COAGG LIMITED

Register to unlock more data on OkredoRegister

COAGG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06536364

Incorporation date

17/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Generator Business Centre Unit 20, 95 Miles Road, Mitcham CR4 3FHCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2008)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon16/05/2025
Micro company accounts made up to 2025-03-31
dot icon21/02/2025
Change of details for Dr Nonyelum Nneka Agomo as a person with significant control on 2025-02-20
dot icon20/02/2025
Registered office address changed from 54 Reston Path Borehamwood WD6 5AU England to The Generator Business Centre Unit 20 95 Miles Road Mitcham CR4 3FH on 2025-02-20
dot icon20/02/2025
Secretary's details changed for Dr Nonyelum Nneka Agomo on 2025-02-20
dot icon20/02/2025
Director's details changed for Dr Chijioke Oliver Agomo on 2025-02-20
dot icon20/02/2025
Change of details for Dr Chijioke Oliver Agomo as a person with significant control on 2025-02-20
dot icon23/08/2024
Micro company accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon11/12/2023
Notification of Nonyelum Agomo as a person with significant control on 2023-12-11
dot icon11/12/2023
Change of details for Dr Chijioke Oliver Agomo as a person with significant control on 2023-12-11
dot icon05/10/2023
Micro company accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 54 Reston Path Borehamwood WD6 5AU on 2022-04-04
dot icon25/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-03-17 with updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/05/2019
Confirmation statement made on 2019-03-17 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-17 with updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon28/08/2017
Termination of appointment of Nonyelum Nneka Agomo as a director on 2017-08-28
dot icon28/08/2017
Director's details changed for Mr Chijioke Oliver Agomo on 2017-08-28
dot icon01/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon22/03/2017
Director's details changed for Dr Nonyelum Nneka Agomo on 2017-03-22
dot icon22/03/2017
Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 2017-03-22
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon02/04/2011
Secretary's details changed for Dr Nonyelum Nneka Agomo on 2011-04-02
dot icon21/02/2011
Appointment of Dr Nonyelum Nneka Agomo as a director
dot icon21/02/2011
Director's details changed for Mr Chijioke Oliver Agomo on 2011-02-20
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 17/03/09; full list of members
dot icon17/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
2.27K
-
0.00
-
-
2022
1
134.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agomo, Chijioke Oliver, Dr
Director
17/03/2008 - Present
-
Agomo, Nonyelum Nneka, Dr
Director
20/02/2011 - 28/08/2017
2
Agomo, Nonyelum Nneka, Dr
Secretary
17/03/2008 - Present
-

Persons with Significant Control

2
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 COAGG LIMITED

COAGG LIMITED is an(a) Active company incorporated on 17/03/2008 with the registered office located at The Generator Business Centre Unit 20, 95 Miles Road, Mitcham CR4 3FH. 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 COAGG LIMITED?

toggle

COAGG LIMITED is currently Active. It was registered on 17/03/2008 .

Where is COAGG LIMITED located?

toggle

COAGG LIMITED is registered at The Generator Business Centre Unit 20, 95 Miles Road, Mitcham CR4 3FH.

What does COAGG LIMITED do?

toggle

COAGG LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COAGG LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.