AGP TRADING LIMITED

Register to unlock more data on OkredoRegister

AGP TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06946062

Incorporation date

27/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Arena Offices Watchmoor Park, Riverside Way, Camberley GU15 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2009)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon30/09/2025
Application to strike the company off the register
dot icon21/07/2025
Termination of appointment of Peter Pearson as a director on 2025-07-17
dot icon17/07/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon30/10/2024
Registered office address changed from Agp House Albany Park Camberley GU16 7PL England to Arena Offices Watchmoor Park Riverside Way Camberley GU15 3YL on 2024-10-30
dot icon29/10/2024
Micro company accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon23/10/2023
Change of details for Cablenet Trading Limited as a person with significant control on 2023-10-16
dot icon20/09/2023
Compulsory strike-off action has been discontinued
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon19/09/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/09/2023
Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to Agp House Albany Park Camberley GU16 7PL on 2023-09-19
dot icon26/06/2023
Termination of appointment of Cossey Cosec Services Limited as a secretary on 2023-06-23
dot icon26/06/2023
Appointment of Tom Burke as a secretary on 2023-06-23
dot icon26/06/2023
Appointment of Tom Burke as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Christopher Campbell as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Philip Raymond Emmerson as a director on 2023-06-23
dot icon26/06/2023
Termination of appointment of Gold Round Limited as a director on 2023-06-23
dot icon26/06/2023
Cessation of Gold Round Limited as a person with significant control on 2023-06-23
dot icon13/02/2023
Change of details for Cablenet Trading Limited as a person with significant control on 2023-01-06
dot icon10/02/2023
Change of details for Cablenet Trading Limited as a person with significant control on 2023-01-06
dot icon25/01/2023
Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25
dot icon25/01/2023
Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25
dot icon06/01/2023
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06
dot icon30/11/2022
Satisfaction of charge 069460620001 in full
dot icon15/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon05/08/2022
Director's details changed for Mr Philip Raymond Emmerson on 2022-07-25
dot icon05/08/2022
Change of details for Gold Round Limited as a person with significant control on 2022-07-25
dot icon05/08/2022
Director's details changed for Mr Christopher Campbell on 2022-07-25
dot icon04/08/2022
Director's details changed for Gold Round Limited on 2022-07-25
dot icon25/07/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon29/06/2021
Change of details for A. &G. P. Trading Limited as a person with significant control on 2019-03-30
dot icon28/09/2020
Satisfaction of charge 069460620002 in full
dot icon14/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon13/07/2020
Change of details for Gold Round Limited as a person with significant control on 2016-06-13
dot icon30/06/2020
Change of details for a person with significant control
dot icon24/06/2020
Micro company accounts made up to 2019-12-31
dot icon05/02/2020
Director's details changed for Peter Pearson on 2019-08-01
dot icon04/02/2020
Micro company accounts made up to 2018-12-31
dot icon08/11/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon19/09/2019
Director's details changed for Mr Philip Raymond Emmerson on 2019-08-09
dot icon18/09/2019
Director's details changed for Mr Christopher Campbell on 2019-08-09
dot icon13/08/2019
Change of details for a person with significant control
dot icon12/08/2019
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2019-08-12
dot icon12/08/2019
Secretary's details changed for Rjp Secretaries Limited on 2019-08-09
dot icon09/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon01/04/2019
Change of details for a person with significant control
dot icon29/03/2019
Resolutions
dot icon27/03/2019
Director's details changed for Mr Christopher Campbell on 2019-03-27
dot icon07/02/2019
Resolutions
dot icon30/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon15/10/2018
Director's details changed for Mr Philip Raymond Emmerson on 2018-10-08
dot icon13/08/2018
Confirmation statement made on 2018-06-27 with updates
dot icon06/08/2018
Cessation of A. & G. P. Trading Limited as a person with significant control on 2017-09-06
