AGENTS GIVING

Register to unlock more data on OkredoRegister

AGENTS GIVING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06507703

Incorporation date

18/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon24/03/2026
Termination of appointment of Spencer Lawrence as a director on 2026-03-19
dot icon03/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Termination of appointment of Marcus St John Whewell as a director on 2025-08-25
dot icon27/02/2025
Appointment of Mr Craig Campbell as a director on 2025-02-13
dot icon27/02/2025
Appointment of Mr Simon Luther Bradbury as a director on 2025-02-27
dot icon27/02/2025
Notification of Craig Campbell as a person with significant control on 2025-02-13
dot icon27/02/2025
Cessation of Peter John Knight as a person with significant control on 2025-02-13
dot icon27/02/2025
Notification of David Julien Newnes as a person with significant control on 2023-04-22
dot icon27/02/2025
Cessation of Craig Campbell as a person with significant control on 2025-02-27
dot icon27/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd United Kingdom to First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on 2024-04-08
dot icon04/03/2024
Cessation of Michael Ian Stoop as a person with significant control on 2021-12-31
dot icon04/03/2024
Termination of appointment of Michael Ian Stoop as a director on 2021-12-31
dot icon04/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Termination of appointment of Gary Peter Barker as a director on 2021-03-26
dot icon07/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon24/02/2022
Appointment of Mr Iain Henry Mckenzie as a director on 2022-01-01
dot icon23/02/2022
Appointment of Mr Simon Michael Whale as a director on 2022-01-01
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 2021-04-21
dot icon26/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon18/03/2021
Notification of Michael Stoop as a person with significant control on 2020-01-01
dot icon03/03/2021
Appointment of Mr Marcus St John Whewell as a director on 2020-03-01
dot icon20/01/2021
Director's details changed for Mr Peter John Talbot Knight on 2015-01-01
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2020
Termination of appointment of Richard Martin Tucker as a director on 2020-08-20
dot icon24/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Appointment of Mr Gareth Meirion Samples as a director on 2018-11-07
dot icon25/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon21/01/2019
Appointment of Mr Richard Martin Tucker as a director on 2019-01-01
dot icon21/01/2019
Appointment of Ms Jane Paula Gardner as a director on 2019-01-01
dot icon08/01/2019
Appointment of Ms Frances Giltinan as a director on 2018-12-01
dot icon08/01/2019
Appointment of Mr Nathan Russell Emerson as a director on 2019-01-01
dot icon28/11/2018
Termination of appointment of Kathryn Lois Rainbird-Clarke as a director on 2017-12-31
dot icon10/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2018
Registered office address changed from PO Box KT20 5BF the Oriel Sydenham Road South Tadworth Farm Close Guildford Surrey GU1 3SR United Kingdom to The Oriel Sydenham Road Guildford Surrey GU1 3SR on 2018-06-11
dot icon11/06/2018
Registered office address changed from The Chapel of Ideas Reigate Road Leatherhead Surrey KT22 8RA England to PO Box KT20 5BF the Oriel Sydenham Road South Tadworth Farm Close Guildford Surrey GU1 3SR on 2018-06-11
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon19/02/2018
Director's details changed for Ms Kathryn Lois Hunter on 2018-01-01
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Appointment of Ms Kathryn Lois Hunter as a director on 2017-02-01
dot icon13/03/2017
Appointment of Mr Spencer Lawrence as a director on 2017-02-01
dot icon01/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon18/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/10/2016
Termination of appointment of Nicholas Kenneth Wright as a director on 2015-10-13
dot icon25/02/2016
Annual return made up to 2016-02-18 no member list
dot icon04/11/2015
Termination of appointment of Nicholas Kenneth Wright as a secretary on 2015-10-31
dot icon07/10/2015
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL to The Chapel of Ideas Reigate Road Leatherhead Surrey KT22 8RA on 2015-10-07
dot icon07/10/2015
Appointment of Ms Sarah Elizabeth Marsh as a secretary on 2015-10-07
dot icon07/10/2015
Termination of appointment of Michael Robson as a director on 2015-07-21
dot icon13/08/2015
Full accounts made up to 2014-12-31
dot icon29/05/2015
Termination of appointment of Mark James Butler as a director on 2015-05-17
dot icon29/05/2015
Termination of appointment of Lucy Susan Ritchie Morton as a director on 2015-05-28
dot icon30/04/2015
Appointment of Mr Gary Peter Barker as a director on 2015-01-27
dot icon31/03/2015
Annual return made up to 2015-02-18 no member list
dot icon31/03/2015
Termination of appointment of Sean Walter Newman as a director on 2014-01-21
dot icon31/03/2015
Termination of appointment of William Ashe Mcclintock as a director on 2014-12-31
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Statement of company's objects
dot icon17/04/2014
Resolutions
dot icon12/03/2014
Memorandum and Articles of Association
dot icon11/03/2014
Certificate of change of name
dot icon11/03/2014
Miscellaneous
dot icon11/03/2014
Change of name notice
dot icon25/02/2014
Annual return made up to 2014-02-18 no member list
dot icon25/02/2014
Termination of appointment of Malcolm Lindley as a director
dot icon20/02/2014
Resolutions
dot icon25/07/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Appointment of Mr Mark Butler as a director
dot icon17/05/2013
Termination of appointment of Tamsin Luck as a director
dot icon17/05/2013
Termination of appointment of Philippa Bagnall as a director
dot icon06/03/2013
Annual return made up to 2013-02-18 no member list
dot icon06/03/2013
Termination of appointment of Jonathan Notley as a director
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-02-18 no member list
dot icon26/09/2011
Appointment of Ms Tamsin Luck as a director
dot icon18/08/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-02-18 no member list
dot icon15/12/2010
Appointment of Mr Malcolm Garland Lindley as a director
dot icon01/12/2010
Appointment of Mrs Philippa Mary Bagnall as a director
dot icon30/11/2010
Appointment of Mrs Lucy Susan Ritchie Morton as a director
dot icon30/11/2010
Termination of appointment of Philippa Bagnall as a director
dot icon30/11/2010
Appointment of Mr Jonathan Lewis Notley as a director
dot icon30/11/2010
Appointment of Mr Michael Ian Stoop as a director
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Appointment of Mrs Philippa Mary Bagnall as a director
dot icon14/05/2010
Appointment of Mr William Ashe Mcclintock as a director
dot icon11/05/2010
Termination of appointment of Alec Reed as a director
dot icon18/03/2010
Annual return made up to 2010-02-18 no member list
dot icon18/03/2010
Director's details changed for Sean Walter Newman on 2010-02-18
dot icon18/03/2010
Director's details changed for Alec Edward Reed on 2010-02-18
dot icon09/11/2009
Full accounts made up to 2008-12-31
dot icon03/11/2009
Previous accounting period shortened from 2009-02-28 to 2008-12-31
dot icon03/03/2009
Annual return made up to 18/02/09
dot icon02/03/2009
Registered office changed on 02/03/2009 from the chapel of ideas reigate road leatherhead surrey KT22 8RA
dot icon02/03/2009
Location of register of members
dot icon02/03/2009
Location of debenture register
dot icon02/03/2009
Director and secretary's change of particulars / nicholas wright / 28/02/2009
dot icon25/11/2008
Director appointed david julian newnes
dot icon28/05/2008
Director appointed sean newman
dot icon20/05/2008
Director appointed alec edward reed
dot icon20/05/2008
Memorandum and Articles of Association
dot icon20/05/2008
Resolutions
dot icon18/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+39.94 % *

