AGIITO LIMITED

Register to unlock more data on OkredoRegister

AGIITO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01094729

Incorporation date

07/02/1973

Size

Full

Contacts

Registered address

Registered address

4th Floor, Broadhurst House, 56 Oxford Street, Manchester M1 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1973)
dot icon02/12/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon12/10/2024
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 4th Floor, Broadhurst House 56 Oxford Steet Manchester M1 6EU
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Registration of charge 010947290010, created on 2024-05-08
dot icon04/04/2024
Appointment of Paul Hemingway as a director on 2023-12-18
dot icon04/04/2024
Termination of appointment of Amarjit Sohpal as a director on 2023-12-18
dot icon27/11/2023
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU on 2023-11-27
dot icon27/11/2023
Appointment of Mr Mark Christopher Nevin as a director on 2023-11-14
dot icon27/11/2023
Termination of appointment of Capita Corporate Director Limited as a director on 2023-11-14
dot icon27/11/2023
Termination of appointment of Capita Group Secretary Limited as a secretary on 2023-11-14
dot icon27/11/2023
Cessation of Capita Travel & Events Holdings Limited as a person with significant control on 2023-11-14
dot icon27/11/2023
Notification of Capita Travel & Events Holdings Limited as a person with significant control on 2023-11-14
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon28/04/2023
Termination of appointment of James Parkhouse as a director on 2023-04-28
dot icon19/12/2022
Appointment of Amarjit Sohpal as a director on 2022-12-14
dot icon16/12/2022
Termination of appointment of Christopher Stuart Ashburn as a director on 2022-12-14
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon27/05/2022
Termination of appointment of Geoffrey Broad as a director on 2022-05-26
dot icon09/05/2022
Appointment of Geoffrey Broad as a director on 2022-05-04
dot icon09/05/2022
Appointment of Mr Christopher Stuart Ashburn as a director on 2022-05-04
dot icon09/05/2022
Termination of appointment of Iqbal Singh Sandhu as a director on 2022-04-29
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Resolutions
dot icon30/12/2020
Change of details for Capita Travel & Events Holdings Limited as a person with significant control on 2020-09-24
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon14/10/2020
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
dot icon07/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon07/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon15/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon14/10/2019
Change of details for Capita Travel & Events Holdings Limited as a person with significant control on 2018-11-01
dot icon03/10/2019
Register(s) moved to registered office address 30 Berners Street London W1T 3LR
dot icon03/10/2019
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR
dot icon03/10/2019
Change of details for Capita Travel & Events Holdings Limited as a person with significant control on 2019-10-03
dot icon11/07/2019
Appointment of Mr Iqbal Singh Sandhu as a director on 2019-07-10
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon05/02/2019
Termination of appointment of Gail Mccolm as a director on 2019-01-16
dot icon01/11/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 2018-11-01
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon09/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon09/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Director's details changed for Mr James Parkhouse on 2018-06-15
dot icon22/06/2018
Director's details changed for Mrs Gail Mccolm on 2018-06-15
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 2017-06-05
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon02/09/2016
Satisfaction of charge 9 in full
dot icon02/09/2016
Satisfaction of charge 4 in full
dot icon02/09/2016
Satisfaction of charge 2 in full
dot icon11/07/2016
Termination of appointment of Paul Mervyn Smith as a director on 2016-01-31
dot icon11/07/2016
Appointment of Mrs Gail Mccolm as a director on 2016-01-31
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/08/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Termination of appointment of Thomas Christopher Richards as a director on 2015-05-15
dot icon17/12/2014
Appointment of Mr Paul Mervyn Smith as a director on 2014-12-02
dot icon17/12/2014
Termination of appointment of Alan John Hardy as a director on 2014-12-02
dot icon28/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon11/09/2014
Auditor's resignation
dot icon17/07/2014
Miscellaneous
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Director's details changed for Mr Thomas Christopher Richards on 2014-05-05
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon09/08/2013
Certificate of change of name
dot icon17/07/2013
Appointment of Alan John Hardy as a director
