AGGRECIAL LIMITED

Register to unlock more data on OkredoRegister

AGGRECIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04727938

Incorporation date

09/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

12 St. Stephens Road, London W13 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2003)
dot icon24/01/2026
Micro company accounts made up to 2025-04-30
dot icon14/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon15/02/2025
Micro company accounts made up to 2024-04-30
dot icon13/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/08/2023
Registered office address changed from 21 Messaline Avenue London W3 6JX England to 12 st. Stephens Road London W13 8HD on 2023-08-30
dot icon29/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon13/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-04-30
dot icon19/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon24/04/2018
Director's details changed for Karin Maria Akuffo on 2018-04-23
dot icon24/04/2018
Director's details changed for Mr Frederick Appiah Akuffo on 2018-04-23
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/08/2017
Resolutions
dot icon11/08/2017
Change of name notice
dot icon19/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/12/2015
Registered office address changed from 75a Valetta Road London W3 7TG to 21 Messaline Avenue London W3 6JX on 2015-12-04
dot icon15/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon30/04/2012
Termination of appointment of Sarah Kay as a secretary
dot icon28/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon29/06/2011
Registered office address changed from 41 Alma Way Farnham Surrey GU9 0QN Uk on 2011-06-29
dot icon31/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/11/2010
Director's details changed for Karin Maria Johansson on 2010-11-08
dot icon02/06/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon01/06/2010
Director's details changed for Karin Maria Johansson on 2010-04-09
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 09/04/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/09/2008
Registered office changed on 08/09/2008 from 52 west street farnham surrey GU9 7DX
dot icon07/05/2008
Return made up to 09/04/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/08/2007
New director appointed
dot icon17/05/2007
Return made up to 09/04/07; no change of members
dot icon20/02/2007
New secretary appointed
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
Registered office changed on 30/01/07 from: itaccounting office no 6 western int market hayes road southall middlesex UB2 5XJ
dot icon28/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/05/2006
Return made up to 09/04/06; full list of members
dot icon25/04/2006
Secretary's particulars changed
dot icon10/04/2006
Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU
dot icon21/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/06/2005
Return made up to 09/04/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon16/07/2004
Registered office changed on 16/07/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AY
dot icon10/05/2004
Return made up to 09/04/04; full list of members
dot icon08/05/2003
New director appointed
dot icon25/04/2003
Registered office changed on 25/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon25/04/2003
New secretary appointed
dot icon18/04/2003
Secretary resigned
dot icon18/04/2003
Director resigned
dot icon16/04/2003
Memorandum and Articles of Association
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon09/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.92K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
09/04/2003 - 11/04/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
09/04/2003 - 11/04/2003
15849
ITA SECRETARIES LIMITED
Corporate Secretary
11/04/2003 - 31/12/2006
54
Akuffo, Frederick Appiah
Director
11/04/2003 - Present
6
Kay, Sarah Christine, Dr
Secretary
01/01/2007 - 30/04/2012
1

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+
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 AGGRECIAL LIMITED

AGGRECIAL LIMITED is an(a) Active company incorporated on 09/04/2003 with the registered office located at 12 St. Stephens Road, London W13 8HD. There are currently 2 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 AGGRECIAL LIMITED?

toggle

AGGRECIAL LIMITED is currently Active. It was registered on 09/04/2003 .

Where is AGGRECIAL LIMITED located?

toggle

AGGRECIAL LIMITED is registered at 12 St. Stephens Road, London W13 8HD.

What does AGGRECIAL LIMITED do?

toggle

AGGRECIAL LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for AGGRECIAL LIMITED?

toggle

The latest filing was on 24/01/2026: Micro company accounts made up to 2025-04-30.