AGL COMMUNICATION LIMITED

Register to unlock more data on OkredoRegister

AGL COMMUNICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06985470

Incorporation date

08/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Orange Street, London WC2H 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2009)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Registered office address changed from 10 Coldbath Square London EC1R 5HL England to 30 Orange Street London WC2H 7HF on 2025-11-14
dot icon18/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon25/05/2022
Termination of appointment of Christianne Davies as a director on 2022-01-31
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/12/2021
Certificate of change of name
dot icon30/12/2021
Change of name notice
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon03/06/2021
Director's details changed for Ms Christianne Davies on 2021-01-05
dot icon31/05/2021
Director's details changed for Mrs Lucy Elizabeth Gordon Lennox on 2021-03-10
dot icon10/03/2021
Change of details for Agl International Limited as a person with significant control on 2021-03-10
dot icon10/03/2021
Registered office address changed from 193-197 High Holborn 1st Floor Holborn Hall High Holborn London WC1V 7BD England to 10 Coldbath Square London EC1R 5HL on 2021-03-10
dot icon07/12/2020
Director's details changed for Ms Christianne Davies on 2020-12-04
dot icon09/09/2020
Termination of appointment of Anthony Keith Frank Hopkins as a director on 2020-09-09
dot icon09/09/2020
Appointment of Ms Lucy Elizabeth Gordon Lennox as a director on 2020-09-09
dot icon27/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon18/05/2020
Termination of appointment of Daniel Brian Leatherdale as a director on 2020-04-30
dot icon03/04/2020
Termination of appointment of Matthew Valentine Fleming as a director on 2020-03-31
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon03/04/2019
Appointment of Mr Matthew Valentine Fleming as a director on 2019-04-01
dot icon23/01/2019
Termination of appointment of Michael John Samuel as a director on 2018-11-30
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Appointment of Ms Christianne Davies as a director on 2018-08-01
dot icon13/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon13/08/2018
Cessation of Anthony Gordon Lennox as a person with significant control on 2018-03-12
dot icon13/08/2018
Notification of Agl International Limited as a person with significant control on 2018-06-18
dot icon29/11/2017
Termination of appointment of Anthony Gordon Lennox as a director on 2017-10-08
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Termination of appointment of Richard John Gawen Holman as a director on 2017-08-15
dot icon14/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon03/08/2017
Appointment of Hon Michael John Samuel as a director on 2017-04-01
dot icon03/08/2017
Appointment of Mr Daniel Brian Leatherdale as a director on 2017-04-01
dot icon03/08/2017
Registered office address changed from 193-197 4th Floor Holborn Hall High Holborn London WC1V 7BD England to 193-197 High Holborn 1st Floor Holborn Hall High Holborn London WC1V 7BD on 2017-08-03
dot icon13/03/2017
Registration of charge 069854700001, created on 2017-03-08
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-08-08 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Registered office address changed from 193-197 4T Floor High Holborn High Holborn London WC1V 7BD to 193-197 4th Floor Holborn Hall High Holborn London WC1V 7BD on 2015-09-24
dot icon24/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon24/09/2015
Registered office address changed from 106 New Bond Street London W1S 1SX England to 193-197 4th Floor Holborn Hall High Holborn London WC1V 7BD on 2015-09-24
dot icon23/09/2015
Appointment of Mr Anthony Keith Frank Hopkins as a director on 2015-07-01
dot icon16/06/2015
Registered office address changed from 35 New Bridge Street London EC4V 6BW to 106 New Bond Street London W1S 1SX on 2015-06-16
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT on 2012-11-16
dot icon16/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon13/04/2011
Certificate of change of name
dot icon13/04/2011
Change of name notice
dot icon01/03/2011
Appointment of Mr Richard John Gawen Holman as a director
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon11/03/2010
Current accounting period shortened from 2010-08-31 to 2010-03-31
dot icon08/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
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
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
58.78K
-
0.00
320.96K
-
2022
2
115.86K
-
0.00
202.19K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holman, Richard John Gawen
Director
24/01/2011 - 15/08/2017
28
Samuel, Michael John
Director
01/04/2017 - 30/11/2018
51
Hopkins, Anthony Keith Frank
Director
01/07/2015 - 09/09/2020
17
Lucy Elizabeth Gordon Lennox
Director
09/09/2020 - Present
4
Leatherdale, Daniel Brian
Director
01/04/2017 - 30/04/2020
2

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 AGL COMMUNICATION LIMITED

AGL COMMUNICATION LIMITED is an(a) Active company incorporated on 08/08/2009 with the registered office located at 30 Orange Street, London WC2H 7HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGL COMMUNICATION LIMITED?

toggle

AGL COMMUNICATION LIMITED is currently Active. It was registered on 08/08/2009 .

Where is AGL COMMUNICATION LIMITED located?

toggle

AGL COMMUNICATION LIMITED is registered at 30 Orange Street, London WC2H 7HF.

What does AGL COMMUNICATION LIMITED do?

toggle

AGL COMMUNICATION LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AGL COMMUNICATION LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.