AGENTS4RM INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AGENTS4RM INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07009065

Incorporation date

04/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

118 Pall Mall, London SW1Y 5EACopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2009)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon29/10/2025
Application to strike the company off the register
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon12/09/2022
Director's details changed for Mr Lionel Hugh Prodgers on 2022-09-04
dot icon12/09/2022
Change of details for Mr Lionel Hugh Prodgers as a person with significant control on 2022-09-04
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon23/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon12/06/2020
Micro company accounts made up to 2019-12-31
dot icon14/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon12/09/2018
Change of details for Mr Lionel Hugh Prodgers as a person with significant control on 2018-09-04
dot icon12/09/2018
Director's details changed for Mr Lionel Hugh Prodgers on 2018-09-04
dot icon12/09/2018
Director's details changed for Mr Lionel Hugh Prodgers on 2018-09-04
dot icon12/09/2018
Registered office address changed from 118 Pall Mall St James's London SW1Y 5EA England to 118 Pall Mall London SW1Y 5EA on 2018-09-12
dot icon12/09/2018
Change of details for Mr Lionel Hugh Prodgers as a person with significant control on 2018-09-04
dot icon14/03/2018
Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 118 Pall Mall St James's London SW1Y 5EA on 2018-03-14
dot icon03/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon13/07/2017
Director's details changed for Mr Lionel Hugh Prodgers on 2017-07-12
dot icon13/07/2017
Change of details for Mr Lionel Hugh Prodgers as a person with significant control on 2017-07-12
dot icon13/07/2017
Director's details changed for Mr Lionel Hugh Prodgers on 2017-07-12
dot icon13/07/2017
Satisfaction of charge 070090650002 in full
dot icon16/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon13/09/2016
Director's details changed for Mr Lionel Hugh Prodgers on 2016-09-13
dot icon12/09/2016
Termination of appointment of Peter George Goodliffe as a director on 2016-08-11
dot icon12/09/2016
Termination of appointment of Roderick Antony Holdsworth as a director on 2016-08-11
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Satisfaction of charge 070090650001 in full
dot icon05/01/2016
Director's details changed for Mr Lionel Hugh Prodgers on 2016-01-05
dot icon05/01/2016
Director's details changed for Mr Roderick Antony Holdsworth on 2016-01-05
dot icon04/01/2016
Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to 120 Pall Mall London SW1Y 5EA on 2016-01-04
dot icon21/12/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon21/12/2015
Appointment of Mr Peter George Goodliffe as a director on 2015-01-30
dot icon21/12/2015
Termination of appointment of Stephen Gilbert Waud as a director on 2015-01-30
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Registration of charge 070090650002, created on 2015-01-07
dot icon30/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon24/09/2014
Registration of charge 070090650001, created on 2014-09-17
dot icon23/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Appointment of Mr Roderick Antony Holdsworth as a director
dot icon06/01/2014
Appointment of Mr Stephen Waud as a director
dot icon02/01/2014
Resolutions
dot icon17/12/2013
Termination of appointment of David Wilson as a secretary
dot icon23/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Termination of appointment of David Wilson as a director
dot icon25/09/2012
Annual return made up to 2012-09-04
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/04/2012
Director's details changed for Mr David Anthony Wilson on 2012-02-29
dot icon29/09/2011
Certificate of change of name
dot icon29/09/2011
Certificate of change of name
dot icon21/09/2011
Resolutions
dot icon21/09/2011
Change of name notice
dot icon05/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon06/05/2010
Registered office address changed from , 2a Station Road, Gidea Park, Essex, RM2 6DA on 2010-05-06
dot icon06/05/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon24/11/2009
Registered office address changed from , 7 Eastwood Road, London, N10 1NL on 2009-11-24
dot icon14/10/2009
Appointment of David Anthony Wilson as a secretary
dot icon09/10/2009
Appointment of David Anthony Wilson as a director
dot icon08/10/2009
Appointment of Lionel Hugh Prodgers as a director
dot icon07/09/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon07/09/2009
Appointment terminated director dunstana davies
dot icon04/09/2009
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
31/12/2024
dot iconNext confirmation date
04/09/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.88K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Dunstana Adeshola
Director
04/09/2009 - 04/09/2009
2025
Prodgers, Lionel Hugh
Director
04/09/2009 - Present
15
Wilson, David Anthony
Director
04/09/2009 - 31/12/2012
14
Goodliffe, Peter George
Director
30/01/2015 - 11/08/2016
19
Waud, Stephen Gilbert
Director
19/12/2013 - 30/01/2015
13

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGENTS4RM INTERNATIONAL LIMITED

AGENTS4RM INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 04/09/2009 with the registered office located at 118 Pall Mall, London SW1Y 5EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGENTS4RM INTERNATIONAL LIMITED?

toggle

AGENTS4RM INTERNATIONAL LIMITED is currently Dissolved. It was registered on 04/09/2009 and dissolved on 27/01/2026.

Where is AGENTS4RM INTERNATIONAL LIMITED located?

toggle

AGENTS4RM INTERNATIONAL LIMITED is registered at 118 Pall Mall, London SW1Y 5EA.

What does AGENTS4RM INTERNATIONAL LIMITED do?

toggle

AGENTS4RM INTERNATIONAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AGENTS4RM INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.