Company NameAghoco 1430 Limited
DirectorsJennifer Anne Wood and Thomas Francis Wood
Company StatusActive
Company Number10253133
CategoryPrivate Limited Company
Incorporation Date27 June 2016(7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMrs Jennifer Anne Wood
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(2 weeks, 2 days after company formation)
Appointment Duration7 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address28 Rayleigh Road
Harrogate
HG2 8QR
Director NameMr Thomas Francis Wood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(2 weeks, 2 days after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rayleigh Road
Harrogate
HG2 8QR
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 June 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2016(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address28 Rayleigh Road
Harrogate
HG2 8QR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

3 August 2023Total exemption full accounts made up to 5 April 2023 (9 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 5 April 2022 (6 pages)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 5 April 2021 (6 pages)
5 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
2 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
3 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Notification of Jennifer Anne Wood as a person with significant control on 13 July 2016 (2 pages)
26 June 2017Notification of Jennifer Anne Wood as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Thomas Francis Wood as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Jennifer Anne Wood as a person with significant control on 13 July 2016 (2 pages)
26 June 2017Notification of Thomas Francis Wood as a person with significant control on 13 July 2016 (2 pages)
26 June 2017Notification of Thomas Francis Wood as a person with significant control on 13 July 2016 (2 pages)
22 February 2017Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 28 Rayleigh Road Harrogate HG2 8QR on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to 28 Rayleigh Road Harrogate HG2 8QR on 22 February 2017 (1 page)
22 February 2017Current accounting period shortened from 30 June 2017 to 5 April 2017 (1 page)
22 February 2017Current accounting period shortened from 30 June 2017 to 5 April 2017 (1 page)
11 January 2017Sub-division of shares on 16 October 2016 (4 pages)
11 January 2017Sub-division of shares on 16 October 2016 (4 pages)
1 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 16/10/2016
(23 pages)
1 December 2016Statement of capital following an allotment of shares on 16 October 2016
  • GBP 2.00
(4 pages)
1 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 16/10/2016
(23 pages)
1 December 2016Statement of capital following an allotment of shares on 16 October 2016
  • GBP 2.00
(4 pages)
21 November 2016Change of share class name or designation (2 pages)
21 November 2016Change of share class name or designation (2 pages)
8 August 2016Termination of appointment of Roger Hart as a director on 13 July 2016 (1 page)
8 August 2016Termination of appointment of Inhoco Formations Limited as a director on 13 July 2016 (1 page)
8 August 2016Termination of appointment of Inhoco Formations Limited as a director on 13 July 2016 (1 page)
8 August 2016Termination of appointment of Roger Hart as a director on 13 July 2016 (1 page)
8 August 2016Appointment of Mr Thomas Francis Wood as a director on 13 July 2016 (2 pages)
8 August 2016Appointment of Jennifer Anne Wood as a director on 13 July 2016 (2 pages)
8 August 2016Termination of appointment of a G Secretarial Limited as a director on 13 July 2016 (1 page)
8 August 2016Appointment of Mr Thomas Francis Wood as a director on 13 July 2016 (2 pages)
8 August 2016Termination of appointment of a G Secretarial Limited as a secretary on 13 July 2016 (1 page)
8 August 2016Appointment of Jennifer Anne Wood as a director on 13 July 2016 (2 pages)
8 August 2016Termination of appointment of a G Secretarial Limited as a secretary on 13 July 2016 (1 page)
8 August 2016Termination of appointment of a G Secretarial Limited as a director on 13 July 2016 (1 page)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 1
(22 pages)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 1
(22 pages)