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Appointment of Mr Thomas Christopher Richards as a director
dot icon06/03/2013
Termination of appointment of Paul Smith as a director
dot icon25/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon28/10/2011
Termination of appointment of Andrew Parker as a director
dot icon14/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Resolutions
dot icon13/01/2011
Change of share class name or designation
dot icon30/12/2010
Director's details changed for Mr Andrew George Parker on 2010-12-23
dot icon28/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon28/10/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon28/10/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon28/10/2010
Register(s) moved to registered office address
dot icon25/10/2010
Register(s) moved to registered inspection location
dot icon30/09/2010
Auditor's resignation
dot icon24/09/2010
Auditor's resignation
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Appointment of Mr Andrew George Parker as a director
dot icon10/02/2010
Termination of appointment of Victor Gysin as a director
dot icon05/01/2010
Memorandum and Articles of Association
dot icon05/01/2010
Statement of company's objects
dot icon05/01/2010
Resolutions
dot icon03/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon12/10/2009
Director's details changed for Mr Paul Smith on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr James Parkhouse on 2009-10-01
dot icon21/07/2009
Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Director's change of particulars / victor gysin / 06/03/2009
dot icon11/02/2009
Director appointed mr james parkhouse
dot icon10/02/2009
Appointment terminated director richard shearer
dot icon10/02/2009
Director appointed mr paul smith
dot icon10/02/2009
Director appointed mr victor gysin
dot icon15/12/2008
Secretary appointed capita group secretary LIMITED
dot icon15/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon15/10/2008
Director's change of particulars / capita corporate director LIMITED / 07/10/2008
dot icon21/08/2008
Director's change of particulars / richard shearer / 14/08/2008
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon25/06/2008
Director's change of particulars richard john shearer logged form
dot icon17/06/2008
Director appointed richard john shearer
dot icon06/05/2008
Appointment terminated director paul pindar
dot icon06/05/2008
Director appointed capita corporate director LIMITED
dot icon06/05/2008
Appointment terminated director gordon hurst
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon01/02/2007
Certificate of change of name
dot icon01/12/2006
Return made up to 30/11/06; full list of members
dot icon16/05/2006
Full accounts made up to 2005-12-31
dot icon05/05/2006
Resolutions
dot icon11/04/2006
Declaration of assistance for shares acquisition
dot icon17/01/2006
Return made up to 30/11/05; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: the registrey 34 beckenham road beckenham kent BR3 4TU
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon21/12/2005
Declaration of mortgage charge released/ceased
dot icon21/12/2005
Declaration of mortgage charge released/ceased
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon24/11/2005
Memorandum and Articles of Association
dot icon24/11/2005
Ad 08/11/05--------- £ si 1@1=1 £ ic 100000/100001
dot icon24/11/2005
Nc inc already adjusted 08/11/05
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon24/11/2005
Resolutions
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Registered office changed on 23/11/05 from: lonsdale house lodge lane derby DE1 3HB
dot icon23/11/2005
New secretary appointed
dot icon23/11/2005
Resolutions
dot icon04/05/2005
Full accounts made up to 2004-11-30
dot icon20/12/2004
Return made up to 30/11/04; full list of members
dot icon08/06/2004
Full accounts made up to 2003-11-30
dot icon08/12/2003
Return made up to 30/11/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-11-30
dot icon20/12/2002
Return made up to 30/11/02; full list of members
dot icon12/08/2002
Full accounts made up to 2001-11-30
dot icon17/06/2002
Nc inc already adjusted 22/09/83
dot icon17/06/2002
Resolutions
dot icon11/06/2002
Director's particulars changed
dot icon11/06/2002
Director's particulars changed
dot icon11/06/2002
Ad 29/10/86--------- £ si 1510@1
dot icon11/06/2002
Ad 13/05/85--------- £ si 1720@1
dot icon11/06/2002
Ad 17/10/83--------- £ si 2500@1
dot icon11/06/2002
Ad 17/06/75--------- £ si 250@1
dot icon06/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/03/2002
Declaration of satisfaction of mortgage/charge
dot icon14/03/2002
Resolutions
dot icon05/01/2002
Particulars of mortgage/charge
dot icon18/12/2001
Return made up to 30/11/01; full list of members
dot icon24/08/2001
Full accounts made up to 2000-11-30
dot icon02/01/2001
Return made up to 30/11/00; full list of members
dot icon13/07/2000
Full accounts made up to 1999-11-30