dot icon03/08/2018
Notification of A. & G. P. Trading Limited as a person with significant control on 2017-08-25
dot icon03/08/2018
Notification of Gold Round Limited as a person with significant control on 2016-06-13
dot icon03/08/2018
Cessation of Gold Round Limited as a person with significant control on 2016-04-06
dot icon26/01/2018
Accounts for a dormant company made up to 2017-02-28
dot icon06/09/2017
Notification of A. &G. P. Trading Limited as a person with significant control on 2017-08-25
dot icon06/09/2017
Cessation of Rl 2014 Limited as a person with significant control on 2017-08-25
dot icon28/07/2017
Notification of Rl 2014 Limited as a person with significant control on 2016-04-06
dot icon28/07/2017
Notification of Gold Round Limited as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon10/10/2016
Director's details changed for Peter Pearson on 2016-10-01
dot icon29/09/2016
Director's details changed for Mr Christopher Campbell on 2016-09-01
dot icon07/09/2016
Termination of appointment of Michael Chandler as a director on 2016-07-31
dot icon08/07/2016
Appointment of Philip Raymond Emmerson as a director on 2016-06-15
dot icon07/07/2016
Appointment of Rjp Secretaries Limited as a secretary on 2016-06-15
dot icon29/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon28/06/2016
Appointment of Peter Pearson as a director on 2016-06-27
dot icon28/06/2016
Termination of appointment of Peter Pearson as a director on 2016-06-13
dot icon28/06/2016
Appointment of Gold Round Limited as a director on 2016-06-13
dot icon28/06/2016
Appointment of Mr Christopher Campbell as a director on 2016-06-13
dot icon27/06/2016
Termination of appointment of Michael Chandler as a secretary on 2016-06-16
dot icon23/06/2016
Registered office address changed from 2a Albany Park Frimley Road Camberley Surrey GU16 7PL to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 2016-06-23
dot icon23/06/2016
Registration of charge 069460620002, created on 2016-06-20
dot icon22/06/2016
Resolutions
dot icon02/06/2016
Registration of charge 069460620001, created on 2016-05-31
dot icon31/08/2015
Accounts for a dormant company made up to 2015-02-28
dot icon13/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon02/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon30/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon30/06/2014
Register inspection address has been changed from C/O C/O Nelsons Solicitors Pennine House 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ England
dot icon28/03/2014
Previous accounting period shortened from 2014-06-30 to 2014-02-28
dot icon29/10/2013
Certificate of change of name
dot icon29/10/2013
Change of name notice
dot icon03/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon19/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon11/07/2012
Director's details changed for Peter Pearson on 2012-06-27
dot icon11/07/2012
Registered office address changed from Unit a6 Lancome Park Maple Road Castle Donington Derbyshire DE74 2UT on 2012-07-11
dot icon17/08/2011
Accounts for a dormant company made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon24/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon24/08/2010
Register(s) moved to registered inspection location
dot icon23/08/2010
Register inspection address has been changed
dot icon27/08/2009
Location of register of members
dot icon27/06/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOLD ROUND LIMITED
Corporate Director
13/06/2016 - 23/06/2023
154
Emmerson, Philip Raymond
Director
15/06/2016 - 23/06/2023
285
Campbell, Christopher
Director
13/06/2016 - 23/06/2023
202
RJP SECRETARIES LIMITED
Corporate Secretary
15/06/2016 - 25/01/2023
108
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
25/01/2023 - 23/06/2023
305

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGP TRADING LIMITED

AGP TRADING LIMITED is an(a) Dissolved company incorporated on 27/06/2009 with the registered office located at Arena Offices Watchmoor Park, Riverside Way, Camberley GU15 3YL. There are currently 2 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 AGP TRADING LIMITED?

toggle

AGP TRADING LIMITED is currently Dissolved. It was registered on 27/06/2009 and dissolved on 23/12/2025.

Where is AGP TRADING LIMITED located?

toggle

AGP TRADING LIMITED is registered at Arena Offices Watchmoor Park, Riverside Way, Camberley GU15 3YL.

What does AGP TRADING LIMITED do?

toggle

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

What is the latest filing for AGP TRADING LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.