Background WavePink WaveYellow Wave

AGFE MANAGEMENT LIMITED (06445839)

AGFE MANAGEMENT LIMITED (06445839) is an active UK company. incorporated on 5 December 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AGFE MANAGEMENT LIMITED has been registered for 18 years. Current directors include COX, Peter Anthony, ROLLES, Paul Daniel.

Company Number
06445839
Status
active
Type
ltd
Incorporated
5 December 2007
Age
18 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COX, Peter Anthony, ROLLES, Paul Daniel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGFE MANAGEMENT LIMITED

AGFE MANAGEMENT LIMITED is an active company incorporated on 5 December 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AGFE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06445839

LTD Company

Age

18 Years

Incorporated 5 December 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 8 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

MOFO NINETEEN LIMITED
From: 5 December 2007To: 10 December 2007
Contact
Address

3 Dorset Rise 5th Floor London, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR England
From: 11 September 2023To: 18 June 2024
55 Baker Street London W1U 7EU England
From: 16 February 2023To: 11 September 2023
55 Baker Street London W1U 8EW
From: 9 December 2009To: 16 February 2023
10 Royalty Studios 105 Lancaster Road London W11 1QF
From: 5 December 2007To: 9 December 2009
Timeline

4 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Loan Cleared
Jan 19
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STEELE, Gurdun

Active
127 Elgin Crescent, LondonW11 2JH
Secretary
Appointed 10 Dec 2007

COX, Peter Anthony

Active
Dorset Rise, LondonEC4Y 8EN
Born August 1964
Director
Appointed 16 Oct 2025

ROLLES, Paul Daniel

Active
127 Elgin Terrace, LondonW11 2JH
Born July 1969
Director
Appointed 10 Dec 2007

MOFO SECRETARIES LIMITED

Resigned
Citypoint, LondonEC2Y 9AW
Corporate secretary
Appointed 05 Dec 2007
Resigned 10 Dec 2007

DODD, Andrew Michael

Resigned
2 Lyndhurst Road, LondonNW3 5PX
Born February 1972
Director
Appointed 13 Feb 2008
Resigned 16 Oct 2025

MOFO NOMINEES LIMITED

Resigned
C/O Mofo Notices Limited, LondonEC2Y 9AW
Corporate director
Appointed 05 Dec 2007
Resigned 10 Dec 2007

Persons with significant control

1

Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
3 March 2009
225Change of Accounting Reference Date
Legacy
5 December 2008
363aAnnual Return
Legacy
25 March 2008
287Change of Registered Office
Legacy
11 March 2008
225Change of Accounting Reference Date
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
395Particulars of Mortgage or Charge
Legacy
28 December 2007
287Change of Registered Office
Legacy
28 December 2007
225Change of Accounting Reference Date
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2007
NEWINCIncorporation