Company NameAghoco 1085 Limited
DirectorsClinton Wayne George Edy and Jonathan Hammond
Company StatusActive
Company Number07968768
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Clinton Wayne George Edy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(2 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Beechburn Industrial Estate
Prospect Road
Crook
County Durham
DL15 8RA
Director NameMr Jonathan Hammond
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(4 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12b Beechburn Industrial Estate
Prospect Road
Crook
County Durham
DL15 8RA
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Robert Clive Perkins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Beechburn Industrial Estate
Prospect Road
Crook
County Durham
DL15 8RA
Director NameMr Mark Suren Advani
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 August 2015)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address12b Beechburn Industrial Estate
Prospect Road
Crook
County Durham
DL15 8RA
Director NameAdam Stuart Holloway
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 August 2015)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address12b Beechburn Industrial Estate
Prospect Road
Crook
County Durham
DL15 8RA
Director NameMr Robert James Maynard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 12 August 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address12b Beechburn Industrial Estate
Prospect Road
Crook
County Durham
DL15 8RA
Director NameMr Gordon Martin Baird
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Beechburn Industrial Estate
Prospect Road
Crook
County Durham
DL15 8RA
Director NameMr Shigeki Kojima
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed04 August 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2017)
RoleManager, Operations Global Strategy
Country of ResidenceJapan
Correspondence Address12b Beechburn Industrial Estate
Prospect Road
Crook
County Durham
DL15 8RA
Director NameMr Takefumi Taba
Date of BirthJune 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed04 August 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 2018)
RoleManager, Shoes Marketing Athletics Brands
Country of ResidenceJapan
Correspondence Address12b Beechburn Industrial Estate
Prospect Road
Crook
County Durham
DL15 8RA
Director NameMr Fumiatsu Hirai
Date of BirthDecember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed04 August 2015(3 years, 5 months after company formation)
Appointment Duration12 months (resigned 01 August 2016)
RolePresident, Descente North America, Inc
Country of ResidenceUnited States
Correspondence Address12b Beechburn Industrial Estate
Prospect Road
Crook
County Durham
DL15 8RA
Director NameMr Ian Ralph Bailey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12b Beechburn Industrial Estate
Prospect Road
Crook
County Durham
DL15 8RA
Director NameMr Hiroaki Kobayashi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2016(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12b Beechburn Industrial Estate
Prospect Road
Crook
County Durham
DL15 8RA
Director NameMr Hitoshi Suyama
Date of BirthOctober 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed02 May 2017(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12b Beechburn Industrial Estate
Prospect Road
Crook
County Durham
DL15 8RA
Director NameMr Eijiro Nireki
Date of BirthDecember 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed14 May 2018(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12b Beechburn Industrial Estate
Prospect Road
Crook
County Durham
DL15 8RA
Director NameMr Michael Price
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2022)
RoleCOO
Country of ResidenceEngland
Correspondence Address12b Beechburn Industrial Estate
Prospect Road
Crook
County Durham
DL15 8RA
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed28 February 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address12b Beechburn Industrial Estate
Prospect Road
Crook
County Durham
DL15 8RA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Shareholders

100k at £1Pedes Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£631,000
Net Worth-£3,730,000
Cash£104,000
Current Liabilities£66,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
14 May 2020Cessation of Descente Ltd. as a person with significant control on 24 March 2020 (1 page)
13 May 2020Notification of Descente Ltd. as a person with significant control on 6 April 2016 (2 pages)
13 May 2020Notification of Mudroc Ltd as a person with significant control on 24 March 2020 (2 pages)
13 May 2020Cessation of Pedes Investments Limited as a person with significant control on 6 April 2016 (1 page)
24 March 2020Termination of appointment of Hitoshi Suyama as a director on 24 March 2020 (1 page)
24 March 2020Termination of appointment of Eijiro Nireki as a director on 24 March 2020 (1 page)
24 March 2020Termination of appointment of Hiroaki Kobayashi as a director on 24 March 2020 (1 page)
21 November 2019Full accounts made up to 31 December 2018 (19 pages)
27 August 2019Termination of appointment of Ian Ralph Bailey as a director on 18 July 2019 (1 page)
27 August 2019Appointment of Mr Michael Price as a director on 18 July 2019 (2 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (19 pages)
17 May 2018Termination of appointment of Takefumi Taba as a director on 14 May 2018 (1 page)
17 May 2018Appointment of Mr Eijiro Nireki as a director on 14 May 2018 (2 pages)
7 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 May 2017Appointment of Mr Hitoshi Suyama as a director on 2 May 2017 (2 pages)
22 May 2017Appointment of Mr Hitoshi Suyama as a director on 2 May 2017 (2 pages)
22 May 2017Termination of appointment of Shigeki Kojima as a director on 2 May 2017 (1 page)
22 May 2017Termination of appointment of Shigeki Kojima as a director on 2 May 2017 (1 page)
11 May 2017Full accounts made up to 31 December 2016 (19 pages)
11 May 2017Full accounts made up to 31 December 2016 (19 pages)
21 March 2017Second filing of a statement of capital following an allotment of shares on 31 January 2017
  • GBP 100,009.58
(7 pages)
21 March 2017Second filing of a statement of capital following an allotment of shares on 31 January 2017
