AAG CYBER SECURITY LIMITED

Register to unlock more data on OkredoRegister

AAG CYBER SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04410888

Incorporation date

08/04/2002

Size

Dormant

Contacts

Registered address

Registered address

3 Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire S43 4FDCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2002)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon10/11/2025
Accounts for a dormant company made up to 2025-04-30
dot icon11/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon20/04/2023
Director's details changed for Mrs Michelle Dawn Walker on 2023-03-31
dot icon20/04/2023
Director's details changed for Mrs Alexandra Jane Greaves on 2023-03-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon25/01/2022
Cessation of Andrew John Greaves as a person with significant control on 2022-01-24
dot icon25/01/2022
Cessation of Alexandra Jane Greaves as a person with significant control on 2022-01-24
dot icon25/01/2022
Notification of Aag I.T. Services Ltd as a person with significant control on 2022-01-24
dot icon07/12/2021
Certificate of change of name
dot icon25/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon16/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon15/02/2021
Current accounting period shortened from 2021-07-31 to 2021-04-30
dot icon02/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon08/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/07/2020
Statement by Directors
dot icon08/07/2020
Statement of capital on 2020-07-08
dot icon08/07/2020
Solvency Statement dated 24/06/20
dot icon08/07/2020
Resolutions
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon10/05/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon19/06/2017
Confirmation statement made on 2017-04-08 with updates
dot icon26/04/2017
Micro company accounts made up to 2016-07-31
dot icon01/06/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon01/06/2016
Register inspection address has been changed from Cpl Building Westthorpe Bic Westthorpe Fields Road Killamarsh Sheffield S21 1TZ United Kingdom to Unit 3 Midland Way Barlborough Chesterfield Derbyshire S43 4FD
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/03/2016
Registered office address changed from Cpl Building Westthorpe Innovation Centre Westthorpe Fields Road Killamarsh Sheffield S21 1TZ to 3 Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD on 2016-03-01
dot icon13/01/2016
Director's details changed for Mrs Michelle Dawn Walker on 2016-01-01
dot icon13/01/2016
Director's details changed for Mrs Alexandra Jane Greaves on 2016-01-01
dot icon13/01/2016
Termination of appointment of James Geoffrey Pressman as a director on 2016-01-01
dot icon05/06/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon05/06/2015
Register inspection address has been changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE United Kingdom to Cpl Building Westthorpe Bic Westthorpe Fields Road Killamarsh Sheffield S21 1TZ
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/02/2015
Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE to Cpl Building Westthorpe Innovation Centre Westthorpe Fields Road Killamarsh Sheffield S21 1TZ on 2015-02-25
dot icon30/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/05/2014
Director's details changed for Mrs Michelle Dawn Walker on 2014-05-15
dot icon16/05/2014
Director's details changed for Mr James Geoffrey Pressman on 2014-05-15
dot icon16/05/2014
Director's details changed for Mrs Alexandra Jane Greaves on 2014-05-15
dot icon15/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/06/2013
Director's details changed for Mrs Alexandra Jane Greaves on 2013-06-20
dot icon20/06/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon20/06/2013
Register(s) moved to registered office address
dot icon06/11/2012
Termination of appointment of David Marriott as a secretary
dot icon27/07/2012
Director's details changed for Mrs Michelle Walker on 2012-07-27
dot icon19/07/2012
Director's details changed for Michelle Leedham on 2012-07-19
dot icon14/06/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon14/06/2012
Director's details changed for Mrs Alexandra Jane Greaves on 2012-04-07
dot icon06/06/2012
Appointment of Michelle Leedham as a director
dot icon13/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon25/05/2011
Director's details changed for Mrs Alexandra Jane Greaves on 2011-04-08
dot icon19/04/2011
Termination of appointment of David Brown as a director
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon30/04/2010
Register(s) moved to registered inspection location
dot icon29/04/2010
Register inspection address has been changed
dot icon29/04/2010
Director's details changed for James Geoffrey Pressman on 2010-04-08
dot icon26/06/2009
Return made up to 08/04/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/04/2008
Return made up to 08/04/08; full list of members
dot icon15/04/2008
Location of debenture register
dot icon15/04/2008
Location of register of members
dot icon15/04/2008
Registered office changed on 15/04/2008 from 13-15 paradise square sheffield south yorkshire S1 2DE
dot icon07/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon09/05/2007
Return made up to 08/04/07; full list of members
dot icon09/05/2007
Director's particulars changed
dot icon15/05/2006
Return made up to 08/04/06; full list of members
dot icon15/05/2006
Director's particulars changed
dot icon12/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon17/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/04/2005
Return made up to 08/04/05; full list of members
dot icon16/11/2004
Registered office changed on 16/11/04 from: c/o marriott gibbs huttons buildings 146 west street sheffield south yorkshire S1 4ES
dot icon08/05/2004
Return made up to 08/04/04; full list of members
dot icon11/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon27/06/2003
Accounting reference date extended from 30/04/03 to 31/07/03
dot icon01/05/2003
Return made up to 08/04/03; full list of members
dot icon16/09/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon27/06/2002
New secretary appointed
dot icon27/06/2002
Ad 08/04/02--------- £ si 99999@1=99999 £ ic 1/100000
dot icon27/06/2002
Director resigned
dot icon27/06/2002
New director appointed
dot icon27/06/2002
Secretary resigned
dot icon08/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
182.52K
-
0.00
6.19K
-
2022
2
181.20K
-
0.00
2.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David Eric
Director
08/04/2002 - 01/01/2011
16
Marriott, David John
Director
08/04/2002 - 08/04/2002
14
Greaves, Alexandra Jane
Director
08/04/2002 - Present
7
Charles, Phyllis
Secretary
08/04/2002 - 08/04/2002
4
Walker, Michelle Dawn
Director
06/06/2012 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAG CYBER SECURITY LIMITED

AAG CYBER SECURITY LIMITED is an(a) Active company incorporated on 08/04/2002 with the registered office located at 3 Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire S43 4FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AAG CYBER SECURITY LIMITED?

toggle

AAG CYBER SECURITY LIMITED is currently Active. It was registered on 08/04/2002 .

Where is AAG CYBER SECURITY LIMITED located?

toggle

AAG CYBER SECURITY LIMITED is registered at 3 Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire S43 4FD.

What does AAG CYBER SECURITY LIMITED do?

toggle

AAG CYBER SECURITY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AAG CYBER SECURITY LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with updates.