AGSENZE LTD

Register to unlock more data on OkredoRegister

AGSENZE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09935769

Incorporation date

05/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-3-8 The Barracks White Cross Business Park, South Road, Lancaster LA1 4XQCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2016)
dot icon02/03/2026
-
dot icon02/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2025
Appointment of Dr Ben Mccarthy as a director on 2025-09-03
dot icon04/08/2025
Termination of appointment of Paul Nigel Ranson as a director on 2025-07-31
dot icon27/05/2025
Registered office address changed from 3-3-6 Storey House White Cross Business Park Lancaster LA1 4XQ England to 1-3-8 the Barracks White Cross Business Park South Road Lancaster LA1 4XQ on 2025-05-27
dot icon11/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon11/02/2025
Director's details changed for Mr James Courtney Theobald on 2025-02-11
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Appointment of Mr Paul Nigel Ranson as a director on 2024-06-01
dot icon03/06/2024
Termination of appointment of Paul Richard Gresham as a director on 2024-06-01
dot icon01/03/2024
Confirmation statement made on 2024-02-01 with updates
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Memorandum and Articles of Association
dot icon03/10/2023
Appointment of Mr Paul Anthony Koffman as a director on 2023-09-27
dot icon02/10/2023
Termination of appointment of Ben Mccarthy as a director on 2023-09-21
dot icon02/10/2023
Appointment of Mr Alastair Willis Peter Cooper as a director on 2023-09-21
dot icon02/10/2023
Cessation of James Courtney Theobald as a person with significant control on 2023-09-21
dot icon02/10/2023
Notification of a person with significant control statement
dot icon02/10/2023
Statement of capital following an allotment of shares on 2023-09-21
dot icon02/10/2023
Registered office address changed from Agsenze Limited 7-1-8 Cameron House White Cross Business Park Lancaster LA1 4XF England to 3-3-6 Storey House White Cross Business Park Lancaster LA1 4XQ on 2023-10-02
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon02/11/2022
Registration of charge 099357690001, created on 2022-11-02
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-11-18
dot icon11/01/2022
Resolutions
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-02-20 with updates
dot icon23/04/2021
Registered office address changed from Unit 7:1:8 Cameron House White Cross Industrial Estate South Road Lancaster LA1 4XQ England to Agsenze Limited 7-1-8 Cameron House White Cross Business Park Lancaster LA1 4XF on 2021-04-23
dot icon22/02/2021
Director's details changed for Mr James Courtney Theobald on 2021-02-22
dot icon22/02/2021
Director's details changed for Mr James Courtney Theobald on 2021-02-22
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-05-04
dot icon10/08/2020
Resolutions
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-05-14
dot icon16/07/2020
Appointment of Dr Matthew Clive Dobbs as a director on 2020-06-10
dot icon16/07/2020
Appointment of Dr Ben Mccarthy as a director on 2020-06-10
dot icon16/07/2020
Appointment of Mr Paul Richard Gresham as a director on 2020-07-10
dot icon29/06/2020
Statement of capital on 2020-06-29
dot icon29/06/2020
Resolutions
dot icon29/06/2020
Statement by Directors
dot icon29/06/2020
Solvency Statement dated 12/03/20
dot icon25/02/2020
Purchase of own shares.
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon20/02/2020
Cessation of Devaki Bhatta as a person with significant control on 2020-02-20
dot icon29/11/2019
Termination of appointment of Devaki Bhatta as a director on 2019-11-19
dot icon02/06/2019
Micro company accounts made up to 2018-12-31
dot icon15/05/2019
Registered office address changed from Unit 7:1:8 White Cross Industrial Estate South Road Lancaster LA1 4XQ England to Unit 7:1:8 Cameron House White Cross Industrial Estate South Road Lancaster LA1 4XQ on 2019-05-15
dot icon15/05/2019
Registered office address changed from Parc House 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ England to Unit 7:1:8 White Cross Industrial Estate South Road Lancaster LA1 4XQ on 2019-05-15
dot icon14/05/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon29/04/2019
Confirmation statement made on 2019-03-15 with updates
dot icon25/03/2019
Resolutions
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon15/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-03-15 with updates
dot icon17/10/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon12/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon05/09/2017
Resolutions
dot icon15/07/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon15/07/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon15/07/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon17/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon15/03/2017
Appointment of Dr Devaki Bhatta as a director on 2017-01-05
dot icon07/03/2017
Statement of capital following an allotment of shares on 2017-01-05
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon22/01/2016
Sub-division of shares on 2016-01-06
dot icon05/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-82.48 % *

* during past year

Cash in Bank

£61,137.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
421.82K
-
0.00
348.95K
-
2022
9
274.38K
-
0.00
61.14K
-
2022
9
274.38K
-
0.00
61.14K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

274.38K £Descended-34.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.14K £Descended-82.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhatta, Devaki
Director
05/01/2017 - 19/11/2019
9
Mccarthy, Ben
Director
10/06/2020 - 21/09/2023
13
Theobald, James Courtney
Director
05/01/2016 - Present
19
Gresham, Paul Richard
Director
10/07/2020 - 01/06/2024
5
Dobbs, Matthew Clive
Director
10/06/2020 - Present
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AGSENZE LTD

AGSENZE LTD is an(a) Active company incorporated on 05/01/2016 with the registered office located at 1-3-8 The Barracks White Cross Business Park, South Road, Lancaster LA1 4XQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AGSENZE LTD?

toggle

AGSENZE LTD is currently Active. It was registered on 05/01/2016 .

Where is AGSENZE LTD located?

toggle

AGSENZE LTD is registered at 1-3-8 The Barracks White Cross Business Park, South Road, Lancaster LA1 4XQ.

What does AGSENZE LTD do?

toggle

AGSENZE LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AGSENZE LTD have?

toggle

AGSENZE LTD had 9 employees in 2022.

What is the latest filing for AGSENZE LTD?

toggle

The latest filing was on 02/03/2026: undefined.