Company NameAghoco 2014 Limited
Company StatusActive
Company Number13162580
CategoryPrivate Limited Company
Incorporation Date27 January 2021(3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Patrick Michael Byrne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(2 months, 3 weeks after company formation)
Appointment Duration3 years
RoleChairman
Country of ResidenceEngland
Correspondence AddressRavenstone Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Director NameMr Colin Michael Evans
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(2 months, 3 weeks after company formation)
Appointment Duration3 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRavenstone Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Director NameChristopher David Porter
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(2 months, 3 weeks after company formation)
Appointment Duration3 years
RoleCorporate Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRavenstone Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Director NameJames William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(2 months, 3 weeks after company formation)
Appointment Duration3 years
RoleInvestment Manager
Country of ResidenceCayman Islands
Correspondence AddressRavenstone Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Director NameMr Jeremy Steven Vickers
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(2 months, 3 weeks after company formation)
Appointment Duration3 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressRavenstone Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Director NameMr David Anthony Webb
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(2 months, 3 weeks after company formation)
Appointment Duration3 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRavenstone Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 January 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressRavenstone
Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishCorbridge
WardCorbridge

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

4 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
22 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
5 May 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
6 February 2023Accounts for a dormant company made up to 31 January 2022 (5 pages)
4 July 2022Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Ravenstone Ladycutter Lane Corbridge Northumberland NE45 5RZ on 4 July 2022 (1 page)
29 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
6 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 May 2021Memorandum and Articles of Association (35 pages)
6 May 2021Consolidation of shares on 22 April 2021 (4 pages)
5 May 2021Confirmation statement made on 1 May 2021 with updates (3 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
22 April 2021Termination of appointment of a G Secretarial Limited as a director on 22 April 2021 (1 page)
22 April 2021Statement of capital following an allotment of shares on 22 April 2021
  • GBP 1,049.3
(3 pages)
22 April 2021Appointment of Mr David Anthony Webb as a director on 22 April 2021 (2 pages)
22 April 2021Termination of appointment of Roger Hart as a director on 22 April 2021 (1 page)
22 April 2021Appointment of Mr Patrick Michael Byrne as a director on 22 April 2021 (2 pages)
22 April 2021Appointment of Christopher David Porter as a director on 22 April 2021 (2 pages)
22 April 2021Termination of appointment of a G Secretarial Limited as a secretary on 22 April 2021 (1 page)
22 April 2021Termination of appointment of Inhoco Formations Limited as a director on 22 April 2021 (1 page)
22 April 2021Appointment of James William Scott as a director on 22 April 2021 (2 pages)
22 April 2021Cessation of Inhoco Formations Limited as a person with significant control on 22 April 2021 (1 page)
22 April 2021Appointment of Mr Jeremy Steven Vickers as a director on 22 April 2021 (2 pages)
22 April 2021Notification of David Anthony Webb as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Appointment of Mr Colin Michael Evans as a director on 22 April 2021 (2 pages)
22 April 2021Notification of Christopher David Porter as a person with significant control on 22 April 2021 (2 pages)
27 January 2021Incorporation
Statement of capital on 2021-01-27
  • GBP 1
(25 pages)