AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06258931

Incorporation date

24/05/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Churchgate House,, 56 Oxford Street, Manchester M1 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon17/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/05/2025
Certificate of change of name
dot icon23/04/2025
Registered office address changed from 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU England to 4th Floor, Churchgate House, 56 Oxford Street Manchester M1 6EU on 2025-04-23
dot icon23/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon16/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/04/2024
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon08/04/2024
Appointment of Mr Paul Andrew Hemingway as a director on 2023-12-18
dot icon08/04/2024
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
Termination of appointment of Capita Group Secretary Limited as a secretary on 2023-11-14
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
Cessation of Capita Holdings Limited as a person with significant control on 2023-11-14
dot icon27/11/2023
Notification of Clarity Travel Limited as a person with significant control on 2023-11-14
dot icon31/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/06/2023
Appointment of Amarjit Sohpal as a director on 2023-06-20
dot icon21/06/2023
Termination of appointment of Elizabeth Helen Brownell as a director on 2023-06-20
dot icon28/04/2023
Termination of appointment of James Parkhouse as a director on 2023-04-28
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon16/12/2022
Appointment of Elizabeth Helen Brownell 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 icon13/09/2022
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 Mr Christopher Stuart Ashburn as a director on 2022-05-04
dot icon09/05/2022
Appointment of Geoffrey Broad 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 icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon15/04/2021
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
dot icon05/01/2021
Change of details for Capita Holdings Limited as a person with significant control on 2020-09-25
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 icon24/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-24
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon23/01/2020
Statement by Directors
dot icon23/01/2020
Statement of capital on 2020-01-23
dot icon23/01/2020
Solvency Statement dated 13/01/20
dot icon16/01/2020
Resolutions
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/07/2019
Appointment of Mr Iqbal Singh Sandhu as a director on 2019-07-10
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon10/04/2019
Change of details for Capita Holdings Limited as a person with significant control on 2016-04-06
dot icon04/04/2019
Register(s) moved to registered office address 30 Berners Street London W1T 3LR
dot icon04/04/2019
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR
dot icon01/11/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-11-01
dot icon22/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon22/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon24/09/2018
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 icon19/06/2018
Change of details for Capita Holdings Limited as a person with significant control on 2018-06-15
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon20/07/2015
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 icon10/04/2015
Miscellaneous
dot icon08/04/2015
Annual return made up to 2015-03-31 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 icon07/05/2014
Appointment of Mr James Parkhouse as a director
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Richard Shearer as a director
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/03/2013
Appointment of Mr Thomas Christopher Richards as a director
dot icon13/03/2013
Termination of appointment of Paul Smith as a director
dot icon28/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-03-31
dot icon05/02/2013
Certificate of change of name
dot icon30/01/2013
Change of name notice
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Statement of capital following an allotment of shares on 2012-03-16
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/10/2011
Appointment of Mr Paul Mervyn Smith as a director
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/06/2011
Registered office address changed from , 71 Victoria Street, Westminster, London, SW1H 0XA on 2011-06-22
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon15/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon15/04/2011
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon15/04/2011
Register(s) moved to registered inspection location
dot icon07/02/2011
Certificate of change of name
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/04/2010
Director's details changed for Richard John Shearer on 2009-10-01
dot icon16/04/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon16/04/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon22/02/2010
Resolutions
dot icon22/02/2010
Statement of company's objects
dot icon05/02/2010
Appointment of Richard John Shearer as a director
dot icon04/02/2010
Termination of appointment of Stephen Sharp as a director
dot icon04/02/2010
Termination of appointment of Victor Gysin as a director
dot icon04/02/2010
Termination of appointment of Andrew Galbraith as a director
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register inspection address has been changed
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/05/2009
Director appointed mr victor gysin
dot icon21/05/2009
Director appointed mr stephen sharp
dot icon21/05/2009
Director appointed mr andrew james galbraith
dot icon21/05/2009
Appointment terminated director richard shearer
dot icon15/04/2009
Return made up to 31/03/09; full list of members
dot icon26/03/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon16/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon11/03/2009
Director appointed mr richard john shearer
dot icon11/03/2009
Appointment terminated director david spencer
dot icon11/03/2009
Appointment terminated director timothy jennings
dot icon11/03/2009
Appointment terminated director richard marchant
dot icon11/03/2009
Appointment terminated director graham cowley
dot icon11/03/2009
Director appointed capita corporate director LIMITED
dot icon18/12/2008
Secretary appointed capita group secretary LIMITED
dot icon18/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon19/08/2008
Return made up to 24/05/08; full list of members
dot icon14/12/2007
New director appointed
dot icon17/10/2007
Memorandum and Articles of Association
dot icon11/10/2007
Certificate of change of name
dot icon06/07/2007
New director appointed
dot icon06/07/2007
New director appointed
dot icon06/07/2007
New director appointed
dot icon06/07/2007
New secretary appointed
dot icon06/07/2007
Secretary resigned
dot icon06/07/2007
Director resigned
dot icon24/05/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
06/03/2009 - 14/11/2023
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
01/12/2008 - 14/11/2023
337
Nevin, Mark Christopher
Director
14/11/2023 - Present
57
Hemingway, Paul Andrew
Director
18/12/2023 - Present
134
Parkhouse, James
Director
02/05/2014 - 28/04/2023
37

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED

AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED is an(a) Active company incorporated on 24/05/2007 with the registered office located at 4th Floor, Churchgate House,, 56 Oxford Street, Manchester M1 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED?

toggle

AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED is currently Active. It was registered on 24/05/2007 .

Where is AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED located?

toggle

AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED is registered at 4th Floor, Churchgate House,, 56 Oxford Street, Manchester M1 6EU.

What does AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED do?

toggle

AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AGIITO TRAVEL AND EVENTS HOLDINGS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-31 with no updates.