AGUILA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AGUILA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07386428

Incorporation date

23/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2010)
dot icon24/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon26/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon26/09/2025
Change of details for Mr Shaun Robert Graves as a person with significant control on 2025-09-23
dot icon26/09/2025
Director's details changed for Mr Shaun Robert Graves on 2025-09-23
dot icon21/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon29/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon09/12/2023
Previous accounting period extended from 2023-09-28 to 2023-11-30
dot icon31/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon12/02/2021
Total exemption full accounts made up to 2019-09-30
dot icon15/01/2021
Compulsory strike-off action has been discontinued
dot icon14/01/2021
Confirmation statement made on 2020-09-23 with updates
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon07/11/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon28/09/2019
Current accounting period shortened from 2018-09-29 to 2018-09-28
dot icon30/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon09/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/03/2017
Registered office address changed from 869 High Road North Finchley London N12 8QA to 1 Kings Avenue London N21 3NA on 2017-03-14
dot icon27/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/11/2013
Amended accounts made up to 2012-09-30
dot icon11/10/2013
Director's details changed for Shaun Graves on 2013-08-09
dot icon11/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon29/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/06/2013
Statement of capital following an allotment of shares on 2013-05-14
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-02-21
dot icon24/10/2011
Director's details changed for Shaun Graves on 2011-08-31
dot icon07/10/2011
Registered office address changed from Unit 2 Vincent House Fircroft Way Edenbridge Kent TN8 6EJ United Kingdom on 2011-10-07
dot icon07/10/2011
Registered office address changed from Aguila House Depot 1 Pattenden Lane Marden Tonbridge Kent TN12 9QJ United Kingdom on 2011-10-07
dot icon07/10/2011
Termination of appointment of Ralph Walsh as a director
dot icon22/02/2011
Appointment of Shaun Graves as a director
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+739.13 % *

* during past year

Cash in Bank

£1,351.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
154.67K
-
0.00
161.00
-
2022
1
163.18K
-
0.00
1.35K
-
2022
1
163.18K
-
0.00
1.35K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

163.18K £Ascended5.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.35K £Ascended739.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Ralph
Director
23/09/2010 - 03/09/2011
2
Graves, Shaun Robert
Director
10/02/2011 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGUILA SOLUTIONS LIMITED

AGUILA SOLUTIONS LIMITED is an(a) Active company incorporated on 23/09/2010 with the registered office located at 1 Kings Avenue, London N21 3NA. 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 AGUILA SOLUTIONS LIMITED?

toggle

AGUILA SOLUTIONS LIMITED is currently Active. It was registered on 23/09/2010 .

Where is AGUILA SOLUTIONS LIMITED located?

toggle

AGUILA SOLUTIONS LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does AGUILA SOLUTIONS LIMITED do?

toggle

AGUILA SOLUTIONS LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

How many employees does AGUILA SOLUTIONS LIMITED have?

toggle

AGUILA SOLUTIONS LIMITED had 1 employees in 2022.

What is the latest filing for AGUILA SOLUTIONS LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2024-11-30.