AGS GLOBAL LTD.

Register to unlock more data on OkredoRegister

AGS GLOBAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029352

Incorporation date

07/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon03/04/2019
Director's details changed for Gary Anthony Matthews on 2019-03-06
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Change of details for Mr Andrew Jonathan Clarke as a person with significant control on 2017-11-15
dot icon17/11/2017
Director's details changed for Mr Andrew Jonathan Clarke on 2017-11-15
dot icon27/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Compulsory strike-off action has been discontinued
dot icon27/09/2016
Confirmation statement made on 2016-07-07 with updates
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Termination of appointment of John Richard Holliday as a secretary on 2014-09-08
dot icon08/09/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon18/05/2012
Director's details changed for Gary Anthony Matthews on 2012-04-10
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 07/07/09; full list of members
dot icon28/08/2009
Location of register of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 07/07/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
Secretary resigned
dot icon16/10/2007
Director's particulars changed
dot icon16/10/2007
Registered office changed on 16/10/07 from: 46-54 high street, ingatestone, essex CM4 9DW
dot icon18/09/2007
Return made up to 07/07/07; full list of members
dot icon15/02/2007
New secretary appointed
dot icon15/02/2007
Secretary resigned;director resigned
dot icon25/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 07/07/06; full list of members
dot icon28/11/2005
Director's particulars changed
dot icon16/08/2005
Return made up to 07/07/05; full list of members
dot icon16/08/2005
Location of register of members
dot icon23/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/08/2004
Return made up to 07/07/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon28/08/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon13/08/2003
Registered office changed on 13/08/03 from: 104 the drive, mayland, chelmsford, essex CM3 6AB
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon07/07/2003
Return made up to 07/07/03; full list of members
dot icon30/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon19/09/2002
Return made up to 07/07/02; full list of members
dot icon10/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon02/08/2001
Return made up to 07/07/01; full list of members
dot icon14/07/2000
Secretary resigned
dot icon07/07/2000
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
07/07/2026
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
2
11.54K
-
0.00
21.26K
-
2022
2
3.30K
-
0.00
9.44K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Jonathan Clarke
Director
07/07/2000 - Present
-
IGP CORPORATE NOMINEES LTD
Nominee Secretary
07/07/2000 - 07/07/2000
494
Lee, Stephen Christopher
Secretary
07/07/2000 - 01/12/2006
-
Lee, Stephen Christopher
Director
07/07/2000 - 01/12/2006
-
Clarke, Andrew Jonathan
Secretary
01/12/2006 - 08/07/2007
-

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+
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 AGS GLOBAL LTD.

AGS GLOBAL LTD. is an(a) Active company incorporated on 07/07/2000 with the registered office located at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ. 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 AGS GLOBAL LTD.?

toggle

AGS GLOBAL LTD. is currently Active. It was registered on 07/07/2000 .

Where is AGS GLOBAL LTD. located?

toggle

AGS GLOBAL LTD. is registered at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ.

What does AGS GLOBAL LTD. do?

toggle

AGS GLOBAL LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AGS GLOBAL LTD.?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.