Background WavePink WaveYellow Wave

AGHOCO 1063 LIMITED (07745982)

AGHOCO 1063 LIMITED (07745982) is an active UK company. incorporated on 19 August 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AGHOCO 1063 LIMITED has been registered for 14 years. Current directors include DOUGLASS, Charlotte Sophie Ellen, SMALL, Stewart William.

Company Number
07745982
Status
active
Type
ltd
Incorporated
19 August 2011
Age
14 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOUGLASS, Charlotte Sophie Ellen, SMALL, Stewart William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGHOCO 1063 LIMITED

AGHOCO 1063 LIMITED is an active company incorporated on 19 August 2011 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. AGHOCO 1063 LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07745982

LTD Company

Age

14 Years

Incorporated 19 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

10-11 Charterhouse Square London EC1M 6EH
From: 5 December 2013To: 10 March 2020
Boundary House 91-93 Charterhouse Street London EC1M 6HR
From: 3 November 2011To: 5 December 2013
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 19 August 2011To: 3 November 2011
Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Sept 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Nov 19
Director Joined
Apr 23
Director Left
Apr 23
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Oct 2023

DOUGLASS, Charlotte Sophie Ellen

Active
200 Aldersgate Street, LondonEC1A 4HD
Born December 1978
Director
Appointed 09 May 2018

SMALL, Stewart William

Active
South Building, LondonEC1A 4HD
Born August 1975
Director
Appointed 31 Mar 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 19 Aug 2011
Resigned 07 Oct 2011

CHRISTIE, Rory William

Resigned
91 Charterhouse Street, LondonEC1M 6HR
Born October 1958
Director
Appointed 07 Oct 2011
Resigned 05 Aug 2013

GILLESPIE, Robert Alistair Martin

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1990
Director
Appointed 09 May 2018
Resigned 31 Mar 2023

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 19 Aug 2011
Resigned 07 Oct 2011

MACKINLAY, Gavin William

Resigned
Charterhouse Square, LondonEC1M 6EH
Born May 1957
Director
Appointed 05 Aug 2013
Resigned 31 May 2019

PARKER, Nicholas Giles Burley

Resigned
Charterhouse Square, LondonEC1M 6EH
Born July 1969
Director
Appointed 07 Oct 2011
Resigned 08 May 2018

SHELDRAKE, Peter John

Resigned
Charterhouse Square, LondonEC1M 6EH
Born April 1959
Director
Appointed 07 Oct 2011
Resigned 08 May 2018

SIDHU, Sabrina

Resigned
Charterhouse Square, LondonEC1M 6EH
Born November 1979
Director
Appointed 07 Oct 2011
Resigned 30 Jun 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 19 Aug 2011
Resigned 07 Oct 2011

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 19 Aug 2011
Resigned 07 Oct 2011

Persons with significant control

2

South Building, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
South Building, LondonEC1A 4HD

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 Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 July 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
9 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Auditors Resignation Company
5 October 2015
AUDAUD
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Memorandum Articles
12 December 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Resolution
3 November 2011
RESOLUTIONSResolutions
Incorporation Company
19 August 2011
NEWINCIncorporation