AGENTS' MUTUAL LIMITED

Register to unlock more data on OkredoRegister

AGENTS' MUTUAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08381458

Incorporation date

30/01/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2013)
dot icon05/03/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon03/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/11/2025
Director's details changed for Mr Jose Antonio Rivera on 2025-06-12
dot icon15/10/2025
Director's details changed for Mr Jose Antonio Rivera on 2025-08-04
dot icon15/10/2025
Director's details changed for Cynthia Cammett Cann on 2025-08-04
dot icon15/10/2025
Director's details changed for Mr Robin Jack Rossmann on 2025-08-04
dot icon27/08/2025
Registered office address changed from , C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-27
dot icon27/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon27/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon30/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon21/01/2025
Change of details for Onthemarket Plc as a person with significant control on 2024-02-14
dot icon10/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/01/2025
Director's details changed for Mr Robin Jack Rossmann on 2025-01-09
dot icon08/01/2025
Second filing for the appointment of Cynthia Cammett Cann as a director
dot icon16/12/2024
Appointment of Cynthia Cann as a director on 2024-09-25
dot icon16/12/2024
Appointment of Jose Antonio Rivera as a director on 2024-09-25
dot icon13/12/2024
Termination of appointment of Catherine Mary Bland as a director on 2024-08-15
dot icon13/12/2024
Termination of appointment of Matthew Barnaby Green as a director on 2024-09-25
dot icon13/12/2024
Termination of appointment of Scott Thomas Wheeler as a director on 2024-06-14
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/06/2024
Registered office address changed from , C/O Almond+Co 11 York Street, Manchester, M2 2AW, England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-06-21
dot icon21/06/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-05-15
dot icon12/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon11/01/2024
Director's details changed for Mrs Mary Catherine Bland on 2023-12-12
dot icon04/01/2024
Appointment of Mr Scott Thomas Wheeler as a director on 2023-12-12
dot icon04/01/2024
Appointment of Mrs Mary Catherine Bland as a director on 2023-12-12
dot icon04/01/2024
Appointment of Matthew Barnaby Green as a director on 2023-12-12
dot icon04/01/2024
Appointment of Mr Robin Jack Rossmann as a director on 2023-12-12
dot icon04/01/2024
Termination of appointment of Jason Tebb as a director on 2023-12-12
dot icon04/01/2024
Termination of appointment of Helen Fiona Whiteley as a director on 2023-12-12
dot icon04/01/2024
Termination of appointment of Thomas Richard James Carter as a director on 2023-12-12
dot icon13/12/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon15/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon15/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon15/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon30/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon30/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon11/07/2023
Appointment of Mr Thomas Richard James Carter as a director on 2023-07-03
dot icon21/04/2023
Registered office address changed from , PO Box 450 155 - 157 High Street, Aldershot, GU11 9FZ, England to C/O Almond+Co 11 York Street Manchester M2 2AW on 2023-04-21
dot icon14/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon30/01/2023
Change of details for Onthemarket Ltd as a person with significant control on 2017-12-27
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon29/01/2023
Termination of appointment of Clive Beattie as a director on 2023-01-27
dot icon31/10/2022
Full accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon05/08/2021
Full accounts made up to 2021-01-31
dot icon16/03/2021
Appointment of Mr Jason Tebb as a director on 2021-03-15
dot icon15/03/2021
Termination of appointment of Jason Tebb as a director on 2021-03-15
dot icon15/03/2021
Appointment of Mr Jason Tebb as a director on 2021-03-15
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon21/08/2020
Full accounts made up to 2020-01-31
dot icon13/03/2020
Termination of appointment of Ian Springett as a director on 2020-03-09
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon29/10/2019
Full accounts made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon24/10/2018
Full accounts made up to 2018-01-31
dot icon15/02/2018
Appointment of Mr Clive Beattie as a director
dot icon15/02/2018
