AGENTOS PROPTECH GROUP LTD

Register to unlock more data on OkredoRegister

AGENTOS PROPTECH GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05409547

Incorporation date

31/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Lambourne Crescent, Llanishen, Cardiff CF14 5GFCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2005)
dot icon09/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon23/01/2026
Previous accounting period extended from 2025-07-31 to 2025-12-31
dot icon20/03/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon04/12/2024
Appointment of Mr Craig Ross Finch as a director on 2024-12-02
dot icon04/12/2024
Appointment of Mr Robert James Turner as a director on 2024-12-02
dot icon04/12/2024
Appointment of Ms Sarah Taylor as a director on 2024-12-02
dot icon16/10/2024
Satisfaction of charge 054095470001 in full
dot icon29/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon20/02/2024
Director's details changed for Mr Glyn Trott on 2023-02-17
dot icon20/02/2024
Change of details for Letmc Holdings Limited as a person with significant control on 2023-02-17
dot icon05/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon23/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon23/07/2021
Second filing of Confirmation Statement dated 2021-03-31
dot icon23/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon05/11/2020
Registered office address changed from 8th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales to 13 Lambourne Crescent Llanishen Cardiff CF14 5GF on 2020-11-05
dot icon29/04/2020
Resolutions
dot icon28/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon16/04/2018
Notification of Letmc Holdings Limited as a person with significant control on 2018-03-28
dot icon16/04/2018
Cessation of Glyn Trott as a person with significant control on 2018-03-28
dot icon16/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon02/01/2018
Current accounting period extended from 2018-03-31 to 2018-07-31
dot icon07/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/09/2017
Registration of charge 054095470001, created on 2017-09-12
dot icon19/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/04/2017
Termination of appointment of Peake Company Secretaries Limited as a secretary on 2017-04-04
dot icon21/03/2017
Termination of appointment of Robin Aubrey Jones as a director on 2017-03-21
dot icon21/03/2017
Appointment of Mr Glyn Trott as a director on 2017-03-21
dot icon09/03/2017
Registered office address changed from Cardiff Business Technology Centre Cbtc Senghennydd Road, Cathays Cardiff CF24 4AY to 8th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG on 2017-03-09
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon09/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/04/2010
Secretary's details changed for Peake Company Secretaries Limited on 2010-04-01
dot icon02/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 31/03/08; full list of members
dot icon28/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon27/04/2007
Return made up to 31/03/07; full list of members
dot icon27/04/2007
Registered office changed on 27/04/07 from: cardiff business technology centre (cbtc) senghennydd road cathays cardiff CF24 4AY
dot icon06/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon10/07/2006
Return made up to 31/03/06; full list of members
dot icon09/05/2005
Memorandum and Articles of Association
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Secretary resigned
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
Registered office changed on 09/05/05 from: 14 fernbank close walderslade chatham kent ME5 9NH
dot icon28/04/2005
Certificate of change of name
dot icon31/03/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

26
2021
change arrow icon0 % *

* during past year

Cash in Bank

£235,686.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
309.48K
-
0.00
235.69K
-
2021
26
309.48K
-
0.00
235.69K
-

Employees

2021

Employees

26 Ascended- *

Net Assets(GBP)

309.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

235.69K £Ascended- *

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
Turner, Robert James
Director
02/12/2024 - Present
17
Trott, Glyn
Director
21/03/2017 - Present
12
Taylor, Sarah
Director
02/12/2024 - Present
15
Finch, Craig Ross
Director
02/12/2024 - Present
14

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+
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 AGENTOS PROPTECH GROUP LTD

AGENTOS PROPTECH GROUP LTD is an(a) Active company incorporated on 31/03/2005 with the registered office located at 13 Lambourne Crescent, Llanishen, Cardiff CF14 5GF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of AGENTOS PROPTECH GROUP LTD?

toggle

AGENTOS PROPTECH GROUP LTD is currently Active. It was registered on 31/03/2005 .

Where is AGENTOS PROPTECH GROUP LTD located?

toggle

AGENTOS PROPTECH GROUP LTD is registered at 13 Lambourne Crescent, Llanishen, Cardiff CF14 5GF.

What does AGENTOS PROPTECH GROUP LTD do?

toggle

AGENTOS PROPTECH GROUP LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AGENTOS PROPTECH GROUP LTD have?

toggle

AGENTOS PROPTECH GROUP LTD had 26 employees in 2021.

What is the latest filing for AGENTOS PROPTECH GROUP LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-16 with no updates.