UKBizDB.co.uk

THE AGENCY COLLECTIVE LTD

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

This company is commonly known as The Agency Collective Ltd. The company was founded 11 years ago and was given the registration number 08490947. The firm's registered office is in ANDOVER. You can find them at Hikenield House East Anton Court, Icknield Way, Andover, Hampshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE AGENCY COLLECTIVE LTD
Company Number:08490947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Hikenield House East Anton Court, Icknield Way, Andover, Hampshire, SP10 5RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Secretary26 June 2023Active
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director20 April 2018Active
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE

Director16 April 2013Active
Hikenield House, East Anton Court, Icknield Way, Andover, United Kingdom, SP10 5RG

Director16 April 2013Active

People with Significant Control

Paul Ivor Bulpitt
Notified on:23 April 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Hikenield House, East Anton Court, Andover, United Kingdom, SP10 5RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter James Czapp
Notified on:23 April 2018
Status:Active
Date of birth:June 1979
Nationality:English
Country of residence:England
Address:3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wow Holdings Limited
Notified on:23 April 2018
Status:Active
Country of residence:England
Address:3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Spencer Paul Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Hikenield House, East Anton Court, Andover, United Kingdom, SP10 5RG
Nature of control:
  • Right to appoint and remove directors
Mr Peter Adrian Hoole
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Hikenield House, East Anton Court, Andover, United Kingdom, SP10 5RG
Nature of control:
  • 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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person secretary company with change date.

Download
2023-11-23Address

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

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-07-21Officers

Change person secretary company with change date.

Download
2023-07-21Address

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

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-17Incorporation

Memorandum articles.

Download
2022-10-10Change of constitution

Statement of companys objects.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.