Background WavePink WaveYellow Wave

AGM JOINT VENTURES LIMITED (05471065)

AGM JOINT VENTURES LIMITED (05471065) is an active UK company. incorporated on 3 June 2005. with registered office in Weston-Super-Mare. The company operates in the Construction sector, engaged in development of building projects. AGM JOINT VENTURES LIMITED has been registered for 20 years. Current directors include ANTONIO, Andrew.

Company Number
05471065
Status
active
Type
ltd
Incorporated
3 June 2005
Age
20 years
Address
Mayfair House, Weston-Super-Mare, BS23 1NF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANTONIO, Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGM JOINT VENTURES LIMITED

AGM JOINT VENTURES LIMITED is an active company incorporated on 3 June 2005 with the registered office located in Weston-Super-Mare. The company operates in the Construction sector, specifically engaged in development of building projects. AGM JOINT VENTURES LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05471065

LTD Company

Age

20 Years

Incorporated 3 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

QUAYSHELFCO 1163 LIMITED
From: 3 June 2005To: 5 July 2005
Contact
Address

Mayfair House 46 Boulevard Weston-Super-Mare, BS23 1NF,

Previous Addresses

Grand Pier Limited Marine Parade Weston-Super-Mare Somerset BS23 1AL
From: 17 July 2012To: 25 October 2019
Regency House 37-40 Alexandra Parade Weston Super Mare Bristol BS23 1QZ
From: 3 June 2005To: 17 July 2012
Timeline

3 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Sept 19
Owner Exit
Sept 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ANTONIO, Andrew

Active
21 Brean Down Avenue, Weston Super MareBS23 4JQ
Born December 1970
Director
Appointed 29 Jun 2005

MICHAEL, Michelle

Resigned
Rosemary Shrubbery Road, Weston Super MareBS23 2JG
Secretary
Appointed 29 Jun 2005
Resigned 30 Aug 2019

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 03 Jun 2005
Resigned 29 Jun 2005

MICHAEL, Kerry

Resigned
Coombe Farm Bridgwater Road, Weston Super MareBS24 0AL
Born July 1959
Director
Appointed 29 Jun 2005
Resigned 30 Aug 2019

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 03 Jun 2005
Resigned 29 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
Marine Parade, Weston-Super-MareBS23 1AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019
Weston-Super-MareBS23 1NA

Nature of Control

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

Filing History

68

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Gazette Filings Brought Up To Date
20 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
18 July 2005
88(2)R88(2)R
Legacy
18 July 2005
225Change of Accounting Reference Date
Legacy
18 July 2005
287Change of Registered Office
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 2005
NEWINCIncorporation