AEGAEA LIMITED

Register to unlock more data on OkredoRegister

AEGAEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08120795

Incorporation date

27/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2019)
dot icon16/01/2026
Registered office address changed from 15 West Street Brighton BN1 2RL England to Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2026-01-16
dot icon25/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon18/12/2024
Cessation of Christopher Cameron-Hann as a person with significant control on 2024-08-30
dot icon18/12/2024
Notification of Aegaea Holdings Limited as a person with significant control on 2024-08-30
dot icon18/12/2024
Termination of appointment of Jennifer Louise Cameron-Hann as a director on 2024-08-30
dot icon18/12/2024
Appointment of Mr Daniel Paul David Cook as a director on 2024-08-30
dot icon18/12/2024
Cessation of Jennifer Louise Cameron-Hann as a person with significant control on 2024-08-30
dot icon06/12/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-06
dot icon06/12/2024
Registered office address changed from 15 West Street Brighton BN1 2RL England to 15 West Street Brighton BN1 2RL on 2024-12-06
dot icon06/12/2024
Change of details for Mr Christopher Cameron-Hann as a person with significant control on 2024-12-06
dot icon06/12/2024
Change of details for Ms Jennifer Louise Cameron-Hann as a person with significant control on 2024-12-06
dot icon06/12/2024
Director's details changed for Mr Christopher James William Cameron-Hann on 2024-12-06
dot icon06/12/2024
Director's details changed for Mrs Jennifer Louise Cameron-Hann on 2024-12-06
dot icon05/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon17/09/2024
Second filing of Confirmation Statement dated 2024-06-14
dot icon17/09/2024
Second filing of Confirmation Statement dated 2022-06-14
dot icon17/09/2024
Second filing of Confirmation Statement dated 2020-07-27
dot icon17/09/2024
Second filing of Confirmation Statement dated 2021-07-27
dot icon09/09/2024
Second filing of Confirmation Statement dated 2024-06-14
dot icon09/09/2024
Second filing of Confirmation Statement dated 2023-06-14
dot icon29/08/2024
Change of share class name or designation
dot icon14/08/2024
Second filing of Confirmation Statement dated 2019-07-27
dot icon01/08/2024
Statement of capital following an allotment of shares on 2019-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon11/03/2024
Notification of Jennifer Louise Cameron-Hann as a person with significant control on 2024-03-08
dot icon10/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/08/2023
Registered office address changed from 66 Swaledale Road Warminster BA12 8FJ England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2023-08-03
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon14/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon10/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon31/07/2019
27/07/19 Statement of Capital gbp 100
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

12
2023
change arrow icon+164.84 % *

* during past year

Cash in Bank

£146,042.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
761.00
-
0.00
4.55K
-
2022
5
32.23K
-
0.00
55.14K
-
2023
12
245.33K
-
0.00
146.04K
-
2023
12
245.33K
-
0.00
146.04K
-

Employees

2023

Employees

12 Ascended140 % *

Net Assets(GBP)

245.33K £Ascended661.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.04K £Ascended164.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher James William Cameron-Hann
Director
27/06/2012 - Present
1
Hann, Jennifer Claire
Director
27/06/2012 - 27/09/2016
1
Jennifer Louise Cameron-Hann
Director
04/01/2018 - 30/08/2024
2
Mr Daniel Paul David Cook
Director
30/08/2024 - Present
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEGAEA LIMITED

AEGAEA LIMITED is an(a) Active company incorporated on 27/06/2012 with the registered office located at Suite A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AEGAEA LIMITED?

toggle

AEGAEA LIMITED is currently Active. It was registered on 27/06/2012 .

Where is AEGAEA LIMITED located?

toggle

AEGAEA LIMITED is registered at Suite A James Carter Road, Mildenhall, Bury St. Edmunds IP28 7DE.

What does AEGAEA LIMITED do?

toggle

AEGAEA LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does AEGAEA LIMITED have?

toggle

AEGAEA LIMITED had 12 employees in 2023.

What is the latest filing for AEGAEA LIMITED?

toggle

The latest filing was on 16/01/2026: Registered office address changed from 15 West Street Brighton BN1 2RL England to Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2026-01-16.