AGELLUS ONE LIMITED

Register to unlock more data on OkredoRegister

AGELLUS ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11361936

Incorporation date

15/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds IP28 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2018)
dot icon17/04/2026
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
dot icon17/04/2026
Audit exemption statement of guarantee by parent company for period ending 29/06/25
dot icon17/04/2026
Consolidated accounts of parent company for subsidiary company period ending 29/06/25
dot icon17/04/2026
Audit exemption subsidiary accounts made up to 2025-06-29
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/06/2024
Confirmation statement made on 2024-05-14 with updates
dot icon04/04/2024
Full accounts made up to 2023-06-25
dot icon14/07/2023
Registered office address changed from Century House 1 the Lakes Northampton NN4 7HD England to Tuddenham Mill High Street Tuddenham Bury St. Edmunds IP28 6SQ on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Mark Anthony Harrod on 2023-07-14
dot icon14/07/2023
Director's details changed for Ms Rachel Emmaline Harrod on 2023-07-14
dot icon30/06/2023
Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to Century House 1 the Lakes Northampton NN4 7HD on 2023-06-30
dot icon30/06/2023
Director's details changed for Ms Rachel Emmaline Harrod on 2023-06-19
dot icon30/06/2023
Director's details changed for Mr Mark Anthony Harrod on 2023-06-19
dot icon29/06/2023
Full accounts made up to 2022-06-26
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon14/07/2022
Confirmation statement made on 2022-05-14 with updates
dot icon23/06/2022
Group of companies' accounts made up to 2021-06-27
dot icon04/05/2022
Director's details changed for Mrs Rachel Emmaline Harrod on 2022-05-04
dot icon02/09/2021
Notification of Fenmarc Holdings Limited as a person with significant control on 2021-09-02
dot icon02/09/2021
Cessation of Mark Anthony Harrod as a person with significant control on 2021-09-02
dot icon02/09/2021
Cessation of Rachel Emmaline Harrod as a person with significant control on 2021-09-02
dot icon02/09/2021
Change of details for Mrs Rachel Emmaline Harrod as a person with significant control on 2021-09-01
dot icon24/08/2021
Statement of capital on 2021-08-24
dot icon22/08/2021
Memorandum and Articles of Association
dot icon22/08/2021
Resolutions
dot icon17/08/2021
Resolutions
dot icon11/08/2021
Statement by Directors
dot icon11/08/2021
Solvency Statement dated 11/08/21
dot icon10/08/2021
Termination of appointment of Rachel Harrod as a secretary on 2021-08-10
dot icon10/08/2021
Appointment of Mrs Rachel Emmaline Harrod as a director on 2021-08-10
dot icon10/06/2021
Group of companies' accounts made up to 2020-06-28
dot icon17/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon01/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon10/02/2020
Group of companies' accounts made up to 2019-06-30
dot icon11/10/2019
Resolutions
dot icon10/10/2019
Previous accounting period extended from 2019-05-31 to 2019-06-30
dot icon29/05/2019
Notification of Rachel Harrod as a person with significant control on 2019-05-01
dot icon29/05/2019
Change of details for Mr Mark Anthony Harrod as a person with significant control on 2019-05-01
dot icon29/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon29/05/2019
Director's details changed for Mr Mark Anthony Harrod on 2019-05-01
dot icon29/05/2019
Secretary's details changed for Mrs Rachel Harrod on 2019-05-01
dot icon31/10/2018
Registered office address changed from 38 Tyndall Court Commerce Road Lynchwood Business Park Peterborough Cambridgeshire PE2 6LR United Kingdom to Peterbridge House 3 the Lakes Northampton NN4 7HB on 2018-10-31
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon16/08/2018
Resolutions
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-07-20
dot icon23/07/2018
Statement by Directors
dot icon23/07/2018
Statement of capital on 2018-07-23
dot icon23/07/2018
Solvency Statement dated 20/07/18
dot icon23/07/2018
Resolutions
dot icon20/07/2018
Resolutions
dot icon15/05/2018
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
-
-
0.00
1.00
-
2025
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrod, Mark Anthony
Director
15/05/2018 - Present
44
Harrod, Rachel Emmaline
Director
10/08/2021 - Present
15
Harrod, Rachel
Secretary
15/05/2018 - 10/08/2021
-

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 AGELLUS ONE LIMITED

AGELLUS ONE LIMITED is an(a) Active company incorporated on 15/05/2018 with the registered office located at Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds IP28 6SQ. 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 AGELLUS ONE LIMITED?

toggle

AGELLUS ONE LIMITED is currently Active. It was registered on 15/05/2018 .

Where is AGELLUS ONE LIMITED located?

toggle

AGELLUS ONE LIMITED is registered at Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds IP28 6SQ.

What does AGELLUS ONE LIMITED do?

toggle

AGELLUS ONE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AGELLUS ONE LIMITED?

toggle

The latest filing was on 17/04/2026: Notice of agreement to exemption from audit of accounts for period ending 29/06/25.