UKBizDB.co.uk

AGGORA (TECHNICAL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aggora (technical) Limited. The company was founded 18 years ago and was given the registration number 05758333. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AGGORA (TECHNICAL) LIMITED
Company Number:05758333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, England, W1H 7JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, England, W1H 7JT

Secretary01 October 2020Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director01 January 2023Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director01 January 2022Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director02 January 2018Active
Bunzl Plc, York House, 45 Seymour Street, London, United Kingdom, W1H 7JT

Director11 September 2018Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director02 January 2018Active
York House, 45 Seymour Street, London, England, W1H 7JT

Secretary02 January 2018Active
Centech House, Centech Park, Fringe Meadow Road North Moons Moat, Redditch, United Kingdom, B98 9NR

Secretary27 March 2006Active
15 Loveday Close, Atherstone, CV9 3AT

Director27 March 2006Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director02 January 2018Active
Holly Bank Cottage, Dale Hill, Blackwell, Bromsgrove, United Kingdom, B60 1QJ

Director27 March 2006Active
Centech House, Centech Park, Fringe Meadow Road North Moons Moat, Redditch, United Kingdom, B98 9NR

Director03 February 2014Active
York House, Bunzl Plc, 45 Seymour Street, London, England, W1H 7JT

Director11 September 2018Active
30, Varlins Way, Kings Norton, United Kingdom, B38 9UX

Director01 December 2006Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director02 January 2018Active
51 Haslewood Road, Newton Aycliffe, DL5 4XF

Director27 March 2006Active
Centech House, Centech Park, Fringe Meadow Road North Moons Moat, Redditch, United Kingdom, B98 9NR

Director27 March 2006Active

People with Significant Control

Aggora Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Centech House, Centech Park, Fringe Meadow Road, Redditch, United Kingdom, B98 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Change person director company with change date.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-10-05Officers

Termination secretary company with name termination date.

Download
2020-10-05Officers

Appoint person secretary company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Change account reference date company current shortened.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.