mr James Neil Wilson Appointed
1 Year Ago on 10 Sep 2024
Bernadette Majella Mcmanus Resigned
1 Year Ago on 10 Sep 2024
Martin Brian Thompson Resigned
1 Year Ago on 10 Sep 2024
Get Credit Report
Discover Bang Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr David Charles Phillips on 8 May 2025
Submitted on 9 May 2025
Confirmation statement made on 4 January 2025 with updates
Submitted on 30 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Notification of Southern Communications Holdings Limited as a person with significant control on 10 September 2024
Submitted on 6 Dec 2024
Withdrawal of a person with significant control statement on 4 December 2024
Submitted on 4 Dec 2024
Register inspection address has been changed to Moore Barlow Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
Submitted on 13 Nov 2024
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
Submitted on 13 Nov 2024
Appointment of Mr James Neil Wilson as a secretary on 10 September 2024
Submitted on 25 Sep 2024
Appointment of Mr David Charles Phillips as a director on 10 September 2024
Submitted on 23 Sep 2024
Termination of appointment of Gerard Hugh Mcmanus as a director on 10 September 2024
Submitted on 23 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year