Background WavePink WaveYellow Wave

AGGIO PARTNERS LIMITED (05403544)

AGGIO PARTNERS LIMITED (05403544) is an active UK company. incorporated on 24 March 2005. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AGGIO PARTNERS LIMITED has been registered for 21 years. Current directors include CHANDWANI, Roop Kumar.

Company Number
05403544
Status
active
Type
ltd
Incorporated
24 March 2005
Age
21 years
Address
C/O Ashfield Accountancy, Woking, GU21 5AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHANDWANI, Roop Kumar
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGGIO PARTNERS LIMITED

AGGIO PARTNERS LIMITED is an active company incorporated on 24 March 2005 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AGGIO PARTNERS LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05403544

LTD Company

Age

21 Years

Incorporated 24 March 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking, GU21 5AJ,

Previous Addresses

Suite 3a Oriental Road Woking Surrey GU22 7AH
From: 2 June 2013To: 19 January 2018
4 Elwick Rd Ashford Kent TN23 1PF
From: 24 March 2005To: 2 June 2013
Timeline

5 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Oct 09
Director Left
Jan 11
Funding Round
Nov 13
Director Left
Aug 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHANDWANI, Roop

Active
First Floor 33 Chertsey Rd, WokingGU21 5AJ
Secretary
Appointed 24 Mar 2005

CHANDWANI, Roop Kumar

Active
First Floor 33 Chertsey Rd, WokingGU21 5AJ
Born December 1969
Director
Appointed 24 Mar 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Mar 2005
Resigned 24 Mar 2005

MOOR, Colin

Resigned
First Floor 33 Chertsey Rd, WokingGU21 5AJ
Born April 1966
Director
Appointed 25 Aug 2009
Resigned 31 Jul 2018

MOOR, Gerald

Resigned
4 Elwick Rd, KentTN23 1PF
Born June 1954
Director
Appointed 24 Mar 2005
Resigned 31 Jan 2011

SERGEANT, Victoria Jane

Resigned
44 New Road, ChilworthGU4 8LW
Born December 1960
Director
Appointed 24 Mar 2005
Resigned 20 Dec 2005

TORRES-WHITE, Marta

Resigned
Woodside Avenue, AmershamHP6 6BG
Born October 1954
Director
Appointed 25 Aug 2009
Resigned 05 Oct 2009

WALLDER, David Richard, Mr.

Resigned
7 Nightingale Lane, St. AlbansAL1 1DX
Born December 1955
Director
Appointed 24 Mar 2005
Resigned 16 May 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Mar 2005
Resigned 24 Mar 2005

Persons with significant control

2

Rina Chandwani

Active
First Floor 33 Chertsey Rd, WokingGU21 5AJ
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Roop Chandwani

Active
First Floor 33 Chertsey Rd, WokingGU21 5AJ
Born November 1969

Nature of Control

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

Filing History

72

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Secretary Company With Change Date
23 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
19 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Resolution
11 June 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
3 April 2006
363aAnnual Return
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
225Change of Accounting Reference Date
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
88(2)R88(2)R
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Incorporation Company
24 March 2005
NEWINCIncorporation