AGHOO LIMITED

Register to unlock more data on OkredoRegister

AGHOO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09388663

Incorporation date

14/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2015)
dot icon20/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon14/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/07/2021
Change of details for Mrs Annabel Haigh as a person with significant control on 2021-07-12
dot icon12/07/2021
Director's details changed for Mrs Annabel Haigh on 2021-07-12
dot icon12/07/2021
Change of details for Mr Matthew James Haigh as a person with significant control on 2021-07-12
dot icon12/07/2021
Director's details changed for Mr Matthew James Haigh on 2021-07-12
dot icon07/06/2021
Registration of charge 093886630032, created on 2021-05-28
dot icon07/06/2021
Registration of charge 093886630033, created on 2021-05-28
dot icon07/06/2021
Registration of charge 093886630034, created on 2021-05-28
dot icon07/06/2021
Registration of charge 093886630035, created on 2021-05-28
dot icon07/06/2021
Registration of charge 093886630036, created on 2021-05-28
dot icon07/06/2021
Registration of charge 093886630037, created on 2021-05-28
dot icon07/06/2021
Registration of charge 093886630038, created on 2021-05-28
dot icon01/02/2021
Satisfaction of charge 093886630007 in full
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon04/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/06/2020
Change of details for Mr Matthew James Haigh as a person with significant control on 2020-06-26
dot icon26/06/2020
Change of details for Mr Matthew James Haigh as a person with significant control on 2020-06-26
dot icon26/06/2020
Change of details for Mrs Annabel Haigh as a person with significant control on 2020-06-26
dot icon26/06/2020
Director's details changed for Mr Matthew James Haigh on 2020-06-26
dot icon26/06/2020
Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 2020-06-26
dot icon09/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/05/2019
Registration of charge 093886630009, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630010, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630011, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630012, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630013, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630015, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630017, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630016, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630019, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630021, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630018, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630020, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630023, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630022, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630025, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630024, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630026, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630027, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630028, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630029, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630030, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630031, created on 2019-04-17
dot icon03/05/2019
Registration of charge 093886630014, created on 2019-04-17
dot icon04/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon17/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/12/2017
Registration of charge 093886630008, created on 2017-11-27
dot icon05/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon11/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/11/2016
Registration of charge 093886630007, created on 2016-11-09
dot icon09/11/2016
Registration of charge 093886630006, created on 2016-11-09
dot icon27/10/2016
Registration of charge 093886630004, created on 2016-10-26
dot icon27/10/2016
Registration of charge 093886630005, created on 2016-10-26
dot icon29/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon26/07/2016
Registration of charge 093886630003, created on 2016-07-13
dot icon13/07/2016
Registration of charge 093886630002, created on 2016-07-13
dot icon31/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/11/2015
Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2015-11-18
dot icon21/10/2015
Registration of charge 093886630001, created on 2015-10-05
dot icon09/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon14/01/2015
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
31/01/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
320.51K
-
0.00
7.14K
-
2022
2
461.05K
-
0.00
9.14K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haigh, Annabel
Director
14/01/2015 - Present
-
Haigh, Matthew James
Director
14/01/2015 - Present
-

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 AGHOO LIMITED

AGHOO LIMITED is an(a) Active company incorporated on 14/01/2015 with the registered office located at Old Station Road, Loughton, Essex IG10 4PL. 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 AGHOO LIMITED?

toggle

AGHOO LIMITED is currently Active. It was registered on 14/01/2015 .

Where is AGHOO LIMITED located?

toggle

AGHOO LIMITED is registered at Old Station Road, Loughton, Essex IG10 4PL.

What does AGHOO LIMITED do?

toggle

AGHOO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AGHOO LIMITED?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-01-31.