Background WavePink WaveYellow Wave

AAG UK HOLDING LIMITED (07403300)

AAG UK HOLDING LIMITED (07403300) is an active UK company. incorporated on 11 October 2010. with registered office in Failsworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AAG UK HOLDING LIMITED has been registered for 15 years. Current directors include GOODMAN, Benjamin Gordon, NEWBERY, Robin Maurice.

Company Number
07403300
Status
active
Type
ltd
Incorporated
11 October 2010
Age
15 years
Address
Regent Mill, Failsworth, M35 0HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOODMAN, Benjamin Gordon, NEWBERY, Robin Maurice
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAG UK HOLDING LIMITED

AAG UK HOLDING LIMITED is an active company incorporated on 11 October 2010 with the registered office located in Failsworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AAG UK HOLDING LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07403300

LTD Company

Age

15 Years

Incorporated 11 October 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

VIKING UK HOLDING LIMITED
From: 11 October 2010To: 14 January 2011
Contact
Address

Regent Mill Fir Street Failsworth, M35 0HS,

Previous Addresses

The Mille 1000 Great West Road Brentford Middlesex TW8 9DW
From: 9 August 2013To: 9 September 2015
the Mille 1000 Great West Road Brentford Middlesex TW8 9HH
From: 27 September 2011To: 9 August 2013
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 11 October 2010To: 27 September 2011
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 14
Director Joined
May 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Mar 16
Director Left
Nov 16
Owner Exit
Oct 18
Funding Round
Dec 18
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 22
Director Joined
May 22
Capital Update
May 25
2
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GOODMAN, Benjamin Gordon

Active
Fir Street, FailsworthM35 0HS
Secretary
Appointed 30 Nov 2016

GOODMAN, Benjamin Gordon

Active
Fir Street, FailsworthM35 0HS
Born April 1976
Director
Appointed 04 Jul 2019

NEWBERY, Robin Maurice

Active
Fir Street, FailsworthM35 0HS
Born December 1970
Director
Appointed 29 Dec 2021

STREETS, Andrew David

Resigned
Carr Lane, Hebden BridgeHX7 8NR
Secretary
Appointed 23 Jul 2015
Resigned 30 Nov 2016

BAUERSFELD, Michael Kevin

Resigned
Old Ridgebury Road, Danbury 06810
Born August 1972
Director
Appointed 14 Nov 2014
Resigned 30 Jun 2015

BEATTIE, John

Resigned
Fir Street, FailsworthM35 0HS
Born September 1953
Director
Appointed 23 Jul 2015
Resigned 16 Feb 2016

BERRY, Christopher

Resigned
Worsley, ManchesterM28 1UU
Born April 1954
Director
Appointed 23 Jul 2015
Resigned 19 Dec 2019

BOLT, James Andrew

Resigned
Old Ridgebury Road, Danbury
Born March 1957
Director
Appointed 22 Jan 2012
Resigned 14 Nov 2014

BURGSTAHLER, David

Resigned
East 55th Street, New York10022
Born August 1968
Director
Appointed 11 Oct 2010
Resigned 08 Nov 2010

CONNOLLY, Michael Joseph

Resigned
Armored Autogroup, Danbury, Ct
Born May 1949
Director
Appointed 08 Nov 2010
Resigned 22 Jan 2012

DOHERTY, Ian John Victor

Resigned
Fir Street, FailsworthM35 0HS
Born August 1958
Director
Appointed 01 Jan 2013
Resigned 31 Mar 2016

FAGRE, Nathan

Resigned
Deming Way, Middleton53562
Born November 1955
Director
Appointed 23 Jul 2015
Resigned 16 Feb 2016

KLEIN, Michael John Peter

Resigned
Old Ridgebury Road, Suite 300, DanburyCT 06810
Born September 1957
Director
Appointed 21 May 2014
Resigned 21 May 2015

KRUEGER, Anja

Resigned
61462 Konigstein
Born January 1967
Director
Appointed 23 Jul 2015
Resigned 02 Jan 2019

LUNDSTEDT, David Paul

Resigned
44 Old Ridgebury Road, Danbury
Born October 1952
Director
Appointed 08 Nov 2010
Resigned 21 May 2014

O'NEIL, Bevin Suh

Resigned
East 55th Street, New York10022
Born July 1977
Director
Appointed 11 Oct 2010
Resigned 08 Nov 2010

STREETS, Andrew David

Resigned
Carr Lane, Hebden BridgeHX7 8NR
Born April 1953
Director
Appointed 23 Jul 2015
Resigned 30 Nov 2016

WALSH, Simon Charles

Resigned
Rivington Road, AltrinchamWA15 9PH
Born March 1959
Director
Appointed 08 Nov 2010
Resigned 31 Dec 2012

YEOMANS, Frazer John

Resigned
Fir Street, FailsworthM35 0HS
Born August 1972
Director
Appointed 19 Dec 2019
Resigned 29 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Fir Street, ManchesterM35 0HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018
Ceased 28 Jan 2019
Fir Street, ManchesterM35 0HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018
Fir Street, FailsworthM35 0HS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 May 2025
SH19Statement of Capital
Legacy
9 May 2025
SH20SH20
Legacy
9 May 2025
CAP-SSCAP-SS
Resolution
9 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
22 April 2016
AUDAUD
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Auditors Resignation Company
11 March 2016
AUDAUD
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 September 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
2 July 2013
RP04RP04
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
28 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Certificate Change Of Name Company
14 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
13 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2010
NEWINCIncorporation