Appointment of Mr Clive Beattie as a director on 2018-02-12
dot icon14/02/2018
Appointment of Mrs Helen Fiona Whiteley as a director on 2018-02-12
dot icon14/02/2018
Termination of appointment of Paul Alick Smith as a director on 2018-02-12
dot icon14/02/2018
Termination of appointment of Edward Philip Uttermare Mead as a director on 2018-02-12
dot icon14/02/2018
Termination of appointment of Paul Martin Masters as a director on 2018-02-12
dot icon14/02/2018
Termination of appointment of Paul John Jarman as a director on 2018-02-12
dot icon14/02/2018
Termination of appointment of Hugh Mark Hayward as a director on 2018-02-12
dot icon14/02/2018
Termination of appointment of Noel Ashley Vere Flint as a director on 2018-02-12
dot icon14/02/2018
Termination of appointment of Michael John Alexander Fiddes as a director on 2018-02-12
dot icon14/02/2018
Termination of appointment of Allan Collins as a director on 2018-02-12
dot icon14/02/2018
Termination of appointment of Trevor Steve Abrahmsohn as a director on 2018-02-12
dot icon06/02/2018
Second filing for the notification of Onthemarket Ltd as a person with significant control
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon16/01/2018
Change of details for On the Market Ltd as a person with significant control on 2017-12-27
dot icon16/01/2018
Notification of On the Market Ltd as a person with significant control on 2017-09-12
dot icon16/01/2018
Withdrawal of a person with significant control statement on 2018-01-16
dot icon06/11/2017
Full accounts made up to 2017-01-31
dot icon03/10/2017
Court order
dot icon03/10/2017
Court order
dot icon05/05/2017
Appointment of Mr Allan Collins as a director on 2017-05-04
dot icon28/03/2017
Termination of appointment of Robert Hardington Bartlett as a director on 2017-03-27
dot icon02/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon29/09/2016
Accounts for a small company made up to 2016-01-31
dot icon05/09/2016
Appointment of Mr Ian Springett as a director on 2016-09-05
dot icon25/08/2016
Registered office address changed from , 3rd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB to C/O Almond+Co 11 York Street Manchester M2 2AW on 2016-08-25
dot icon02/02/2016
Annual return made up to 2016-01-30 no member list
dot icon21/01/2016
Director's details changed for Paul John Jarman on 2016-01-21
dot icon26/10/2015
Accounts for a small company made up to 2015-01-31
dot icon11/06/2015
Termination of appointment of Clive Rook as a director on 2015-05-08
dot icon02/02/2015
Annual return made up to 2015-01-30 no member list
dot icon27/01/2015
Director's details changed for Mr Robert Hardington Bartlett on 2015-01-27
dot icon15/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/08/2014
Appointment of Mr Edward Philip Uttermare Mead as a director on 2014-07-14
dot icon01/08/2014
Termination of appointment of Michael Edward Hodgson as a director on 2014-07-14
dot icon03/04/2014
Appointment of Mr Clive Rook as a director on 2014-03-10
dot icon27/03/2014
Register(s) moved to registered inspection location
dot icon27/03/2014
Register inspection address has been changed
dot icon31/01/2014
Annual return made up to 2014-01-30 no member list
dot icon21/12/2013
Appointment of Mr Hugh Mark Hayward as a director on 2013-11-11
dot icon20/12/2013
Resolutions
dot icon15/11/2013
Appointment of Mr Paul Alick Smith as a director on 2013-11-11
dot icon23/08/2013
Appointment of Mr Paul Martin Masters as a director on 2013-07-29
dot icon23/08/2013
Registered office address changed from , 8 Chesterfield Hill, London, W1J 5BW on 2013-08-23
dot icon30/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Hugh Mark
Director
11/11/2013 - 12/02/2018
19
Fiddes, Michael John Alexander
Director
30/01/2013 - 12/02/2018
4
Mead, Edward Philip Uttermare
Director
14/07/2014 - 12/02/2018
4
Tebb, Jason
Director
15/03/2021 - 12/12/2023
2
Collins, Allan
Director
04/05/2017 - 12/02/2018
41

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 AGENTS' MUTUAL LIMITED

AGENTS' MUTUAL LIMITED is an(a) Active company incorporated on 30/01/2013 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 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 AGENTS' MUTUAL LIMITED?

toggle

AGENTS' MUTUAL LIMITED is currently Active. It was registered on 30/01/2013 .

Where is AGENTS' MUTUAL LIMITED located?

toggle

AGENTS' MUTUAL LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does AGENTS' MUTUAL LIMITED do?

toggle

AGENTS' MUTUAL LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for AGENTS' MUTUAL LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-01-30 with no updates.