AGHOCO 1085 LIMITED

Register to unlock more data on OkredoRegister

AGHOCO 1085 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07968768

Incorporation date

28/02/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O INOV-8, 12b Beechburn Industrial Estate, Prospect Road, Crook, County Durham DL15 8RACopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2012)
dot icon04/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-27 with updates
dot icon17/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon31/07/2024
Termination of appointment of Michael John Bland Snell as a director on 2024-07-31
dot icon09/07/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon14/01/2024
Full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-05-27 with updates
dot icon09/03/2023
Compulsory strike-off action has been discontinued
dot icon08/03/2023
Full accounts made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon05/10/2022
Appointment of Mr Michael John Bland Snell as a director on 2022-10-03
dot icon05/07/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon18/03/2022
Termination of appointment of Michael Price as a director on 2022-03-18
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon24/03/2021
Full accounts made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon14/05/2020
Cessation of Descente Ltd. as a person with significant control on 2020-03-24
dot icon13/05/2020
Cessation of Pedes Investments Limited as a person with significant control on 2016-04-06
dot icon13/05/2020
Notification of Mudroc Ltd as a person with significant control on 2020-03-24
dot icon13/05/2020
Notification of Descente Ltd. as a person with significant control on 2016-04-06
dot icon24/03/2020
Termination of appointment of Hitoshi Suyama as a director on 2020-03-24
dot icon24/03/2020
Termination of appointment of Eijiro Nireki as a director on 2020-03-24
dot icon24/03/2020
Termination of appointment of Hiroaki Kobayashi as a director on 2020-03-24
dot icon21/11/2019
Full accounts made up to 2018-12-31
dot icon27/08/2019
Appointment of Mr Michael Price as a director on 2019-07-18
dot icon27/08/2019
Termination of appointment of Ian Ralph Bailey as a director on 2019-07-18
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon25/07/2018
Full accounts made up to 2017-12-31
dot icon17/05/2018
Appointment of Mr Eijiro Nireki as a director on 2018-05-14
dot icon17/05/2018
Termination of appointment of Takefumi Taba as a director on 2018-05-14
dot icon07/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/05/2017
Termination of appointment of Shigeki Kojima as a director on 2017-05-02
dot icon22/05/2017
Appointment of Mr Hitoshi Suyama as a director on 2017-05-02
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon21/03/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-31
dot icon09/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon17/02/2017
Resolutions
dot icon13/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon03/01/2017
Termination of appointment of Gordon Martin Baird as a director on 2016-12-31
dot icon23/09/2016
Appointment of Mr Jonathan Hammond as a director on 2016-08-01
dot icon23/09/2016
Appointment of Mr Hiroaki Kobayashi as a director on 2016-08-01
dot icon23/09/2016
Termination of appointment of Fumiatsu Hirai as a director on 2016-08-01
dot icon23/09/2016
Termination of appointment of Robert James Maynard as a director on 2016-08-12
dot icon23/09/2016
Appointment of Mr Ian Ralph Bailey as a director on 2016-08-01
dot icon02/06/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon18/08/2015
Appointment of Mr Shigeki Kojima as a director on 2015-08-04
dot icon18/08/2015
Appointment of Mr Takefumi Taba as a director on 2015-08-04
dot icon18/08/2015
Appointment of Mr Fumiatsu Hirai as a director on 2015-08-04
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon11/08/2015
Termination of appointment of Adam Stuart Holloway as a director on 2015-08-04
dot icon11/08/2015
Termination of appointment of Mark Suren Advani as a director on 2015-08-04
dot icon09/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon05/08/2014
Termination of appointment of Robert Clive Perkins as a director on 2014-06-30
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon15/04/2014
Appointment of Gordon Baird as a director
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon11/03/2013
Appointment of Mr Robert James Maynard as a director
dot icon12/07/2012
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2012-07-12
dot icon12/07/2012
Director's details changed for Clinto Wayne George Edy on 2012-07-12
dot icon18/06/2012
Appointment of Mr Mark Suren Advani as a director
dot icon13/06/2012
Appointment of Adam Stuart Holloway as a director
dot icon12/06/2012
Appointment of Clinto Wayne George Edy as a director
dot icon11/05/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon11/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon11/05/2012
Termination of appointment of A G Secretarial Limited as a secretary
dot icon11/05/2012
Termination of appointment of Inhoco Formations Limited as a director
dot icon11/05/2012
Termination of appointment of A G Secretarial Limited as a director
dot icon11/05/2012
Termination of appointment of Roger Hart as a director
dot icon11/05/2012
Appointment of Mr Robert Clive Perkins as a director
dot icon28/02/2012
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
27/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Jonathan
Director
01/08/2016 - Present
14
Edy, Clinton Wayne George
Director
30/04/2012 - Present
5
Bailey, Ian Ralph
Director
01/08/2016 - 18/07/2019
16
Snell, Michael John Bland
Director
03/10/2022 - 31/07/2024
10
Advani, Mark Suren
Director
01/05/2012 - 04/08/2015
15

Persons with Significant Control

0

No PSC data available.

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 AGHOCO 1085 LIMITED

AGHOCO 1085 LIMITED is an(a) Active company incorporated on 28/02/2012 with the registered office located at C/O INOV-8, 12b Beechburn Industrial Estate, Prospect Road, Crook, County Durham DL15 8RA. 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 AGHOCO 1085 LIMITED?

toggle

AGHOCO 1085 LIMITED is currently Active. It was registered on 28/02/2012 .

Where is AGHOCO 1085 LIMITED located?

toggle

AGHOCO 1085 LIMITED is registered at C/O INOV-8, 12b Beechburn Industrial Estate, Prospect Road, Crook, County Durham DL15 8RA.

What does AGHOCO 1085 LIMITED do?

toggle

AGHOCO 1085 LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AGHOCO 1085 LIMITED?

toggle

The latest filing was on 04/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.