AGPAYTECH LTD.

Register to unlock more data on OkredoRegister

AGPAYTECH LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07952651

Incorporation date

16/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2012)
dot icon02/03/2026
Micro company accounts made up to 2025-04-30
dot icon15/08/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-04-30
dot icon11/10/2024
Termination of appointment of Richard Amoah as a director on 2024-10-10
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon30/03/2024
Appointment of Mr Abdoul Aziz Sylla as a director on 2024-03-18
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon02/10/2023
Termination of appointment of Dhruv Patel as a director on 2023-10-02
dot icon02/10/2023
Termination of appointment of Maria Oluwarantimi Fearon as a director on 2023-10-02
dot icon24/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon07/06/2023
Appointment of Mrs Maria Oluwarantimi Fearon as a director on 2023-06-01
dot icon09/01/2023
Statement of capital following an allotment of shares on 2022-02-21
dot icon21/12/2022
Micro company accounts made up to 2022-04-30
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon06/04/2022
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2022-04-06
dot icon06/04/2022
Registered office address changed from Atl House 128 Peckham Hill Street London SE15 5JT to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2022-04-06
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon10/02/2021
Micro company accounts made up to 2020-04-30
dot icon14/09/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon17/09/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon25/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon08/12/2018
Micro company accounts made up to 2018-04-23
dot icon29/09/2018
Appointment of Mr Dhruv Patel as a director on 2018-09-20
dot icon08/08/2018
Confirmation statement made on 2018-07-12 with updates
dot icon15/11/2017
Micro company accounts made up to 2017-04-30
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon15/08/2016
Resolutions
dot icon10/08/2016
Termination of appointment of Faith Motube as a secretary on 2016-02-17
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon21/08/2015
Director's details changed for Mr Richard Amoah on 2015-07-31
dot icon21/08/2015
Secretary's details changed for Faith Motube on 2015-07-31
dot icon19/08/2015
Registered office address changed from 56 Warwickshire Path London SE8 4LN to Atl House 128 Peckham Hill Street London SE15 5JT on 2015-08-19
dot icon04/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon21/11/2013
Termination of appointment of Marie Gomey as a director
dot icon16/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon12/07/2013
Termination of appointment of Faith Motube as a director
dot icon26/04/2013
Appointment of Ms Marie Hortense Gomey as a director
dot icon18/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon15/08/2012
Current accounting period extended from 2013-02-28 to 2013-04-30
dot icon16/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
483.10K
-
0.00
-
-
2022
2
990.94K
-
0.00
-
-
2023
2
998.84K
-
0.00
-
-
2023
2
998.84K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

998.84K £Ascended0.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Motube, Faith
Director
16/02/2012 - 01/07/2013
2
Amoah, Richard
Director
16/02/2012 - 10/10/2024
21
Fearon, Maria Oluwarantimi
Director
01/06/2023 - 02/10/2023
-
Patel, Dhruv
Director
20/09/2018 - 02/10/2023
-
Motube, Faith
Secretary
16/02/2012 - 17/02/2016
-

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 AGPAYTECH LTD.

AGPAYTECH LTD. is an(a) Active company incorporated on 16/02/2012 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AGPAYTECH LTD.?

toggle

AGPAYTECH LTD. is currently Active. It was registered on 16/02/2012 .

Where is AGPAYTECH LTD. located?

toggle

AGPAYTECH LTD. is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does AGPAYTECH LTD. do?

toggle

AGPAYTECH LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AGPAYTECH LTD. have?

toggle

AGPAYTECH LTD. had 2 employees in 2023.

What is the latest filing for AGPAYTECH LTD.?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-04-30.