BUSINESS AGENT LIMITED

Register to unlock more data on OkredoRegister

BUSINESS AGENT LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

08819159

Incorporation date

18/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 10 Wellington Place, Leeds, West Yorkshire LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2013)
dot icon12/04/2026
Notice of extension of period of Administration
dot icon08/12/2025
Administrator's progress report
dot icon29/07/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon29/07/2025
Notice of deemed approval of proposals
dot icon10/07/2025
Statement of administrator's proposal
dot icon30/05/2025
Registered office address changed from The Townhouse 114-116 Fore Street Hertford Hertfordshire SG14 1AJ England to Second Floor 10 Wellington Place Leeds West Yorkshire LS1 4AP on 2025-05-30
dot icon16/05/2025
Appointment of an administrator
dot icon29/11/2024
Registration of charge 088191590001, created on 2024-11-26
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Resolutions
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-07-04
dot icon03/07/2024
Resolutions
dot icon26/06/2024
Resolutions
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-02-07
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon24/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/04/2024
Second filing of Confirmation Statement dated 2024-03-22
dot icon23/04/2024
Withdrawal of a person with significant control statement on 2024-04-23
dot icon23/04/2024
Notification of Sacha John Bright as a person with significant control on 2023-01-05
dot icon06/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon09/11/2023
Notification of a person with significant control statement
dot icon08/11/2023
Cessation of Sacha John Bright as a person with significant control on 2023-01-05
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Registered office address changed from 5 Hillside Terrace Hillside Terrace Hertford Hertfordshire SG13 8DA England to The Townhouse 114-116 Fore Street Hertford Hertfordshire SG14 1AJ on 2023-04-20
dot icon04/04/2023
Confirmation statement made on 2023-03-22 with updates
dot icon25/11/2022
Memorandum and Articles of Association
dot icon25/11/2022
Resolutions
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon20/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/10/2021
Registered office address changed from 7 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL to 5 Hillside Terrace Hillside Terrace Hertford Hertfordshire SG13 8DA on 2021-10-27
dot icon25/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon21/12/2020
Termination of appointment of Roland Arthur John Kitson as a director on 2020-12-16
dot icon21/12/2020
Termination of appointment of Karen Wagg as a director on 2020-12-16
dot icon21/12/2020
Termination of appointment of John Pennie as a director on 2020-12-16
dot icon21/12/2020
Termination of appointment of Stephen John Hazell-Smith as a director on 2020-12-16
dot icon21/12/2020
Termination of appointment of Edwin Stuart Hamilton as a director on 2020-12-16
dot icon08/10/2020
Second filing of Confirmation Statement dated 2020-07-16
dot icon07/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-09
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon15/07/2020
Statement of capital following an allotment of shares on 2020-07-09
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon10/06/2020
Director's details changed for Miss Xiaoshu Gao on 2020-06-08
dot icon16/03/2020
Statement of capital following an allotment of shares on 2020-02-07
dot icon13/02/2020
Resolutions
dot icon12/02/2020
Sub-division of shares on 2020-02-01
dot icon07/10/2019
Confirmation statement made on 2019-09-18 with updates
dot icon17/09/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/07/2019
Appointment of Miss Xiaoshu Gao as a director on 2019-07-01
dot icon03/06/2019
Termination of appointment of Adam James Jimenez as a director on 2019-06-03
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Termination of appointment of Carlyle Norman Oliver as a director on 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon06/11/2017
Second filing of a statement of capital following an allotment of shares on 2017-09-28
dot icon12/10/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon05/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon14/08/2017
Termination of appointment of Naresh Ramesh Haldipur as a director on 2017-08-10
dot icon14/08/2017
Appointment of Mr Edwin Stuart Hamilton as a director on 2017-08-10
dot icon21/03/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon17/01/2017
Termination of appointment of Hannah Betty Boote as a director on 2017-01-09
dot icon11/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/10/2016
Appointment of Mrs Karen Wagg as a director on 2016-09-07
dot icon10/10/2016
Appointment of Mr Carlyle Norman Oliver as a director on 2016-09-07
dot icon02/09/2016
Statement of capital following an allotment of shares on 2016-06-14
dot icon16/06/2016
Appointment of Mr John Pennie as a director on 2016-05-24
dot icon16/06/2016
Appointment of Mr Naresh Ramesh Haldipur as a director on 2016-05-24
dot icon16/06/2016
Appointment of Mr Adam Jimenez as a director on 2016-05-24
dot icon16/06/2016
Appointment of Mr Stephen John Hazell-Smith as a director on 2016-05-24
dot icon16/06/2016
Appointment of Mr Roland Arthur John Kitson as a director on 2016-05-24
dot icon01/06/2016
Director's details changed for Mr Sacha John Bright on 2015-09-15
dot icon20/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/05/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-09-18
dot icon21/01/2015
Statement of capital following an allotment of shares on 2015-01-09
dot icon15/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon06/01/2015
Appointment of Miss Hannah Betty Boote as a director on 2014-09-30
dot icon29/07/2014
Statement of capital following an allotment of shares on 2014-07-19
dot icon12/06/2014
Cancellation of shares. Statement of capital on 2014-06-03
dot icon12/06/2014
Purchase of own shares.
dot icon27/05/2014
Sub-division of shares on 2014-05-10
dot icon02/05/2014
Registered office address changed from 7 7 Peerglow Centre Ware Herts SG12 9QL United Kingdom on 2014-05-02
dot icon18/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon+61.52 % *

