AG GRID LTD

Register to unlock more data on OkredoRegister

AG GRID LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07318192

Incorporation date

19/07/2010

Size

Full

Contacts

Registered address

Registered address

70 Wilson St, London EC2A 2DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2010)
dot icon27/03/2026
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 70 Wilson St London EC2A 2DB on 2026-03-27
dot icon21/03/2026
Resolutions
dot icon21/03/2026
Memorandum and Articles of Association
dot icon21/03/2026
Resolutions
dot icon21/03/2026
Memorandum and Articles of Association
dot icon19/02/2026
Registration of charge 073181920002, created on 2026-02-18
dot icon11/12/2025
Notification of a person with significant control statement
dot icon02/12/2025
Termination of appointment of Jillian Crosby as a director on 2025-11-21
dot icon02/12/2025
Cessation of Ag Grid Holdings Ltd as a person with significant control on 2025-11-21
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon06/08/2025
Satisfaction of charge 073181920001 in full
dot icon29/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon24/07/2025
Termination of appointment of Dimo Ilchev Iliev as a director on 2025-04-23
dot icon10/07/2025
Director's details changed for Mrs Jillian Crosby on 2024-09-01
dot icon06/02/2025
Appointment of Mr John Masterson as a director on 2025-01-29
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon04/09/2024
Appointment of Mrs Jillian Crosby as a director on 2024-09-01
dot icon20/08/2024
Termination of appointment of Niall Crosby as a director on 2024-07-30
dot icon22/07/2024
Registered office address changed from 6 Borough High Street London SE1 9QQ England to 10 Queen Street Place London EC4R 1AG on 2024-07-22
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon22/07/2024
Director's details changed for Mr Dimo Ilchev Iliev on 2024-07-22
dot icon23/05/2024
Termination of appointment of Jillian Crosby as a secretary on 2024-04-16
dot icon19/12/2023
Full accounts made up to 2022-12-31
dot icon09/10/2023
Registration of charge 073181920001, created on 2023-10-07
dot icon02/08/2023
Confirmation statement made on 2023-07-19 with updates
dot icon30/06/2023
Cessation of Niall Crosby as a person with significant control on 2023-05-23
dot icon30/06/2023
Notification of Ag Grid Holdings Ltd as a person with significant control on 2023-05-23
dot icon17/01/2023
Appointment of Mr Robert Matthew Clarke as a director on 2023-01-17
dot icon03/01/2023
Accounts for a small company made up to 2021-12-31
dot icon30/11/2022
Resolutions
dot icon30/11/2022
Memorandum and Articles of Association
dot icon21/11/2022
Change of details for Mr Niall Crosby as a person with significant control on 2021-10-08
dot icon18/11/2022
Director's details changed for Mr Niall Crosby on 2021-10-08
dot icon09/11/2022
Appointment of Mr Dimo Ilchev Iliev as a director on 2022-11-09
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon05/07/2022
Director's details changed for Mr Niall Crosby on 2022-07-01
dot icon05/07/2022
Secretary's details changed for Mrs Jillian Crosby on 2022-07-01
dot icon05/07/2022
Change of details for Mr Niall Crosby as a person with significant control on 2022-07-01
dot icon16/12/2021
Sub-division of shares on 2018-09-01
dot icon15/12/2021
Change of share class name or designation
dot icon28/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon28/07/2021
Secretary's details changed for Mrs Jillian Crosby on 2021-07-18
dot icon27/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon11/08/2020
Director's details changed for Mr Niall Crosby on 2020-07-18
dot icon02/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/08/2018
Appointment of Mrs Jillian Crosby as a secretary on 2018-01-01
dot icon22/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon16/08/2018
Registered office address changed from The Tree House 2-10 Balham Station Road London SW12 9SG to 6 Borough High Street London SE1 9QQ on 2018-08-16
dot icon16/08/2018
Change of details for Mr Niall Crosby as a person with significant control on 2018-08-16
dot icon19/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon26/06/2017
Director's details changed for Mr Niall Crosby on 2017-06-09
dot icon09/03/2017
Registered office address changed from The Tree House 1-2 Balham Station Road London SW17 7JQ to The Station House 2-10 Balham Station Road London SW12 9SG on 2017-03-09
dot icon28/02/2017
Registered office address changed from Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX England to The Tree House 1-2 Balham Station Road London SW17 7JQ on 2017-02-28
dot icon12/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon21/04/2016
Registered office address changed from D04 Du Cane Court Balham High Road London SW17 7JQ to Techhub @ Campus 4-5 Bonhill Street London EC2A 4BX on 2016-04-21
dot icon31/01/2016
Certificate of change of name
dot icon31/01/2016
Change of name notice
dot icon27/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon22/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon01/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon08/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon20/06/2012
Registered office address changed from 675a Wandsworth Road London SW8 3JE United Kingdom on 2012-06-20
dot icon07/06/2012
Director's details changed for Mr Niall Crosby on 2012-06-07
dot icon30/08/2011
Current accounting period shortened from 2012-07-31 to 2012-03-31
dot icon26/08/2011
Total exemption full accounts made up to 2011-07-31
dot icon20/07/2011
Registered office address changed from 675a Wandsworth Road London SW8 3JE United Kingdom on 2011-07-20
dot icon20/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon19/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Niall Crosby
Director
19/07/2010 - 30/07/2024
5
Clarke, Robert Matthew
Director
17/01/2023 - Present
2
Iliev, Dimo Ilchev
Director
09/11/2022 - 23/04/2025
2
Masterson, John
Director
29/01/2025 - Present
3
Crosby, Jillian
Secretary
01/01/2018 - 16/04/2024
-

Persons with Significant Control

4
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 AG GRID LTD

AG GRID LTD is an(a) Active company incorporated on 19/07/2010 with the registered office located at 70 Wilson St, London EC2A 2DB. 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 AG GRID LTD?

toggle

AG GRID LTD is currently Active. It was registered on 19/07/2010 .

Where is AG GRID LTD located?

toggle

AG GRID LTD is registered at 70 Wilson St, London EC2A 2DB.

What does AG GRID LTD do?

toggle

AG GRID LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AG GRID LTD?

toggle

The latest filing was on 27/03/2026: Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 70 Wilson St London EC2A 2DB on 2026-03-27.