AGAHI LIMITED

Register to unlock more data on OkredoRegister

AGAHI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08413133

Incorporation date

21/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

138 Whitham Road, Sheffield S10 2SRCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2013)
dot icon17/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Change of details for Mrs Jessica Anisa Agahi as a person with significant control on 2025-04-17
dot icon17/04/2025
Change of details for Miss Payvand Anousha Agahi as a person with significant control on 2025-04-17
dot icon17/04/2025
Change of details for Dr Andisheh Sara Agahi-Murphy as a person with significant control on 2025-04-17
dot icon15/04/2025
Change of details for Payvanda Anousha Agahi as a person with significant control on 2025-04-15
dot icon15/04/2025
Change of details for Jessica Anisa Agahi as a person with significant control on 2025-04-15
dot icon10/04/2025
Change of details for Andisheh Sara Agahi as a person with significant control on 2025-04-10
dot icon10/04/2025
Director's details changed for Miss Andisheh Sara Agahi on 2025-04-10
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon28/02/2023
Change of details for Andisheh Sara Agahi as a person with significant control on 2023-02-21
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Registration of charge 084131330010, created on 2021-07-20
dot icon15/04/2021
Registration of charge 084131330006, created on 2021-04-12
dot icon15/04/2021
Registration of charge 084131330007, created on 2021-04-12
dot icon15/04/2021
Registration of charge 084131330008, created on 2021-04-12
dot icon15/04/2021
Registration of charge 084131330009, created on 2021-04-12
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon25/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Registration of charge 084131330005, created on 2016-07-11
dot icon21/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon02/07/2014
Registration of charge 084131330003
dot icon02/07/2014
Registration of charge 084131330004
dot icon21/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon11/03/2014
Registration of charge 084131330002
dot icon06/03/2014
Registration of charge 084131330001
dot icon11/10/2013
Termination of appointment of John Baddeley as a director
dot icon11/10/2013
Certificate of change of name
dot icon11/10/2013
Appointment of Miss Payvand Anousha Agahi as a director
dot icon11/10/2013
Appointment of Miss Andisheh Sara Agahi as a director
dot icon11/10/2013
Appointment of Ms Jessica Anisa Agahi as a director
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-10-11
dot icon11/10/2013
Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 2013-10-11
dot icon21/02/2013
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
31/03/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
994.67K
-
0.00
18.23K
-
2022
3
1.10M
-
0.00
144.37K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agahi, Jessica Anisa
Director
11/10/2013 - Present
4
Andisheh Sara Agahi
Director
11/10/2013 - Present
2
Agahi, Payvand Anousha
Director
11/10/2013 - Present
5
Baddeley, John
Director
21/02/2013 - 11/10/2013
63

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+
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 AGAHI LIMITED

AGAHI LIMITED is an(a) Active company incorporated on 21/02/2013 with the registered office located at 138 Whitham Road, Sheffield S10 2SR. There are currently 3 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 AGAHI LIMITED?

toggle

AGAHI LIMITED is currently Active. It was registered on 21/02/2013 .

Where is AGAHI LIMITED located?

toggle

AGAHI LIMITED is registered at 138 Whitham Road, Sheffield S10 2SR.

What does AGAHI LIMITED do?

toggle

AGAHI LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AGAHI LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-21 with updates.