  • GBP 100,009.58
(7 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
17 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 102,132.684
  • ANNOTATION Clarification a Second filed SH01 is registered on 21/03/2017
(13 pages)
13 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 102,132.684
  • ANNOTATION Clarification a Second filed SH01 is registered on 21/03/2017
(13 pages)
3 January 2017Termination of appointment of Gordon Martin Baird as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Gordon Martin Baird as a director on 31 December 2016 (1 page)
23 September 2016Termination of appointment of Fumiatsu Hirai as a director on 1 August 2016 (1 page)
23 September 2016Appointment of Mr Hiroaki Kobayashi as a director on 1 August 2016 (2 pages)
23 September 2016Appointment of Mr Ian Ralph Bailey as a director on 1 August 2016 (2 pages)
23 September 2016Termination of appointment of Robert James Maynard as a director on 12 August 2016 (1 page)
23 September 2016Appointment of Mr Jonathan Hammond as a director on 1 August 2016 (2 pages)
23 September 2016Appointment of Mr Hiroaki Kobayashi as a director on 1 August 2016 (2 pages)
23 September 2016Termination of appointment of Robert James Maynard as a director on 12 August 2016 (1 page)
23 September 2016Appointment of Mr Ian Ralph Bailey as a director on 1 August 2016 (2 pages)
23 September 2016Appointment of Mr Jonathan Hammond as a director on 1 August 2016 (2 pages)
23 September 2016Termination of appointment of Fumiatsu Hirai as a director on 1 August 2016 (1 page)
2 June 2016Full accounts made up to 31 December 2015 (20 pages)
2 June 2016Full accounts made up to 31 December 2015 (20 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100,000
(5 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100,000
(5 pages)
18 August 2015Appointment of Mr Fumiatsu Hirai as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mr Takefumi Taba as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mr Shigeki Kojima as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mr Shigeki Kojima as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mr Takefumi Taba as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mr Fumiatsu Hirai as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mr Takefumi Taba as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mr Fumiatsu Hirai as a director on 4 August 2015 (2 pages)
18 August 2015Appointment of Mr Shigeki Kojima as a director on 4 August 2015 (2 pages)
12 August 2015Full accounts made up to 31 December 2014 (17 pages)
12 August 2015Full accounts made up to 31 December 2014 (17 pages)
11 August 2015Termination of appointment of Adam Stuart Holloway as a director on 4 August 2015 (1 page)
11 August 2015Termination of appointment of Mark Suren Advani as a director on 4 August 2015 (1 page)
11 August 2015Termination of appointment of Mark Suren Advani as a director on 4 August 2015 (1 page)
11 August 2015Termination of appointment of Adam Stuart Holloway as a director on 4 August 2015 (1 page)
11 August 2015Termination of appointment of Adam Stuart Holloway as a director on 4 August 2015 (1 page)
11 August 2015Termination of appointment of Mark Suren Advani as a director on 4 August 2015 (1 page)
9 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
(5 pages)
9 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100,000
(5 pages)
5 August 2014Termination of appointment of Robert Clive Perkins as a director on 30 June 2014 (1 page)
5 August 2014Termination of appointment of Robert Clive Perkins as a director on 30 June 2014 (1 page)
26 June 2014Full accounts made up to 31 December 2013 (19 pages)
26 June 2014Full accounts made up to 31 December 2013 (19 pages)
15 April 2014Appointment of Gordon Baird as a director (3 pages)
15 April 2014Appointment of Gordon Baird as a director (3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100,000
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100,000
(5 pages)
3 June 2013Full accounts made up to 31 December 2012 (18 pages)
3 June 2013Full accounts made up to 31 December 2012 (18 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Appointment of Mr Robert James Maynard as a director (2 pages)
11 March 2013Appointment of Mr Robert James Maynard as a director (2 pages)
12 July 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 12 July 2012 (1 page)
12 July 2012Director's details changed for Clinto Wayne George Edy on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Clinto Wayne George Edy on 12 July 2012 (2 pages)
18 June 2012Appointment of Mr Mark Suren Advani as a director (3 pages)
18 June 2012Appointment of Mr Mark Suren Advani as a director (3 pages)
13 June 2012Appointment of Adam Stuart Holloway as a director (3 pages)
13 June 2012Appointment of Adam Stuart Holloway as a director (3 pages)
12 June 2012Appointment of Clinto Wayne George Edy as a director (3 pages)
12 June 2012Appointment of Clinto Wayne George Edy as a director (3 pages)
11 May 2012Termination of appointment of Roger Hart as a director (2 pages)
11 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100,000.00
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100,000.00
(4 pages)
11 May 2012Appointment of Mr Robert Clive Perkins as a director (3 pages)
11 May 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (5 pages)
11 May 2012Termination of appointment of Inhoco Formations Limited as a director (2 pages)
11 May 2012Appointment of Mr Robert Clive Perkins as a director (3 pages)
11 May 2012Termination of appointment of A G Secretarial Limited as a director (2 pages)
11 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100,000.00
(4 pages)
11 May 2012Termination of appointment of A G Secretarial Limited as a director (2 pages)
11 May 2012Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Inhoco Formations Limited as a director (2 pages)
11 May 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (5 pages)
11 May 2012Termination of appointment of Roger Hart as a director (2 pages)
11 May 2012Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
28 February 2012Incorporation (24 pages)
28 February 2012Incorporation (24 pages)