AG INTELLIGENT DELIVERY LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 09/11/2018)
dot icon02/02/2026
Full accounts made up to 2025-04-30
dot icon02/12/2025
Change of details for Addleshaw Goddard Llp as a person with significant control on 2025-12-01
dot icon02/12/2025
Director's details changed for Colin Brown on 2025-12-01
dot icon02/12/2025
Director's details changed for Mr David Michael Kirchin on 2025-12-01
dot icon02/12/2025
Director's details changed for Mark James Molyneux on 2025-12-01
dot icon02/12/2025
Director's details changed for Nancy Jane Mcguire on 2025-12-01
dot icon02/12/2025
Director's details changed for Steven William Mackie on 2025-12-01
dot icon02/12/2025
Director's details changed for Mr David Handy on 2025-12-01
dot icon01/12/2025
Registered office address changed from Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HG on 2025-12-01
dot icon07/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon24/01/2025
Full accounts made up to 2024-04-30
dot icon07/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon04/10/2024
Termination of appointment of John Gerard Joyce as a director on 2024-04-30
dot icon07/05/2024
Appointment of Andrew John Johnston as a director on 2024-05-01
dot icon25/01/2024
Accounts for a small company made up to 2023-04-30
dot icon04/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon06/02/2023
Accounts for a small company made up to 2022-04-30
dot icon16/01/2023
Termination of appointment of Yunus Seedat as a director on 2022-12-31
dot icon23/11/2022
Appointment of Mr David Michael Kirchin as a director on 2022-11-22
dot icon23/11/2022
Termination of appointment of Amanda Claire Gray as a director on 2022-11-22
dot icon23/11/2022
Appointment of Steven William Mackie as a director on 2022-11-22
dot icon07/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon21/07/2022
Appointment of Nancy Jane Mcguire as a director on 2022-04-30
dot icon21/07/2022
Termination of appointment of Adrian Philip Collins as a director on 2022-04-30
dot icon08/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon14/12/2021
Appointment of Laura Francoise Ottley as a director on 2021-11-29
dot icon14/12/2021
Appointment of Adrian Philip Collins as a director on 2021-11-29
dot icon14/12/2021
Appointment of Mr David Handy as a director on 2021-11-29
dot icon14/12/2021
Appointment of Amanda Claire Gray as a director on 2021-11-29
dot icon14/12/2021
Appointment of Mark James Molyneux as a director on 2021-11-29
dot icon14/12/2021
Appointment of Yunus Seedat as a director on 2021-11-29
dot icon13/12/2021
Appointment of Nicola Jane Lawson as a director on 2021-11-29
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon02/12/2020
Termination of appointment of Axel Koelsch as a director on 2020-12-01
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2020-04-30
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon22/01/2019
Current accounting period extended from 2019-04-30 to 2020-04-30
dot icon14/01/2019
Current accounting period shortened from 2019-11-30 to 2019-04-30
dot icon09/01/2019
Notification of Addleshaw Goddard Llp as a person with significant control on 2019-01-08
dot icon09/01/2019
Cessation of Inhoco Formations Limited as a person with significant control on 2019-01-08
dot icon09/01/2019
Appointment of Mr John Gerard Joyce as a director on 2018-12-04
dot icon08/01/2019
Termination of appointment of Roger Hart as a director on 2018-12-04
dot icon08/01/2019
Appointment of Colin Brown as a director on 2018-12-04
dot icon08/01/2019
Appointment of Axel Koelsch as a director on 2018-12-04
dot icon08/01/2019
Termination of appointment of a G Secretarial Limited as a director on 2018-12-04
dot icon08/01/2019
Termination of appointment of Inhoco Formations Limited as a director on 2018-12-04
dot icon08/01/2019
Termination of appointment of a G Secretarial Limited as a secretary on 2018-12-04
dot icon08/01/2019
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 2019-01-08
dot icon04/12/2018
Resolutions
dot icon09/11/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
09/11/2018 - 04/12/2018
1272
Joyce, John Gerard
Director
04/12/2018 - 30/04/2024
34
Gray, Amanda Claire
Director
29/11/2021 - 22/11/2022
3
Lawson, Nicola Jane
Director
29/11/2021 - Present
2
Mcguire, Nancy Jane
Director
30/04/2022 - Present
2

Persons with Significant Control

2
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 INTELLIGENT DELIVERY LIMITED

AG INTELLIGENT DELIVERY LIMITED is an(a) Active company incorporated on 09/11/2018 with the registered office located at 41 Lothbury, London EC2R 7HG. There are currently 9 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 INTELLIGENT DELIVERY LIMITED?

toggle

AG INTELLIGENT DELIVERY LIMITED is currently Active. It was registered on 09/11/2018 .

Where is AG INTELLIGENT DELIVERY LIMITED located?

toggle

AG INTELLIGENT DELIVERY LIMITED is registered at 41 Lothbury, London EC2R 7HG.

What does AG INTELLIGENT DELIVERY LIMITED do?

toggle

AG INTELLIGENT DELIVERY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AG INTELLIGENT DELIVERY LIMITED?

toggle

The latest filing was on 02/02/2026: Full accounts made up to 2025-04-30.