AGELLUS TUDDENHAM LIMITED

Register to unlock more data on OkredoRegister

AGELLUS TUDDENHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11362000

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 icon24/07/2025
Registration of charge 113620000004, created on 2025-07-23
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/04/2025
Termination of appointment of Malcolm Frank Walton as a director on 2025-03-31
dot icon17/10/2024
Registration of charge 113620000003, created on 2024-10-11
dot icon05/06/2024
Confirmation statement made on 2024-05-14 with updates
dot icon17/04/2024
Satisfaction of charge 113620000001 in full
dot icon17/04/2024
Satisfaction of charge 113620000002 in full
dot icon28/03/2024
Full accounts made up to 2023-06-25
dot icon20/09/2023
Change of details for Agellus Limited as a person with significant control on 2023-07-14
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
Secretary's details changed for Mrs Rachel Emmaline Harrod on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Lee Garry Bye 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 Mr Malcolm Frank Walton 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
Secretary's details changed for Mrs 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 icon30/06/2023
Director's details changed for Mr Malcolm Frank Walton on 2023-06-19
dot icon30/06/2023
Director's details changed for Mr Lee Garry Bye on 2023-06-19
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon27/04/2023
Full accounts made up to 2022-06-26
dot icon16/03/2023
Appointment of Mr Lee Garry Bye as a director on 2023-03-15
dot icon20/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon06/05/2022
Change of details for Agellus Limited as a person with significant control on 2022-05-04
dot icon05/05/2022
Full accounts made up to 2021-06-27
dot icon04/05/2022
Secretary's details changed for Mrs Rachel Harrod on 2022-05-04
dot icon04/05/2022
Director's details changed for Mr Malcolm Frank Walton on 2022-05-04
dot icon04/05/2022
Director's details changed for Mr Mark Anthony Harrod on 2022-05-04
dot icon17/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon30/04/2021
Full accounts made up to 2020-06-28
dot icon05/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon13/02/2020
Full accounts made up to 2019-06-30
dot icon15/05/2019
Confirmation statement made on 2019-05-14 with no updates
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 icon28/09/2018
Current accounting period extended from 2019-05-31 to 2019-06-30
dot icon23/07/2018
Appointment of Mr Malcolm Frank Walton as a director on 2018-07-10
dot icon20/07/2018
Resolutions
dot icon18/07/2018
Registration of charge 113620000002, created on 2018-07-13
dot icon18/07/2018
Registration of charge 113620000001, created on 2018-07-13
dot icon26/06/2018
Resolutions
dot icon15/05/2018
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
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)
2021
52
2.45M
-
0.00
116.95K
-
2022
45
2.66M
-
2.10M
49.33K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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
Walton, Malcolm Frank
Director
10/07/2018 - 31/03/2025
15
Harrod, Mark Anthony
Director
15/05/2018 - Present
45
Bye, Lee Garry
Director
15/03/2023 - Present
4
Harrod, Rachel Emmaline
Secretary
15/05/2018 - Present
-

Persons with Significant Control

1
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 TUDDENHAM LIMITED

AGELLUS TUDDENHAM 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 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 AGELLUS TUDDENHAM LIMITED?

toggle

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

Where is AGELLUS TUDDENHAM LIMITED located?

toggle

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

What does AGELLUS TUDDENHAM LIMITED do?

toggle

AGELLUS TUDDENHAM 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 TUDDENHAM 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.