AGITEK LTD

Register to unlock more data on OkredoRegister

AGITEK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05382775

Incorporation date

04/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2005)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/06/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-08
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/07/2021
Cessation of Steven Green as a person with significant control on 2021-07-12
dot icon17/07/2021
Notification of Steven Green as a person with significant control on 2021-07-12
dot icon17/07/2021
Notification of Steven Green as a person with significant control on 2021-07-12
dot icon17/07/2021
Cessation of Steven Green as a person with significant control on 2021-07-12
dot icon16/07/2021
Change of details for Mr Steven Green as a person with significant control on 2021-07-12
dot icon15/07/2021
Notification of Steven Green as a person with significant control on 2021-07-12
dot icon15/07/2021
Withdrawal of a person with significant control statement on 2021-07-15
dot icon24/06/2021
Registered office address changed from 160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 2021-06-24
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/08/2020
Director's details changed for Mr Steven Green on 2020-08-22
dot icon22/08/2020
Registered office address changed from , International House 24 Holborn Viaduct, London, EC1A 2BN to 160 City Road London EC1V 2NX on 2020-08-22
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon22/01/2020
Micro company accounts made up to 2019-03-31
dot icon31/03/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-03-31
dot icon01/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/12/2016
Micro company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon07/10/2015
Director's details changed for Mr Steven Green on 2015-09-28
dot icon07/10/2015
Termination of appointment of Liselotte Green as a secretary on 2015-09-30
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon31/03/2015
Appointment of Mrs Liselotte Green as a secretary on 2015-03-31
dot icon31/03/2015
Termination of appointment of Aida Allise Percival as a secretary on 2015-03-31
dot icon31/12/2014
Micro company accounts made up to 2014-03-31
dot icon18/08/2014
Secretary's details changed for Aida Allise Percival on 2014-08-18
dot icon18/08/2014
Director's details changed for Steven Green on 2014-08-18
dot icon18/08/2014
Registered office address changed from , Winster Higher Lincombe Road, Torquay, TQ1 2EY to 160 City Road London EC1V 2NX on 2014-08-18
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/12/2013
Secretary's details changed for Aida Allice Percival on 2013-12-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/09/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/06/2013
Current accounting period shortened from 2012-09-30 to 2012-03-31
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon19/11/2012
Appointment of Aida Allice Percival as a secretary
dot icon19/11/2012
Termination of appointment of Sharon Letori as a secretary
dot icon17/09/2012
Certificate of change of name
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon31/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/04/2010
Director's details changed for Steven Green on 2010-03-31
dot icon09/02/2010
Appointment of Sharon Letori as a secretary
dot icon09/02/2010
Termination of appointment of Aida Williams as a secretary
dot icon28/01/2010
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon28/01/2010
Registered office address changed from , 58 the Terrace, Torquay, Devon, TQ1 1DE on 2010-01-28
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2008
Secretary appointed aida williams
dot icon27/06/2008
Appointment terminated secretary sharon letori
dot icon31/03/2008
Return made up to 31/03/08; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2007
Return made up to 31/03/07; full list of members
dot icon04/04/2007
Secretary's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon10/05/2006
Certificate of change of name
dot icon23/03/2006
New secretary appointed
dot icon23/03/2006
Return made up to 04/03/06; full list of members
dot icon23/03/2006
Secretary resigned
dot icon25/07/2005
Registered office changed on 25/07/05 from: winster, higher lincombe road, torquay, devon, TQ1 2EY
dot icon04/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.76K
-
0.00
-
-
2022
2
10.88K
-
0.00
-
-
2023
2
22.46K
-
0.00
-
-
2023
2
22.46K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

22.46K £Ascended106.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Green
Director
04/03/2005 - Present
1
Green, Liselotte
Secretary
31/03/2015 - 30/09/2015
-
Green, Liselotte
Secretary
04/03/2005 - 20/03/2006
-
Letori, Sharon
Secretary
01/01/2010 - 30/09/2012
-
Letori, Sharon
Secretary
20/03/2006 - 27/06/2008
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AGITEK LTD

AGITEK LTD is an(a) Active company incorporated on 04/03/2005 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AGITEK LTD?

toggle

AGITEK LTD is currently Active. It was registered on 04/03/2005 .

Where is AGITEK LTD located?

toggle

AGITEK LTD is registered at 124 City Road, London EC1V 2NX.

What does AGITEK LTD do?

toggle

AGITEK LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AGITEK LTD have?

toggle

AGITEK LTD had 2 employees in 2023.

What is the latest filing for AGITEK LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.