Background WavePink WaveYellow Wave

AG SQUARED LIMITED (05176798)

AG SQUARED LIMITED (05176798) is an active UK company. incorporated on 12 July 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AG SQUARED LIMITED has been registered for 21 years. Current directors include GROSS, Andrew Neal.

Company Number
05176798
Status
active
Type
ltd
Incorporated
12 July 2004
Age
21 years
Address
8 Rosse Mews, Kidbrooke Park Road, London, SE3 0LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSS, Andrew Neal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG SQUARED LIMITED

AG SQUARED LIMITED is an active company incorporated on 12 July 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AG SQUARED LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05176798

LTD Company

Age

21 Years

Incorporated 12 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

8 Rosse Mews, Kidbrooke Park Road London, SE3 0LP,

Previous Addresses

56 Eastbrook Road Blackheath London SE3 8BT
From: 12 July 2004To: 4 January 2011
Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Loan Cleared
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 24
Share Issue
Nov 25
New Owner
Mar 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KOLLGAARD, Kirstine Lind

Active
Rosse Mews, Kidbrooke Park Road, LondonSE3 0LP
Secretary
Appointed 12 Jul 2004

GROSS, Andrew Neal

Active
Rosse Mews, Kidbrooke Park Road, LondonSE3 0LP
Born September 1971
Director
Appointed 12 Jul 2004

Persons with significant control

2

Mrs Kirstine Kollgaard

Active
Rosse Mews, Kidbrooke Park Road, LondonSE3 0LP
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2025

Mr Andrew Neal Gross

Active
Rosse Mews, Kidbrooke Park Road, LondonSE3 0LP
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
5 November 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
9 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Resolution
17 July 2007
RESOLUTIONSResolutions
Legacy
27 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Resolution
31 August 2004
RESOLUTIONSResolutions
Resolution
31 August 2004
RESOLUTIONSResolutions
Resolution
31 August 2004
RESOLUTIONSResolutions
Incorporation Company
12 July 2004
NEWINCIncorporation