AGITO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AGITO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12999555

Incorporation date

05/11/2020

Size

Group

Contacts

Registered address

Registered address

2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire PE29 6YECopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2020)
dot icon21/04/2026
Appointment of Mr Robert Andrew Watson as a director on 2026-03-17
dot icon03/03/2026
Termination of appointment of Peter Graham as a director on 2026-03-01
dot icon05/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon13/08/2025
Termination of appointment of Neil Michael George as a secretary on 2025-08-08
dot icon18/07/2025
Group of companies' accounts made up to 2022-12-31
dot icon08/04/2025
Second filing of a statement of capital following an allotment of shares on 2022-01-07
dot icon18/12/2024
Appointment of Bradley Michael Jackson as a director on 2024-12-04
dot icon18/12/2024
Termination of appointment of Emma Jane Townsend as a director on 2024-12-04
dot icon18/12/2024
Appointment of James Daniel Cotton as a director on 2024-12-04
dot icon05/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon22/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon08/11/2022
Termination of appointment of Philip John Heffer as a director on 2022-11-04
dot icon08/11/2022
Appointment of Mr Peter Graham as a director on 2022-11-04
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon02/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/07/2022
Appointment of Matthew Osborne as a director on 2022-07-21
dot icon21/07/2022
Termination of appointment of Nigel Richard Majewski as a director on 2022-07-21
dot icon10/01/2022
Appointment of Emma Jane Townsend as a director on 2022-01-07
dot icon10/01/2022
Appointment of Mr Michael Charles Musca as a director on 2022-01-07
dot icon10/01/2022
Termination of appointment of Matthew Lee as a director on 2022-01-07
dot icon10/01/2022
Change of details for Hilton Foods Limited as a person with significant control on 2022-01-07
dot icon10/01/2022
Appointment of Mr Pat Tracey as a director on 2022-01-07
dot icon10/01/2022
Termination of appointment of Willem Koole as a director on 2022-01-07
dot icon10/01/2022
Statement of capital following an allotment of shares on 2022-01-07
dot icon15/12/2021
Certificate of change of name
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon09/02/2021
Appointment of Willem Koole as a director on 2021-02-09
dot icon11/11/2020
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon05/11/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
30/09/2024
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tracey, Pat
Director
07/01/2022 - Present
8
Watson, Robert Andrew
Director
17/03/2026 - Present
32
Heffer, Philip John
Director
05/11/2020 - 04/11/2022
25
Majewski, Nigel Richard
Director
05/11/2020 - 21/07/2022
15
Osborne, Matthew Richard
Director
21/07/2022 - Present
21

Persons with Significant Control

1
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 AGITO HOLDINGS LIMITED

AGITO HOLDINGS LIMITED is an(a) Active company incorporated on 05/11/2020 with the registered office located at 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire PE29 6YE. There are currently 6 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 AGITO HOLDINGS LIMITED?

toggle

AGITO HOLDINGS LIMITED is currently Active. It was registered on 05/11/2020 .

Where is AGITO HOLDINGS LIMITED located?

toggle

AGITO HOLDINGS LIMITED is registered at 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire PE29 6YE.

What does AGITO HOLDINGS LIMITED do?

toggle

AGITO HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AGITO HOLDINGS LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Robert Andrew Watson as a director on 2026-03-17.