AGDEN CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AGDEN CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

08963089

Incorporation date

27/03/2014

Size

Full

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2014)
dot icon18/02/2026
Administrator's progress report
dot icon19/09/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon19/08/2025
Notice of deemed approval of proposals
dot icon01/08/2025
Registered office address changed from C/O Rrs, S&W Partners Llp 45 Gresham Street London EC2V 7BG to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon28/07/2025
Statement of administrator's proposal
dot icon23/07/2025
Appointment of an administrator
dot icon23/07/2025
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Rrs, S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-07-23
dot icon30/05/2025
Satisfaction of charge 089630890001 in full
dot icon29/05/2025
Second filing of Confirmation Statement dated 2025-04-21
dot icon28/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-02-12
dot icon06/05/2025
Full accounts made up to 2024-04-30
dot icon29/04/2025
Confirmation statement made on 2025-04-21 with updates
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon14/03/2025
Memorandum and Articles of Association
dot icon10/02/2025
Particulars of variation of rights attached to shares
dot icon10/02/2025
Particulars of variation of rights attached to shares
dot icon10/02/2025
Change of share class name or designation
dot icon10/02/2025
Change of share class name or designation
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Resolutions
dot icon07/02/2025
Appointment of Mr David Lawrence Stern as a director on 2025-01-24
dot icon07/02/2025
Cessation of Jamie Paul Shuker as a person with significant control on 2025-01-24
dot icon07/02/2025
Notification of Active Partners Iii Lp as a person with significant control on 2025-01-24
dot icon04/02/2025
Termination of appointment of Jamie Paul Shuker as a secretary on 2025-01-24
dot icon04/02/2025
Termination of appointment of Jamie Paul Shuker as a director on 2025-01-24
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-01-24
dot icon29/01/2025
Cessation of Andrew Reid as a person with significant control on 2025-01-24
dot icon28/01/2025
Termination of appointment of Andrew Reid as a director on 2025-01-24
dot icon14/06/2024
Termination of appointment of Andrew Cooke as a director on 2024-05-31
dot icon13/06/2024
Full accounts made up to 2023-04-30
dot icon03/05/2024
Confirmation statement made on 2024-04-21 with updates
dot icon07/12/2023
Resolutions
dot icon27/10/2023
Appointment of Marc Gallagher as a director on 2023-06-21
dot icon25/07/2023
Full accounts made up to 2022-04-30
dot icon04/07/2023
Registration of charge 089630890001, created on 2023-06-14
dot icon15/05/2023
Director's details changed for Mr Andrew Cooke on 2023-05-12
dot icon12/05/2023
Confirmation statement made on 2023-04-21 with updates
dot icon21/03/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-09
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Memorandum and Articles of Association
dot icon15/03/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon16/01/2023
Director's details changed for Mr Andrew Cooke on 2023-01-12
dot icon13/01/2023
Termination of appointment of Mia Vivian as a director on 2022-10-20
dot icon13/01/2023
Appointment of Mr Andrew Cooke as a director on 2023-01-12
dot icon01/09/2022
Memorandum and Articles of Association
dot icon01/09/2022
Resolutions
dot icon24/06/2022
Termination of appointment of Judith Sunderland as a director on 2021-10-28
dot icon04/05/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon21/04/2022
Change of details for Jamie Paul Shuker as a person with significant control on 2022-04-21
dot icon21/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon13/01/2022
Memorandum and Articles of Association
dot icon12/11/2021
Memorandum and Articles of Association
dot icon12/11/2021
Resolutions
dot icon12/11/2021
Particulars of variation of rights attached to shares
dot icon12/11/2021
Change of share class name or designation
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-10-28
dot icon04/11/2021
Appointment of Mrs Janice Tanya Cargo as a director on 2021-10-28
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Memorandum and Articles of Association
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/07/2020
Appointment of Mia Vivian as a director on 2020-07-01
dot icon26/03/2020
Change of details for Jamie Paul Shuker as a person with significant control on 2020-03-26
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/10/2019
Previous accounting period extended from 2019-03-31 to 2019-04-30
dot icon23/05/2019
Resolutions
dot icon10/05/2019
Withdrawal of the directors' register information from the public register
dot icon10/05/2019
Directors' register information at 2019-05-10 on withdrawal from the public register
dot icon10/05/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon10/05/2019
Change of details for Jamie Paul Shuker as a person with significant control on 2019-05-08
dot icon10/05/2019
Notification of Andrew Reid as a person with significant control on 2019-05-08
dot icon10/05/2019
Appointment of Mr Andrew Reid as a director on 2019-05-08
dot icon08/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon06/03/2019
Elect to keep the directors' register information on the public register
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Appointment of Judith Sunderland as a director on 2018-06-15
dot icon30/04/2018
Sub-division of shares on 2018-04-12
dot icon25/04/2018
Change of details for Mr Jamie Paul Shuker as a person with significant control on 2018-04-11
dot icon20/04/2018
Director's details changed for Mr Jamie Paul Shuker on 2018-04-13
dot icon11/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon10/03/2017
Secretary's details changed for Mr Jamie Paul Shuker on 2017-01-31
dot icon10/03/2017
Director's details changed for Mr Jamie Paul Shuker on 2017-01-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-09-23
dot icon19/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon10/12/2014
Second filing of SH01 previously delivered to Companies House
dot icon26/11/2014
Statement of capital following an allotment of shares on 2014-11-26
dot icon27/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vivian, Mia
Director
01/07/2020 - 20/10/2022
11
Cargo, Janice Tanya
Director
28/10/2021 - Present
19
Sunderland, Judith
Director
15/06/2018 - 28/10/2021
1
Gallagher, Marc
Director
21/06/2023 - Present
-
Andrew Cooke
Director
12/01/2023 - 31/05/2024
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGDEN CONSULTING LIMITED

AGDEN CONSULTING LIMITED is an(a) In Administration company incorporated on 27/03/2014 with the registered office located at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. 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 AGDEN CONSULTING LIMITED?

toggle

AGDEN CONSULTING LIMITED is currently In Administration. It was registered on 27/03/2014 .

Where is AGDEN CONSULTING LIMITED located?

toggle

AGDEN CONSULTING LIMITED is registered at Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does AGDEN CONSULTING LIMITED do?

toggle

AGDEN CONSULTING LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for AGDEN CONSULTING LIMITED?

toggle

The latest filing was on 18/02/2026: Administrator's progress report.