AGGORA PROJECTS LTD

Register to unlock more data on OkredoRegister

AGGORA PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04314588

Incorporation date

31/10/2001

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2001)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon27/10/2025
Application to strike the company off the register
dot icon08/10/2025
Cessation of Aggora Group Limited as a person with significant control on 2025-06-03
dot icon11/09/2025
Termination of appointment of Suzanne Isabel Jefferies as a secretary on 2025-09-01
dot icon11/09/2025
Appointment of Laura Michelle Brinkworth-Bell as a secretary on 2025-09-01
dot icon03/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon19/06/2025
Notification of Bunzl Holding Lce Limited as a person with significant control on 2025-06-03
dot icon19/06/2025
Cessation of Aggora Group Limited as a person with significant control on 2025-06-03
dot icon11/06/2025
Resolutions
dot icon11/06/2025
Solvency Statement dated 03/06/25
dot icon11/06/2025
Statement of capital on 2025-06-11
dot icon11/06/2025
Statement by Directors
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-06-04
dot icon22/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/07/2024
Termination of appointment of Andrew James Tedbury as a director on 2024-06-30
dot icon08/07/2024
Appointment of Mr Dale David Stokes as a director on 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon08/04/2024
Director's details changed for Mr Richard John Parfitt on 2024-04-08
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon02/02/2023
Appointment of Mr Ross Emery as a director on 2023-01-01
dot icon12/01/2023
Termination of appointment of Simon David Pointon as a director on 2023-01-01
dot icon14/11/2022
Satisfaction of charge 2 in full
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon14/01/2022
Appointment of Mr Laurence Walter Hill as a director on 2022-01-01
dot icon14/01/2022
Termination of appointment of George David Nicholas Tarratt as a director on 2022-01-01
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon06/05/2021
Director's details changed for Mr Steven Robert Norris on 2020-10-21
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon05/10/2020
Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 2020-10-01
dot icon05/10/2020
Termination of appointment of Paul Nicholas Hussey as a secretary on 2020-10-01
dot icon29/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon03/02/2020
Termination of appointment of Nik Rogers as a director on 2020-02-01
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon12/11/2018
Termination of appointment of Paul Anthony James Nieduszynski as a director on 2018-11-09
dot icon05/10/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon13/09/2018
Appointment of Dr Nik Rogers as a director on 2018-09-11
dot icon11/09/2018
Appointment of Mr Richard John Parfitt as a director on 2018-09-11
dot icon06/09/2018
Termination of appointment of Norma Georgina Wainwright as a director on 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-06-23 with updates
dot icon10/01/2018
Registered office address changed from Centech House Centech Park Fringe Meadow Road North Moons Moat Redditch Worcestershire B98 9NR to York House 45 Seymour Street London W1H 7JT on 2018-01-10
dot icon10/01/2018
Appointment of Mr Paul Nicholas Hussey as a secretary on 2018-01-02
dot icon09/01/2018
Appointment of Mr Andrew James Tedbury as a director on 2018-01-02
dot icon09/01/2018
Appointment of Mr Steven Robert Norris as a director on 2018-01-02
dot icon09/01/2018
Appointment of Mr Paul Anthony James Nieduszynski as a director on 2018-01-02
dot icon09/01/2018
Appointment of Mr George David Nicholas Tarratt as a director on 2018-01-02
dot icon09/01/2018
Termination of appointment of Ross Emery as a director on 2018-01-02
dot icon09/01/2018
Termination of appointment of Douglas Thewlis as a director on 2018-01-02
dot icon09/01/2018
Termination of appointment of Peter Adam Robertson as a director on 2018-01-02
dot icon09/01/2018
Termination of appointment of Norma Georgina Wainwright as a secretary on 2018-01-02
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon27/11/2017
Notification of Aggora Group Limited as a person with significant control on 2016-04-06
dot icon04/10/2017
Accounts for a small company made up to 2017-03-31
dot icon28/03/2017
Appointment of Mr Peter Adam Robertson as a director on 2017-03-28
dot icon03/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon09/04/2016
Resolutions
dot icon25/03/2016
Change of name notice
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/11/2015
Accounts for a small company made up to 2015-03-31
dot icon22/12/2014
Accounts for a small company made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/02/2014
Secretary's details changed for Norma Georgina Wainwright on 2014-01-31
dot icon31/01/2014
Director's details changed for Norma Georgina Wainwright on 2014-01-31
dot icon03/12/2013
Accounts for a small company made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Appointment of Ross Emery as a director
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/09/2011
Accounts for a small company made up to 2011-03-31
dot icon23/06/2011
Director's details changed for Mr Douglas Thewlis on 2011-06-03
dot icon16/06/2011
Director's details changed for Mr Douglas Thewlis on 2011-06-03
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon29/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon04/12/2008
Director's change of particulars / simon pointon / 01/09/2008
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/02/2008
Ad 02/01/08--------- £ si 1@1=1 £ ic 1001/1002
dot icon12/12/2007
Return made up to 30/11/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Director's particulars changed
dot icon04/09/2007
Registered office changed on 04/09/07 from: eagle house the slough studley warwickshire B80 7EN
dot icon23/08/2007
Director resigned
dot icon07/08/2007
Particulars of mortgage/charge
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/12/2006
Ad 11/12/06--------- £ si 1@1=1 £ ic 1000/1001
dot icon20/12/2006
Nc inc already adjusted 08/12/06
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon01/11/2006
Return made up to 31/10/06; full list of members
dot icon02/03/2006
Director resigned
dot icon14/12/2005
Return made up to 31/10/05; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon06/06/2005
Secretary resigned
dot icon13/05/2005
Certificate of change of name
dot icon28/04/2005
Certificate of change of name
dot icon27/04/2005
Director resigned
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
Secretary resigned;director resigned
dot icon06/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon26/10/2004
Registered office changed on 26/10/04 from: alcester house gas house lane alcester warwickshire B49 5QP
dot icon28/01/2004
Return made up to 31/10/03; full list of members
dot icon09/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/11/2002
Return made up to 31/10/02; full list of members
dot icon20/11/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon14/01/2002
Registered office changed on 14/01/02 from: 27 chandlers close redditch B97 5HU
dot icon22/12/2001
Particulars of mortgage/charge
dot icon13/12/2001
New secretary appointed;new director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon03/12/2001
Director resigned
dot icon03/12/2001
Secretary resigned
dot icon31/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon David Pointon
Director
31/10/2001 - 01/01/2023
14
Thewlis, Douglas
Director
22/06/2005 - 02/01/2018
7
Beacham, Simon
Director
31/10/2001 - 31/03/2005
8
Bell, David
Director
22/06/2005 - 13/02/2006
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/10/2001 - 31/10/2001
99600

Persons with Significant Control

5
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 AGGORA PROJECTS LTD

AGGORA PROJECTS LTD is an(a) Dissolved company incorporated on 31/10/2001 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 6 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 AGGORA PROJECTS LTD?

toggle

AGGORA PROJECTS LTD is currently Dissolved. It was registered on 31/10/2001 and dissolved on 20/01/2026.

Where is AGGORA PROJECTS LTD located?

toggle

AGGORA PROJECTS LTD is registered at York House, 45 Seymour Street, London W1H 7JT.

What does AGGORA PROJECTS LTD do?

toggle

AGGORA PROJECTS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AGGORA PROJECTS LTD?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.