UKBizDB.co.uk

AGHOCO 1790 LIMITED

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

This company is commonly known as Aghoco 1790 Limited. The company was founded 5 years ago and was given the registration number 11647433. The firm's registered office is in SHEFFIELD. You can find them at 32 Jessops Riverside, Brightside Lane, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AGHOCO 1790 LIMITED
Company Number:11647433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:32 Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Secretary19 October 2022Active
32, Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director30 November 2018Active
32, Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director14 May 2019Active
32, Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director01 September 2022Active
32, Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director30 November 2018Active
32, Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director30 November 2018Active
32, Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director01 June 2020Active
32, Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Secretary30 November 2018Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Secretary29 October 2018Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director29 October 2018Active
32, Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director30 November 2018Active
32, Jessops Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director30 November 2018Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director29 October 2018Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Nominee Director29 October 2018Active

People with Significant Control

Sumo Digital Ltd
Notified on:03 December 2018
Status:Active
Country of residence:United Kingdom
Address:32, Jessops Riverside Brightside Lane, Sheffield, United Kingdom, S9 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:29 October 2018
Status:Active
Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Appoint person secretary company with name date.

Download
2022-10-20Officers

Termination secretary company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Resolution

Resolution.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.