AGNITIO CAPITAL LIMITED

Register to unlock more data on OkredoRegister

AGNITIO CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04922176

Incorporation date

06/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

167 - 169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon22/12/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon16/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon21/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon19/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon13/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon01/04/2021
Registered office address changed from 167 - 169 Great Portland Street London W1W 5PF England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2021-04-01
dot icon18/02/2021
Registered office address changed from Unit 114 Acklam Road London W10 5JJ England to 167 - 169 Great Portland Street London W1W 5PF on 2021-02-18
dot icon02/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon25/11/2020
Director's details changed for Mr Shumsher Singh on 2020-03-19
dot icon25/11/2020
Director's details changed for Mr Shumsher Singh on 2020-03-19
dot icon25/11/2020
Elect to keep the directors' residential address register information on the public register
dot icon25/11/2020
Elect to keep the directors' register information on the public register
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon07/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon06/10/2019
Registered office address changed from 242 Acklam Road London W10 5JJ England to Unit 114 Acklam Road London W10 5JJ on 2019-10-06
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/02/2017
Registered office address changed from 11 Royal Crescent Flat 2 London W11 4SL to 242 Acklam Road London W10 5JJ on 2017-02-22
dot icon21/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon06/11/2015
Registered office address changed from 11 Royal Crescent, Flat 2 11 Royal Crescent Flat 2 London W11 4SL England to 11 Royal Crescent Flat 2 London W11 4SL on 2015-11-06
dot icon06/11/2015
Registered office address changed from 5 Dunworth Mews London W11 1LE to 11 Royal Crescent Flat 2 London W11 4SL on 2015-11-06
dot icon28/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon31/10/2014
Termination of appointment of Christopher Nicholas Lee as a director on 2014-01-01
dot icon31/10/2014
Director's details changed for Mr Shumsher Singh on 2014-10-31
dot icon31/10/2014
Registered office address changed from 114 Westbourne Studios 242 Acklam Road London London W10 5JJ to 5 Dunworth Mews London W11 1LE on 2014-10-31
dot icon17/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/02/2013
Appointment of Mr Christopher Nicholas Lee as a director
dot icon26/02/2013
Termination of appointment of Brian Chadwick as a secretary
dot icon26/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon24/11/2011
Director's details changed for Mr Shumsher Singh on 2011-08-01
dot icon21/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon31/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/01/2011
Annual return made up to 2010-10-06 with full list of shareholders
dot icon12/01/2011
Director's details changed for Mr Shumsher Singh on 2010-08-26
dot icon25/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-12-05
dot icon16/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Shumsher Singh on 2009-10-06
dot icon28/09/2009
Registered office changed on 28/09/2009 from 105 ladbroke grove london london W11 1PG united kingdom
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/04/2009
Registered office changed on 06/04/2009 from studio 114 westbourne studios 242 acklam road london W10 5JJ
dot icon05/01/2009
Return made up to 06/10/08; full list of members
dot icon02/01/2009
Director's change of particulars / shumsher singh / 02/01/2009
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/10/2007
Return made up to 06/10/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/11/2006
Return made up to 06/10/06; full list of members
dot icon05/02/2006
Accounts for a small company made up to 2005-06-30
dot icon20/01/2006
Return made up to 06/10/05; full list of members
dot icon13/01/2006
Director's particulars changed
dot icon23/09/2005
Miscellaneous
dot icon22/09/2005
New secretary appointed
dot icon22/09/2005
Director resigned
dot icon22/09/2005
Secretary resigned
dot icon23/08/2005
Registered office changed on 23/08/05 from: 7TH floor 46-48 east smithfield london E1W 1AW
dot icon27/04/2005
Director's particulars changed
dot icon19/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/01/2005
Registered office changed on 20/01/05 from: flat 3 28 chensinton gardens london W8 6TH
dot icon22/11/2004
Return made up to 06/10/04; full list of members
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Director's particulars changed
dot icon15/04/2004
Ad 31/03/04--------- £ si 9998@1=9998 £ ic 2/10000
dot icon15/04/2004
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon15/04/2004
Registered office changed on 15/04/04 from: 14 campden street london W8 7EP
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New secretary appointed
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
Director resigned
dot icon06/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-9.86 % *

* during past year

Cash in Bank

£978,770.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.92M
-
0.00
2.02M
-
2022
1
10.57M
-
0.00
1.09M
-
2023
1
5.28M
-
0.00
978.77K
-
2023
1
5.28M
-
0.00
978.77K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.28M £Descended-50.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

978.77K £Descended-9.86 % *

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
Lee, Christopher Nicholas
Director
26/02/2013 - 01/01/2014
26
AT SECRETARIES LIMITED
Nominee Secretary
06/10/2003 - 06/10/2003
1053
AT DIRECTORS LIMITED
Nominee Director
06/10/2003 - 06/10/2003
1049
De Masi, Niccolo
Director
13/04/2004 - 02/09/2005
2
Singh, Shumsher
Director
06/10/2003 - Present
1

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+
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 AGNITIO CAPITAL LIMITED

AGNITIO CAPITAL LIMITED is an(a) Active company incorporated on 06/10/2003 with the registered office located at 167 - 169 Great Portland Street, 5th Floor, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AGNITIO CAPITAL LIMITED?

toggle

AGNITIO CAPITAL LIMITED is currently Active. It was registered on 06/10/2003 .

Where is AGNITIO CAPITAL LIMITED located?

toggle

AGNITIO CAPITAL LIMITED is registered at 167 - 169 Great Portland Street, 5th Floor, London W1W 5PF.

What does AGNITIO CAPITAL LIMITED do?

toggle

AGNITIO CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AGNITIO CAPITAL LIMITED have?

toggle

AGNITIO CAPITAL LIMITED had 1 employees in 2023.

What is the latest filing for AGNITIO CAPITAL LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-10-12 with no updates.