AGENTDOUBLE LIMITED

Register to unlock more data on OkredoRegister

AGENTDOUBLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02584435

Incorporation date

21/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodfalls, Sherfield English, Romsey, Hampshire SO51 6FSCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1991)
dot icon14/04/2026
Replacement Filing for the appointment of Mr David Stewart Mitchell as a director
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon15/03/2024
Termination of appointment of Alexander Bradley Newman as a director on 2024-02-05
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon21/12/2022
Appointment of Mr Alexander Bradley Newman as a director on 2022-12-21
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-02-21 with updates
dot icon06/04/2021
Notification of a person with significant control statement
dot icon06/04/2021
Cessation of David Stewart Mitchell as a person with significant control on 2021-02-20
dot icon06/04/2021
Cessation of Bradley Gerald Newman as a person with significant control on 2021-02-20
dot icon01/04/2021
Register inspection address has been changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS England to Honeysuckle Lodge Miles Lane Whiteparish Salisbury Wiltshire SP5 2QU
dot icon01/04/2021
Director's details changed for Dr Bradley Gerald Newman on 2021-02-21
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-02-21 with updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon04/03/2016
Register(s) moved to registered inspection location Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
dot icon04/03/2016
Register inspection address has been changed to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
dot icon21/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/09/2015
Termination of appointment of Royston Derwyn Lloyd Thomas as a director on 2015-09-11
dot icon05/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon23/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon01/03/2013
Appointment of Royston Derwyn Lloyd Thomas as a director
dot icon01/03/2013
Termination of appointment of Margaret Thomas as a director
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon03/12/2012
Appointment of David Stewart Mitchell as a director
dot icon03/12/2012
Termination of appointment of Aubrey Mitchell as a director
dot icon20/06/2012
Appointment of Bradley Gerald Newman as a director
dot icon20/06/2012
Termination of appointment of Lilerie Newman as a director
dot icon20/06/2012
Termination of appointment of Lilerie Newman as a secretary
dot icon15/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon15/03/2012
Director's details changed for Aubrey Stewart Mitchell on 2012-02-21
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-02-21
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-02-21
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Register inspection address has been changed
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/04/2009
Return made up to 21/02/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 21/02/08; no change of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 21/02/07; no change of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/06/2006
Return made up to 21/02/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/03/2005
Registered office changed on 09/03/05 from: woodfalls, shergeld english, romsey, hampshire SO51 6FS
dot icon09/03/2005
Return made up to 21/02/05; no change of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/01/2005
Registered office changed on 06/01/05 from: wessex house, 19 threefield lane, southampton, SO14 3QB
dot icon19/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/04/2004
Return made up to 21/02/04; no change of members
dot icon21/05/2003
Return made up to 21/02/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/04/2002
Return made up to 21/02/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/04/2001
Full accounts made up to 2000-03-31
dot icon05/04/2001
Return made up to 21/02/01; full list of members
dot icon04/04/2000
Return made up to 21/02/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon05/05/1999
Full accounts made up to 1998-03-31
dot icon26/02/1999
Return made up to 21/02/99; full list of members
dot icon29/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon10/03/1998
Full accounts made up to 1997-03-31
dot icon24/02/1998
Return made up to 21/02/98; full list of members
dot icon13/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon17/04/1997
Return made up to 21/02/97; no change of members
dot icon27/12/1996
Full accounts made up to 1996-03-31
dot icon25/03/1996
Resolutions
dot icon25/03/1996
Resolutions
dot icon25/03/1996
Return made up to 21/02/96; full list of members
dot icon25/03/1996
Ad 15/12/95--------- £ si 18000@1=18000 £ ic 999/18999
dot icon25/03/1996
£ nc 1000/19000 15/12/95
dot icon02/01/1996
Full accounts made up to 1995-03-31
dot icon07/03/1995
Return made up to 21/02/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/03/1994
Return made up to 21/02/94; full list of members
dot icon12/10/1993
Full accounts made up to 1993-03-31
dot icon11/03/1993
Return made up to 21/02/93; no change of members
dot icon10/12/1992
Full accounts made up to 1992-03-31
dot icon29/06/1992
New director appointed
dot icon16/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1992
Director resigned;new director appointed
dot icon11/03/1992
Return made up to 21/02/92; full list of members
dot icon14/11/1991
Accounting reference date notified as 31/03
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Registered office changed on 06/04/91 from: 46 the avenue, southampton, hampshire, SO9 3JB
dot icon06/04/1991
Ad 15/03/91--------- £ si 997@1=997 £ ic 2/999
dot icon26/03/1991
New secretary appointed;director resigned;new director appointed
dot icon26/03/1991
Secretary resigned;new director appointed
dot icon19/03/1991
Memorandum and Articles of Association
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Registered office changed on 19/03/91 from: 2 baches street, london, N1 6UB
dot icon21/02/1991
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
31/03/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
0
3.46M
-
0.00
694.29K
-
2022
0
3.43M
-
0.00
795.36K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Bradley Gerald
Director
06/01/2012 - Present
16
Mitchell, David Stewart
Director
01/11/2012 - Present
-
Newman, Alexander Bradley
Director
21/12/2022 - 05/02/2024
1

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 AGENTDOUBLE LIMITED

AGENTDOUBLE LIMITED is an(a) Active company incorporated on 21/02/1991 with the registered office located at Woodfalls, Sherfield English, Romsey, Hampshire SO51 6FS. 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 AGENTDOUBLE LIMITED?

toggle

AGENTDOUBLE LIMITED is currently Active. It was registered on 21/02/1991 .

Where is AGENTDOUBLE LIMITED located?

toggle

AGENTDOUBLE LIMITED is registered at Woodfalls, Sherfield English, Romsey, Hampshire SO51 6FS.

What does AGENTDOUBLE LIMITED do?

toggle

AGENTDOUBLE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AGENTDOUBLE LIMITED?

toggle

The latest filing was on 14/04/2026: Replacement Filing for the appointment of Mr David Stewart Mitchell as a director.