AGNESS-GRACE LTD

Register to unlock more data on OkredoRegister

AGNESS-GRACE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13627857

Incorporation date

17/09/2021

Size

Micro Entity

Contacts

Registered address

Registered address

43 Anerley Road, London SE19 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2021)
dot icon30/09/2025
Registered office address changed from Bitterne Park Hotel 2-4 Cobden Avenue Southampton SO18 1FX England to 43 Anerley Road London SE19 2AS on 2025-09-30
dot icon29/07/2025
Director's details changed for Mr Ebikiseye Saviour Ineife on 2025-07-29
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon25/07/2025
Termination of appointment of Seun Adeyemi Babajide as a secretary on 2025-07-25
dot icon25/07/2025
Appointment of Seun Bunmi Adeyemi Babajide as a director on 2025-07-25
dot icon25/07/2025
Registered office address changed from Flat 1 322 Bitterne Road West Southampton SO18 1BQ England to Bitterne Park Hotel 2-4 Cobden Avenue Southampton SO18 1FX on 2025-07-25
dot icon17/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon09/07/2025
Micro company accounts made up to 2024-09-30
dot icon13/06/2025
Cessation of Adewale Gafari Adetunji as a person with significant control on 2025-06-13
dot icon13/06/2025
Notification of Ebikiseye Savior Ineife as a person with significant control on 2025-06-13
dot icon13/06/2025
Notification of Seun Bunmi Adeyemi Babajide as a person with significant control on 2025-06-13
dot icon13/06/2025
Registered office address changed from 9 Corbets Tey Road Upminster Essex RM14 2AP England to Flat 1 322 Bitterne Road West Southampton SO18 1BQ on 2025-06-13
dot icon13/06/2025
Appointment of Mr Ebikiseye Saviour Ineife as a director on 2025-06-13
dot icon13/06/2025
Appointment of Seun Adeyemi Babajide as a secretary on 2025-06-13
dot icon13/06/2025
Termination of appointment of Adewale Gafari Adetunji as a director on 2025-06-13
dot icon13/12/2024
Termination of appointment of Chukwunedum Andrew Aboim as a director on 2024-12-12
dot icon13/12/2024
Termination of appointment of Nyasha Sibusisiwe Mapuranga as a director on 2024-12-12
dot icon13/12/2024
Appointment of Mr Adewale Gafari Adetunji as a director on 2024-12-12
dot icon13/12/2024
Cessation of Chukwunedum Andrew Aboim as a person with significant control on 2024-12-12
dot icon13/12/2024
Cessation of Nyasha Sibusisiwe Mapuranga as a person with significant control on 2024-12-12
dot icon13/12/2024
Notification of Adewale Gafari Adetunji as a person with significant control on 2024-12-12
dot icon10/10/2024
Change of details for Mr Chukwunedum Andrew Aboim as a person with significant control on 2024-10-09
dot icon10/10/2024
Director's details changed for Mr Chukwunedum Andrew Aboim on 2024-10-09
dot icon09/10/2024
Change of details for Ms Nyasha Sibusisiwe Mapuranga as a person with significant control on 2024-10-09
dot icon04/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon07/02/2024
Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG England to 9 Corbets Tey Road Upminster Essex RM14 2AP on 2024-02-07
dot icon04/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon09/09/2022
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 2022-09-09
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon30/05/2022
Director's details changed for Mr Andrew Chukwunedum Aboim on 2022-05-30
dot icon30/05/2022
Change of details for Mr Andrew Chukwunedum Aboim as a person with significant control on 2022-05-30
dot icon04/05/2022
Appointment of Ms Nyasha Sibusisiwe Mapuranga as a director on 2022-05-04
dot icon17/09/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.70K
-
0.00
2.00
-
2022
0
2.70K
-
0.00
2.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nyasha Sibusisiwe Mapuranga
Director
04/05/2022 - 12/12/2024
7
Chukwunedum Andrew Aboim
Director
17/09/2021 - 12/12/2024
4
Ineife, Ebikiseye Saviour
Director
13/06/2025 - Present
2
Adetunji, Adewale Gafari
Director
12/12/2024 - 13/06/2025
1
Adeyemi Babajide, Seun Bunmi
Director
25/07/2025 - Present
-

Persons with Significant Control

8
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 AGNESS-GRACE LTD

AGNESS-GRACE LTD is an(a) Active company incorporated on 17/09/2021 with the registered office located at 43 Anerley Road, London SE19 2AS. 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 AGNESS-GRACE LTD?

toggle

AGNESS-GRACE LTD is currently Active. It was registered on 17/09/2021 .

Where is AGNESS-GRACE LTD located?

toggle

AGNESS-GRACE LTD is registered at 43 Anerley Road, London SE19 2AS.

What does AGNESS-GRACE LTD do?

toggle

AGNESS-GRACE LTD operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for AGNESS-GRACE LTD?

toggle

The latest filing was on 30/09/2025: Registered office address changed from Bitterne Park Hotel 2-4 Cobden Avenue Southampton SO18 1FX England to 43 Anerley Road London SE19 2AS on 2025-09-30.