Background WavePink WaveYellow Wave

AGD REGENERATION LTD (06070844)

AGD REGENERATION LTD (06070844) is an active UK company. incorporated on 26 January 2007. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AGD REGENERATION LTD has been registered for 19 years. Current directors include DAINTY, Andrew Graham.

Company Number
06070844
Status
active
Type
ltd
Incorporated
26 January 2007
Age
19 years
Address
C/O Bradshaws, Charter Court 2 Well House Barns, Chester, CH4 0DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAINTY, Andrew Graham
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGD REGENERATION LTD

AGD REGENERATION LTD is an active company incorporated on 26 January 2007 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AGD REGENERATION LTD was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

06070844

LTD Company

Age

19 Years

Incorporated 26 January 2007

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

C/O Bradshaws, Charter Court 2 Well House Barns Chester Road, Bretton Chester, CH4 0DH,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jan 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAINTY, Claire Louise

Active
2 Well House Barns, ChesterCH4 0DH
Secretary
Appointed 26 Jan 2007

DAINTY, Andrew Graham

Active
2 Well House Barns, ChesterCH4 0DH
Born June 1965
Director
Appointed 26 Jan 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Jan 2007
Resigned 26 Jan 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Jan 2007
Resigned 26 Jan 2007

Persons with significant control

1

Mr Andrew Dainty

Active
2 Well House Barns, ChesterCH4 0DH
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts Amended With Made Up Date
1 February 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
287Change of Registered Office
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2007
225Change of Accounting Reference Date
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Incorporation Company
26 January 2007
NEWINCIncorporation