UKBizDB.co.uk

AGIDA C.I.C.

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

This company is commonly known as Agida C.i.c.. The company was founded 3 years ago and was given the registration number 12833095. The firm's registered office is in WARRINGTON. You can find them at 89 Sankey Street, , Warrington, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:AGIDA C.I.C.
Company Number:12833095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 85590 - Other education n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:89 Sankey Street, Warrington, England, WA1 1SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dallas Legal, 78 Rodney Street, Liverpool, England, L1 9AR

Director24 August 2020Active
C/O Dallas Legal, 78 Rodney Street, Liverpool, England, L1 9AR

Director26 December 2022Active
C/O Dallas Legal, 78 Rodney Street, Liverpool, England, L1 9AR

Director15 September 2023Active
C/O Dallas Legal, 78 Rodney Street, Liverpool, England, L1 9AR

Director24 August 2020Active
89, Sankey Street, Warrington, England, WA1 1SR

Secretary24 August 2020Active
78, Rodney Street, Liverpool, England, L1 9AR

Director22 August 2022Active
89, Sankey Street, Warrington, England, WA1 1SR

Director24 August 2020Active

People with Significant Control

Mr Andrew Stuart Burland
Notified on:26 December 2022
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:C/O Dallas Legal, 78 Rodney Street, Liverpool, England, L1 9AR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Stuart Burland
Notified on:05 September 2022
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:C/O Dallas Legal, 78 Rodney Street, Liverpool, England, L1 9AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Ian Patterson
Notified on:09 October 2020
Status:Active
Date of birth:August 1956
Nationality:Northern Irish
Country of residence:England
Address:89 Sankey Street, Sankey Street, Warrington, England, WA1 1SR
Nature of control:
  • Significant influence or control
Mr Abdou Mbaye
Notified on:09 October 2020
Status:Active
Date of birth:December 1975
Nationality:Senegalese
Country of residence:England
Address:89 Sankey Street, Sankey Street, Warrington, England, WA1 1SR
Nature of control:
  • Significant influence or control
Mr Osarumen Againmwonyi
Notified on:09 October 2020
Status:Active
Date of birth:August 1986
Nationality:Nigerian
Country of residence:England
Address:89 Sankey Street, Sankey Street, Warrington, England, WA1 1SR
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-04-30Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-06-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-26Officers

Appoint person director company with name date.

Download
2022-12-26Persons with significant control

Notification of a person with significant control.

Download
2022-12-26Officers

Termination director company with name termination date.

Download
2022-12-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-13Gazette

Gazette filings brought up to date.

Download
2022-08-08Address

Change registered office address company with date old address new address.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-04-29Officers

Termination secretary company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Gazette

Gazette filings brought up to date.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.