Warning: file_put_contents(c/39691e97dbbcaca94d39a1a059f98708.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Aguldkent Limited, PO14 1RZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AGULDKENT LIMITED

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

This company is commonly known as Aguldkent Limited. The company was founded 17 years ago and was given the registration number 06070399. The firm's registered office is in . You can find them at 30 Purbeck Drive, Fareham, , . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AGULDKENT LIMITED
Company Number:06070399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2007
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:30 Purbeck Drive, Fareham, PO14 1RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Purbeck Drive, Fareham, PO14 1RZ

Secretary31 March 2007Active
30 Purbeck Drive, Fareham, PO14 1RZ

Director01 November 2011Active
30 Purbeck Drive, Fareham, PO14 1RZ

Director11 April 2007Active
2nd Floor, 37 Lombard Street, London, EC3V 9BQ

Corporate Nominee Secretary26 January 2007Active
30 Purbeck Drive, Fareham, PO14 1RZ

Director05 February 2018Active
30 Purbeck Drive, Fareham, PO14 1RZ

Director28 July 2014Active
2nd Floor, 37 Lombard Street, London, EC3V 9BQ

Corporate Nominee Director26 January 2007Active

People with Significant Control

Mrs Dawn Yvonne Loomes
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:30 Purbeck Drive, PO14 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard William Loomes
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:30 Purbeck Drive, PO14 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-18Dissolution

Dissolution application strike off company.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Capital

Capital allotment shares.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2018-07-19Capital

Capital allotment shares.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-28Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.