* during past year

Cash in Bank

£5,529.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
311.76K
-
0.00
3.42K
-
2022
0
192.85K
-
0.00
5.53K
-
2022
0
192.85K
-
0.00
5.53K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

192.85K £Descended-38.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.53K £Ascended61.52 % *

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
Boote, Hannah Betty
Director
30/09/2014 - 09/01/2017
-
Oliver, Carlyle Norman
Director
07/09/2016 - 31/12/2017
2
Bright, Sacha John
Director
18/12/2013 - Present
14
Miss Xiaoshu Gao
Director
01/07/2019 - Present
7
Hamilton, Edwin Stuart
Director
10/08/2017 - 16/12/2020
22

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

181
CAMM FISHING LIMITEDC/O FRP ADVISORY TRADING LIMITED, SUITE B, 4TH FLOOR, Meridian Union Row, Aberdeen AB10 1SA
In Administration

Category:

Marine fishing

Comp. code:

SC154533

Reg. date:

28/11/1994

Turnover:

-

No. of employees:

-
FRESH WILLOW LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Support activities for crop production

Comp. code:

08763349

Reg. date:

06/11/2013

Turnover:

-

No. of employees:

-
GB FRUIT COMPANY PLCGround Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

13058450

Reg. date:

02/12/2020

Turnover:

-

No. of employees:

-
WOODMANSEY FARMING COMPANY LIMITEDC/O Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London EC4A 4AB
In Administration

Category:

Mixed farming

Comp. code:

12073770

Reg. date:

27/06/2019

Turnover:

-

No. of employees:

-
CPO REALISATIONS 2025 LIMITED2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB
In Administration

Category:

Forging pressing stamping and roll-forming of metal; powder metallurgy

Comp. code:

09416893

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS AGENT LIMITED

BUSINESS AGENT LIMITED is an(a) In Administration company incorporated on 18/12/2013 with the registered office located at Second Floor, 10 Wellington Place, Leeds, West Yorkshire LS1 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS AGENT LIMITED?

toggle

BUSINESS AGENT LIMITED is currently In Administration. It was registered on 18/12/2013 .

Where is BUSINESS AGENT LIMITED located?

toggle

BUSINESS AGENT LIMITED is registered at Second Floor, 10 Wellington Place, Leeds, West Yorkshire LS1 4AP.

What does BUSINESS AGENT LIMITED do?

toggle

BUSINESS AGENT LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BUSINESS AGENT LIMITED?

toggle

The latest filing was on 12/04/2026: Notice of extension of period of Administration.