AGGMORE VENTURES CE LLP

Register to unlock more data on OkredoRegister

AGGMORE VENTURES CE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC324140

Incorporation date

22/11/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

C/O Ajva Ltd, 59 Common Rise, Hitchin, Herts SG4 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2006)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon01/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon11/05/2023
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to C/O Ajva Ltd 59 Common Rise Hitchin Herts SG4 0HW on 2023-05-11
dot icon13/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon04/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/01/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon03/12/2019
Termination of appointment of Frank Cruess Callaghan as a member on 2019-11-12
dot icon30/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/01/2019
Confirmation statement made on 2018-11-22 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon07/09/2016
Registered office address changed from One Berkeley Street London W1J 8DJ to Acre House 11/15 William Road London NW1 3ER on 2016-09-07
dot icon21/07/2016
Total exemption full accounts made up to 2015-05-31
dot icon07/05/2016
Compulsory strike-off action has been discontinued
dot icon26/04/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2015
Annual return made up to 2015-11-22
dot icon30/11/2015
Member's details changed for Aggmore 6 Limited on 2015-11-30
dot icon13/07/2015
Previous accounting period extended from 2014-11-30 to 2015-05-31
dot icon13/12/2014
Compulsory strike-off action has been discontinued
dot icon10/12/2014
Annual return made up to 2014-11-22
dot icon10/12/2014
Total exemption full accounts made up to 2013-11-30
dot icon02/12/2014
First Gazette notice for compulsory strike-off
dot icon11/02/2014
Registered office address changed from 35 Dover Street London W1S 4NQ on 2014-02-11
dot icon02/12/2013
Annual return made up to 2013-11-22
dot icon12/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-22
dot icon10/12/2012
Member's details changed for Aggmore 6 Limited on 2012-09-01
dot icon01/05/2012
Full accounts made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-11-22
dot icon06/06/2011
Full accounts made up to 2010-11-30
dot icon06/12/2010
Annual return made up to 2010-11-22
dot icon06/12/2010
Member's details changed for Aggmore 6 Limited on 2010-11-22
dot icon06/12/2010
Member's details changed for Revcap Estates 9 Limited on 2010-11-22
dot icon06/12/2010
Member's details changed for Frank Cruess Callaghan on 2010-11-22
dot icon01/10/2010
Full accounts made up to 2009-11-30
dot icon29/06/2010
Termination of appointment of John Kennedy as a member
dot icon29/06/2010
Termination of appointment of Kenmore Investments Limited as a member
dot icon01/02/2010
Full accounts made up to 2008-11-30
dot icon05/01/2010
Compulsory strike-off action has been discontinued
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon31/12/2009
Annual return made up to 2009-11-22
dot icon29/04/2009
Full accounts made up to 2007-11-30
dot icon14/04/2009
Annual return made up to 22/11/08
dot icon27/12/2007
Annual return made up to 22/11/07
dot icon22/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, John Anthony Bingham
LLP Member
21/11/2006 - 21/06/2010
1
AGGMORE 6 LIMITED
LLP Designated Member
21/11/2006 - Present
-
REVCAP ESTATES 9 LIMITED
LLP Designated Member
21/11/2006 - Present
-
Kenmore Investments Limited
LLP Designated Member
21/11/2006 - 21/06/2010
-
Cruess Callaghan, Frank
LLP Member
21/11/2006 - 12/11/2019
-

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 AGGMORE VENTURES CE LLP

AGGMORE VENTURES CE LLP is an(a) Active company incorporated on 22/11/2006 with the registered office located at C/O Ajva Ltd, 59 Common Rise, Hitchin, Herts SG4 0HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGGMORE VENTURES CE LLP?

toggle

AGGMORE VENTURES CE LLP is currently Active. It was registered on 22/11/2006 .

Where is AGGMORE VENTURES CE LLP located?

toggle

AGGMORE VENTURES CE LLP is registered at C/O Ajva Ltd, 59 Common Rise, Hitchin, Herts SG4 0HW.

What is the latest filing for AGGMORE VENTURES CE LLP?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.