* during past year

Cash in Bank

£117,294.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
1
79.36K
-
0.00
83.82K
-
2022
1
120.46K
-
0.00
117.29K
-
2022
1
120.46K
-
0.00
117.29K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

120.46K £Ascended51.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.29K £Ascended39.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Sean Walter
Director
04/03/2008 - 21/01/2014
44
Mr Craig Campbell
Director
13/02/2025 - Present
1
Mr Spencer Lawrence
Director
01/02/2017 - 19/03/2026
8
Lindley, Malcolm Garland
Director
15/12/2010 - 21/01/2014
42
Stoop, Michael Ian
Director
29/11/2010 - 31/12/2021
20

Persons with Significant Control

7
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 AGENTS GIVING

AGENTS GIVING is an(a) Active company incorporated on 18/02/2008 with the registered office located at First Floor, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TG. There are currently 11 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AGENTS GIVING?

toggle

AGENTS GIVING is currently Active. It was registered on 18/02/2008 .

Where is AGENTS GIVING located?

toggle

AGENTS GIVING is registered at First Floor, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3TG.

What does AGENTS GIVING do?

toggle

AGENTS GIVING operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does AGENTS GIVING have?

toggle

AGENTS GIVING had 1 employees in 2022.

What is the latest filing for AGENTS GIVING?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Spencer Lawrence as a director on 2026-03-19.