AGELLUS PROJECTS LIMITED

Register to unlock more data on OkredoRegister

AGELLUS PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05410681

Incorporation date

01/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

10 Folly Road, Wymondham, Norfolk NR18 0QTCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2005)
dot icon08/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon19/01/2026
Micro company accounts made up to 2025-06-30
dot icon10/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon25/03/2025
Satisfaction of charge 2 in full
dot icon25/03/2025
Satisfaction of charge 3 in full
dot icon16/01/2025
Micro company accounts made up to 2024-06-30
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon16/01/2024
Micro company accounts made up to 2023-06-30
dot icon13/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-06-30
dot icon06/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon13/01/2022
Micro company accounts made up to 2021-06-30
dot icon08/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-06-30
dot icon08/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon12/03/2020
Change of details for Mrs Lorraine Davie as a person with significant control on 2020-03-12
dot icon12/03/2020
Director's details changed for Mrs Lorraine Davie on 2020-03-12
dot icon12/03/2020
Change of details for Mr Alastair Davie as a person with significant control on 2020-03-12
dot icon12/03/2020
Director's details changed for Mr Alastair Davie on 2020-03-12
dot icon12/03/2020
Registered office address changed from 10 Fairland Street Wymondham Norfolk NR18 0AW to 10 Folly Road Wymondham Norfolk NR18 0QT on 2020-03-12
dot icon24/09/2019
Micro company accounts made up to 2019-06-30
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon22/11/2018
Micro company accounts made up to 2018-06-30
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon03/04/2018
Register inspection address has been changed from 1 Pound Close Garboldisham Road East Harling Norwich Norfolk NR16 2PR England to 10 Folly Road Wymondham Norfolk NR18 0QT
dot icon25/10/2017
Change of details for Mrs Lorraine Davie as a person with significant control on 2017-10-06
dot icon25/10/2017
Director's details changed for Mrs Lorraine Davie on 2017-10-06
dot icon25/10/2017
Change of details for Mr Alastair Davie as a person with significant control on 2017-10-06
dot icon25/10/2017
Director's details changed for Mr Alastair Davie on 2017-10-06
dot icon23/10/2017
Micro company accounts made up to 2017-06-30
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon21/04/2015
Register(s) moved to registered inspection location 1 Pound Close Garboldisham Road East Harling Norwich Norfolk NR16 2PR
dot icon21/04/2015
Register inspection address has been changed from C/O C/O Fenmarc Produce Ltd Fenmarc Produce Limited Wisbech Road Westry March Cambs PE15 0BA United Kingdom to 1 Pound Close Garboldisham Road East Harling Norwich Norfolk NR16 2PR
dot icon10/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon11/04/2014
Register(s) moved to registered office address
dot icon04/04/2014
Termination of appointment of Mark Harrod as a director
dot icon04/04/2014
Termination of appointment of Nicholas Waterman as a director
dot icon04/04/2014
Termination of appointment of Gail Paul as a secretary
dot icon04/04/2014
Registered office address changed from 366 Wisbech Road March Cambridgeshire PE15 0BA England on 2014-04-04
dot icon04/04/2014
Appointment of Mrs Lorraine Davie as a director
dot icon04/04/2014
Appointment of Mr Alastair Davie as a director
dot icon04/04/2014
Accounts for a small company made up to 2013-06-30
dot icon04/04/2014
All of the property or undertaking has been released from charge 2
dot icon04/04/2014
All of the property or undertaking has been released from charge 3
dot icon03/02/2014
Termination of appointment of Mervyn Cable as a director
dot icon02/12/2013
Director's details changed for Mr Mark Anthony Harrod on 2013-12-02
dot icon20/11/2013
Registered office address changed from the Vale House 2 Kingsmill Lane Stamford Lincolnshire PE9 2QS on 2013-11-20
dot icon02/10/2013
Director's details changed for Mr Nicholas Waterman on 2013-10-02
dot icon16/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon11/01/2013
Accounts for a small company made up to 2012-07-01
dot icon18/04/2012
Accounts for a small company made up to 2011-06-26
dot icon05/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon05/04/2012
Register(s) moved to registered inspection location
dot icon05/04/2012
Register inspection address has been changed
dot icon15/06/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-26
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2011
Director's details changed for Mr Nicholas Waterman on 2010-11-25
dot icon15/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mr Mervyn John Cable on 2010-04-01
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2010
Accounts for a small company made up to 2009-06-30
dot icon10/02/2010
Appointment of Mr Nicholas Waterman as a director
dot icon24/04/2009
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon17/04/2009
Return made up to 01/04/09; full list of members
dot icon02/02/2009
Director appointed mr mervyn john cable
dot icon28/01/2009
Appointment terminated director christopher swift
dot icon26/01/2009
Secretary appointed mrs gail paul
dot icon26/01/2009
Appointment terminated secretary richard anderson
dot icon15/01/2009
Accounts for a small company made up to 2008-03-31
dot icon11/06/2008
Return made up to 01/04/08; full list of members
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon12/04/2007
Return made up to 01/04/07; full list of members
dot icon10/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Particulars of mortgage/charge
dot icon18/08/2006
Secretary resigned
dot icon18/08/2006
New secretary appointed
dot icon24/04/2006
Return made up to 01/04/06; full list of members
dot icon04/05/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon01/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.38K
-
0.00
-
-
2022
2
16.01K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alastair Davie
Director
04/04/2014 - Present
-
Mrs Lorraine Davie
Director
04/04/2014 - Present
-
Cable, Mervyn John
Director
22/01/2009 - 31/01/2014
2
Harrod, Mark Anthony
Director
01/04/2005 - 04/04/2014
45
Swift, Christopher John
Director
01/04/2005 - 22/01/2009
11

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AGELLUS PROJECTS LIMITED

AGELLUS PROJECTS LIMITED is an(a) Active company incorporated on 01/04/2005 with the registered office located at 10 Folly Road, Wymondham, Norfolk NR18 0QT. 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 PROJECTS LIMITED?

toggle

AGELLUS PROJECTS LIMITED is currently Active. It was registered on 01/04/2005 .

Where is AGELLUS PROJECTS LIMITED located?

toggle

AGELLUS PROJECTS LIMITED is registered at 10 Folly Road, Wymondham, Norfolk NR18 0QT.

What does AGELLUS PROJECTS LIMITED do?

toggle

AGELLUS PROJECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for AGELLUS PROJECTS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-01 with no updates.