AGAETE LTD

Register to unlock more data on OkredoRegister

AGAETE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10275885

Incorporation date

13/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2016)
dot icon04/07/2025
Liquidators' statement of receipts and payments to 2025-05-29
dot icon04/10/2024
Resignation of a liquidator
dot icon18/07/2024
Liquidators' statement of receipts and payments to 2024-05-29
dot icon06/06/2023
Resolutions
dot icon06/06/2023
Statement of affairs
dot icon06/06/2023
Appointment of a voluntary liquidator
dot icon06/06/2023
Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-06-06
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon23/06/2021
Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 2021-06-23
dot icon21/06/2021
Registered office address changed from C/O the Accounting Crew 1st Floor, Packwood House Guild Street Stratford upon Avon CV37 6RP England to C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ on 2021-06-21
dot icon21/05/2021
Compulsory strike-off action has been discontinued
dot icon20/05/2021
Micro company accounts made up to 2019-06-30
dot icon11/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon10/08/2020
Change of details for Mr Hlupo Mugova as a person with significant control on 2020-08-10
dot icon27/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon07/11/2019
Registered office address changed from C/O the Accounting Crew, 1st Floor Packwood House Guild Street Stratford-upon-Avon CV37 6RP England to C/O the Accounting Crew 1st Floor, Packwood House Guild Street Stratford upon Avon CV37 6RP on 2019-11-07
dot icon19/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/09/2018
Registered office address changed from 2nd Floor Mulberry House John Street Stratford-upon-Avon CV37 6UB England to C/O the Accounting Crew, 1st Floor Packwood House Guild Street Stratford-upon-Avon CV37 6RP on 2018-09-26
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon15/03/2018
Change of details for Mr Hlupo Mugova as a person with significant control on 2018-03-01
dot icon14/03/2018
Change of details for Mr Hlupo Mugova as a person with significant control on 2018-03-01
dot icon14/03/2018
Registered office address changed from 40 Ffordd Y Dolau Llanharan Pontyclun CF72 9FT Wales to 2nd Floor Mulberry House John Street Stratford-upon-Avon CV37 6UB on 2018-03-14
dot icon14/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon18/07/2017
Cessation of Michael Howell as a person with significant control on 2017-07-18
dot icon18/07/2017
Notification of Hlupo Mugova as a person with significant control on 2017-07-18
dot icon18/07/2017
Termination of appointment of Michael Haydn Howell as a director on 2017-07-18
dot icon18/07/2017
Appointment of Mr Hlupo Mugova as a director on 2017-07-18
dot icon18/07/2017
Registered office address changed from Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England to 40 Ffordd Y Dolau Llanharan Pontyclun CF72 9FT on 2017-07-18
dot icon29/06/2017
Change of details for Michael Howell as a person with significant control on 2017-06-15
dot icon15/06/2017
Director's details changed for Mr Michael Haydn Howell on 2017-06-15
dot icon15/06/2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG on 2017-06-15
dot icon20/07/2016
Current accounting period shortened from 2017-07-31 to 2017-06-30
dot icon13/07/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
18/07/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
47.00
-
0.00
-
-
2021
1
47.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

47.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hlupo Mugova
Director
18/07/2017 - Present
-
Howell, Michael Haydn
Director
13/07/2016 - 18/07/2017
183

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AGAETE LTD

AGAETE LTD is an(a) Liquidation company incorporated on 13/07/2016 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AGAETE LTD?

toggle

AGAETE LTD is currently Liquidation. It was registered on 13/07/2016 .

Where is AGAETE LTD located?

toggle

AGAETE LTD is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does AGAETE LTD do?

toggle

AGAETE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does AGAETE LTD have?

toggle

AGAETE LTD had 1 employees in 2021.

What is the latest filing for AGAETE LTD?

toggle

The latest filing was on 04/07/2025: Liquidators' statement of receipts and payments to 2025-05-29.