dot icon05/06/2000
New secretary appointed
dot icon25/05/2000
Secretary resigned
dot icon17/04/2000
Return made up to 30/11/99; full list of members; amend
dot icon10/12/1999
Return made up to 30/11/99; full list of members
dot icon26/11/1999
Particulars of mortgage/charge
dot icon20/04/1999
Full accounts made up to 1998-11-30
dot icon08/12/1998
Return made up to 30/11/98; no change of members
dot icon24/04/1998
Particulars of mortgage/charge
dot icon21/04/1998
Full accounts made up to 1997-11-30
dot icon29/12/1997
Return made up to 30/11/97; no change of members
dot icon17/04/1997
Accounts for a medium company made up to 1996-11-30
dot icon12/12/1996
Return made up to 30/11/96; full list of members
dot icon04/09/1996
Accounts for a medium company made up to 1995-11-30
dot icon12/01/1996
Resolutions
dot icon12/01/1996
Ad 08/01/96--------- £ si 16000@1=16000 £ ic 84000/100000
dot icon12/01/1996
Resolutions
dot icon05/12/1995
Return made up to 30/11/95; no change of members
dot icon08/11/1995
Auditor's resignation
dot icon05/10/1995
Declaration of satisfaction of mortgage/charge
dot icon30/04/1995
Accounts for a medium company made up to 1994-11-30
dot icon23/01/1995
Return made up to 30/11/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Particulars of mortgage/charge
dot icon13/06/1994
Full accounts made up to 1993-11-30
dot icon18/05/1994
Memorandum and Articles of Association
dot icon18/05/1994
Resolutions
dot icon09/05/1994
Ad 29/04/94--------- £ si 70000@1=70000 £ ic 14000/84000
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
£ nc 50000/100000 29/04/94
dot icon09/05/1994
Resolutions
dot icon19/01/1994
Auditor's resignation
dot icon23/12/1993
Return made up to 30/11/93; full list of members
dot icon14/04/1993
Full group accounts made up to 1992-11-30
dot icon04/12/1992
Return made up to 30/11/92; no change of members
dot icon21/08/1992
Particulars of mortgage/charge
dot icon30/06/1992
Declaration of satisfaction of mortgage/charge
dot icon27/03/1992
Full group accounts made up to 1991-11-30
dot icon11/12/1991
Return made up to 18/12/91; no change of members
dot icon19/03/1991
Full group accounts made up to 1990-11-30
dot icon25/02/1991
Full group accounts made up to 1989-11-30
dot icon21/12/1990
Return made up to 18/12/90; full list of members
dot icon26/04/1990
Particulars of mortgage/charge
dot icon26/04/1990
Particulars of mortgage/charge
dot icon12/04/1990
Registered office changed on 12/04/90 from: headington hill hall oxford OX3 0BB
dot icon09/02/1990
Particulars of mortgage/charge
dot icon23/01/1990
Director resigned
dot icon12/07/1989
Full group accounts made up to 1988-11-30
dot icon12/07/1989
Return made up to 29/06/89; full list of members
dot icon10/07/1989
Accounts made up to 1988-11-30
dot icon03/04/1989
Director's particulars changed
dot icon03/04/1989
Director's particulars changed
dot icon10/03/1989
Full accounts made up to 1987-11-30
dot icon10/03/1989
Return made up to 28/07/88; full list of members
dot icon09/03/1989
Director resigned
dot icon09/03/1989
Director resigned
dot icon12/09/1988
Registered office changed on 12/09/88 from: 49 sadler gate derby
dot icon19/11/1987
New director appointed
dot icon04/11/1987
Full accounts made up to 1986-11-30
dot icon04/11/1987
Return made up to 25/05/87; full list of members
dot icon09/10/1987
Memorandum and Articles of Association
dot icon09/10/1987
Resolutions
dot icon03/10/1987
Director resigned;new director appointed
dot icon03/10/1987
Secretary resigned;new secretary appointed
dot icon09/10/1986
Return made up to 15/05/86; full list of members
dot icon19/09/1986
Full accounts made up to 1985-11-30
dot icon26/06/1985
Accounts made up to 1984-11-30
dot icon04/06/1984
Accounts made up to 1983-11-30
dot icon07/02/1973
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
382
-
-
0.00
-
-
2022
394
-
-
27.23M
-
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gysin, Victor
Director
22/01/2009 - 08/02/2010
21
Parker, Andrew George
Director
08/02/2010 - 13/10/2011
47
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
31/03/2008 - 14/11/2023
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
01/12/2008 - 14/11/2023
337
Hemingway, Paul
Director
18/12/2023 - Present
1

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 AGIITO LIMITED

AGIITO LIMITED is an(a) Active company incorporated on 07/02/1973 with the registered office located at 4th Floor, Broadhurst House, 56 Oxford Street, Manchester M1 6EU. 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 AGIITO LIMITED?

toggle

AGIITO LIMITED is currently Active. It was registered on 07/02/1973 .

Where is AGIITO LIMITED located?

toggle

AGIITO LIMITED is registered at 4th Floor, Broadhurst House, 56 Oxford Street, Manchester M1 6EU.

What does AGIITO LIMITED do?

toggle

AGIITO LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for AGIITO LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-09-30 with no updates.